MARINA MARBELLA (U.K.) LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 02715848
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, ENGLAND, PO20 7EQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Secretary's details changed for Lewis Brownlee on 10 November 2016; Secretary's details changed for Payne Sherlock Secretarial Services Limited on 9 November 2016; Appointment of Payne Sherlock Secretarial Services Limited as a secretary on 14 May 2016. The most likely internet sites of MARINA MARBELLA (U.K.) LIMITED are www.marinamarbellauk.co.uk, and www.marina-marbella-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marina Marbella U K Limited is a Private Limited Company. The company registration number is 02715848. Marina Marbella U K Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Marina Marbella U K Limited is Appledram Barns Birdham Road Chichester West Sussex England Po20 7eq. . PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED is a Secretary of the company. SUNDBERG, Lars Olov is a Director of the company. Secretary BROWNLEE, Lewis has been resigned. Secretary DURR, Lynda Marion has been resigned. Secretary NEWTON-WOOF, Michael Antony has been resigned. Secretary TUPPER, Robin has been resigned. Secretary BRUNSWICK COMPANY SECRETARIES LIMITED has been resigned. Secretary BRUNSWICK COMPANY SECRETARIES LIMITED has been resigned. Secretary CHANSITOR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLIER, Gavin has been resigned. Director CORDEN, Robert Michael has been resigned. Director DUROSE, Ann Louise has been resigned. Director DURR, Lynda Marion has been resigned. Director NEWTON-WOOF, Michael Antony has been resigned. Director TUPPER, Robin Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED
Appointed Date: 14 May 2016

Director
SUNDBERG, Lars Olov
Appointed Date: 21 October 1992
82 years old

Resigned Directors

Secretary
BROWNLEE, Lewis
Resigned: 14 May 2016
Appointed Date: 29 March 2016

Secretary
DURR, Lynda Marion
Resigned: 14 March 1994

Secretary
NEWTON-WOOF, Michael Antony
Resigned: 08 September 1998
Appointed Date: 14 March 1994

Secretary
TUPPER, Robin
Resigned: 28 October 1992
Appointed Date: 16 October 1992

Secretary
BRUNSWICK COMPANY SECRETARIES LIMITED
Resigned: 29 March 2016
Appointed Date: 26 March 2013

Secretary
BRUNSWICK COMPANY SECRETARIES LIMITED
Resigned: 26 March 2013
Appointed Date: 08 September 1998

Secretary
CHANSITOR SECRETARIES LIMITED
Resigned: 16 October 1992
Appointed Date: 15 October 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1992
Appointed Date: 19 May 1992

Director
COLLIER, Gavin
Resigned: 31 October 2003
Appointed Date: 26 March 2002
64 years old

Director
CORDEN, Robert Michael
Resigned: 18 December 1994
63 years old

Director
DUROSE, Ann Louise
Resigned: 16 October 1992
Appointed Date: 15 October 1992
59 years old

Director
DURR, Lynda Marion
Resigned: 19 May 1993
Appointed Date: 16 October 1992
76 years old

Director
NEWTON-WOOF, Michael Antony
Resigned: 25 January 2002
Appointed Date: 05 August 1996
55 years old

Director
TUPPER, Robin Charles
Resigned: 01 September 2002
Appointed Date: 25 January 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1992
Appointed Date: 19 May 1992

MARINA MARBELLA (U.K.) LIMITED Events

10 Nov 2016
Secretary's details changed for Lewis Brownlee on 10 November 2016
09 Nov 2016
Secretary's details changed for Payne Sherlock Secretarial Services Limited on 9 November 2016
14 Jul 2016
Appointment of Payne Sherlock Secretarial Services Limited as a secretary on 14 May 2016
14 Jul 2016
Termination of appointment of Lewis Brownlee as a secretary on 14 May 2016
12 Jul 2016
Full accounts made up to 31 December 2015
...
... and 105 more events
29 Oct 1992
Secretary resigned;new secretary appointed

29 Oct 1992
Registered office changed on 29/10/92 from: 2 baches st london N1 6UB

23 Oct 1992
Secretary resigned;new secretary appointed

23 Oct 1992
Director resigned;new director appointed

19 May 1992
Incorporation

MARINA MARBELLA (U.K.) LIMITED Charges

3 January 2006
Debenture
Delivered: 7 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2001
Deed of mortgage
Delivered: 15 December 2001
Status: Satisfied on 30 July 2005
Persons entitled: Capital Bank PLC
Description: Sixty four shares in M.V. fairline phantom 40 730061 and in…
3 December 2001
Deed of mortgage
Delivered: 5 December 2001
Status: Satisfied on 30 July 2005
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel (name unknown) broom 41…
11 September 2000
Deed of mortgage
Delivered: 29 September 2000
Status: Satisfied on 30 July 2005
Persons entitled: Capital Bank PLC
Description: 64 shares in the unnamed vessel and in her boats and…