MARINEPARK LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 3WA

Company number 03035868
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address NORTHSIDE HOUSE, 69 TWEEDY ROAD, BROMLEY, KENT, ENGLAND, BR1 3WA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Secretary's details changed for Sarah Ann Shearer on 31 May 2016; Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 June 2016. The most likely internet sites of MARINEPARK LIMITED are www.marinepark.co.uk, and www.marinepark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Marinepark Limited is a Private Limited Company. The company registration number is 03035868. Marinepark Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Marinepark Limited is Northside House 69 Tweedy Road Bromley Kent England Br1 3wa. . SHEARER, Sarah Ann is a Secretary of the company. SHEARER, Iain Lawrie is a Director of the company. Secretary DAWES, James Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAWES, James Richard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHEARER, Sarah Ann
Appointed Date: 19 April 1996

Director
SHEARER, Iain Lawrie
Appointed Date: 03 April 1995
76 years old

Resigned Directors

Secretary
DAWES, James Richard
Resigned: 19 April 1996
Appointed Date: 03 April 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 21 March 1995

Director
DAWES, James Richard
Resigned: 19 January 1996
Appointed Date: 18 September 1995
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 April 1995
Appointed Date: 21 March 1995

MARINEPARK LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 28 February 2016
07 Jun 2016
Secretary's details changed for Sarah Ann Shearer on 31 May 2016
06 Jun 2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 6 June 2016
19 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 400,100

03 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 58 more events
20 Apr 1995
Memorandum and Articles of Association
12 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Apr 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Apr 1995
Registered office changed on 11/04/95 from: 174-180 old street london EC1V 9BP
21 Mar 1995
Incorporation

MARINEPARK LIMITED Charges

19 June 1996
Legal charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H land on the southside of gorrad road valley anglesey…
19 June 1996
Debenture
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Floating charge over all the undertaking and assets of the…
20 September 1995
Fixed and floating charge
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: International Maritime Acceptances Limited
Description: F/H land & premises at gorad valley ynys mon isle of…