Company number 00744776
Status Active
Incorporation Date 20 December 1962
Company Type Private Limited Company
Address 231 CHURCH ROAD, BENFLEET, ESSEX, SS7 4QW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Termination of appointment of John Robert Owen as a director on 25 July 2016; Termination of appointment of Ronald Martin Owen as a secretary on 25 July 2016. The most likely internet sites of INTERNATIONAL MARINE HOLDINGS LIMITED are www.internationalmarineholdings.co.uk, and www.international-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. International Marine Holdings Limited is a Private Limited Company.
The company registration number is 00744776. International Marine Holdings Limited has been working since 20 December 1962.
The present status of the company is Active. The registered address of International Marine Holdings Limited is 231 Church Road Benfleet Essex Ss7 4qw. . MATTHEWS, Bruce John is a Director of the company. MATTHEWS, Kathleen Irene Carla is a Director of the company. Secretary OWEN, Ronald Martin has been resigned. Director OWEN, John Robert has been resigned. Director OWEN, Ronald Martin has been resigned. Director OWEN, Rupert William has been resigned. Director OWEN, Yvonne Alice has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
INTERNATIONAL MARINE HOLDINGS LIMITED Events
09 Sep 2016
Total exemption small company accounts made up to 30 September 2015
26 Jul 2016
Termination of appointment of John Robert Owen as a director on 25 July 2016
26 Jul 2016
Termination of appointment of Ronald Martin Owen as a secretary on 25 July 2016
26 Jul 2016
Termination of appointment of Ronald Martin Owen as a director on 25 July 2016
26 Jul 2016
Appointment of Mr Bruce John Matthews as a director on 25 July 2016
...
... and 74 more events
21 Sep 1987
Return made up to 26/05/87; full list of members
21 Sep 1987
Accounts for a medium company made up to 30 September 1986
29 Aug 1986
Accounts made up to 30 September 1985
29 Aug 1986
Return made up to 23/07/86; full list of members
20 Dec 1962
Incorporation
29 February 2012
Mortgage deed
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3A woodlands business park burlescombe…
29 February 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Fixed and floating charge over the undertaking and all…
17 October 2003
Legal charge
Delivered: 30 October 2003
Status: Satisfied
on 18 May 2012
Persons entitled: National Westminster Bank PLC
Description: 3A woodlands business park burlescombe M. tiverton devon…
3 November 1988
Mortgage debenture
Delivered: 14 November 1989
Status: Satisfied
on 27 April 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 September 1982
Debenture
Delivered: 14 September 1982
Status: Satisfied
on 7 March 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge undertaking and all property and…
22 December 1980
Legal charge
Delivered: 29 December 1980
Status: Satisfied
on 7 March 1989
Persons entitled: Lloyds Bank PLC
Description: L/H 231 church road, thundersley, benfleet, essex.