BRS MARINE LIMITED
LONDON HARDING MAUGHAN HAMBLY (INTERNATIONAL) LIMITED

Hellopages » City of London » City of London » EC3M 6BN

Company number 02889753
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of BRS MARINE LIMITED are www.brsmarine.co.uk, and www.brs-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brs Marine Limited is a Private Limited Company. The company registration number is 02889753. Brs Marine Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Brs Marine Limited is 143 149 Fenchurch Street London England Ec3m 6bn. . NAGAR, Nilesh is a Secretary of the company. BROWN, Stewart Mark is a Director of the company. CUTHBERT, Graham Howard is a Director of the company. Secretary HAMBLY, Graham Ernest has been resigned. Secretary HARRISON, Heather Janet has been resigned. Secretary LANCASTER, Graham John has been resigned. Secretary PASSMORE, Mark Ian Weeks has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HAMBLY, Graham Ernest has been resigned. Director HARDING, Andrew Patrick has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAUGHAN, David Michael has been resigned. Director PENNINGTON LEGH, Peter Russell has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NAGAR, Nilesh
Appointed Date: 30 June 2011

Director
BROWN, Stewart Mark
Appointed Date: 07 February 2002
72 years old

Director
CUTHBERT, Graham Howard
Appointed Date: 07 February 2002
62 years old

Resigned Directors

Secretary
HAMBLY, Graham Ernest
Resigned: 01 May 1999
Appointed Date: 01 December 1998

Secretary
HARRISON, Heather Janet
Resigned: 23 April 2001
Appointed Date: 01 May 1999

Secretary
LANCASTER, Graham John
Resigned: 30 June 2011
Appointed Date: 23 April 2001

Secretary
PASSMORE, Mark Ian Weeks
Resigned: 01 December 1998
Appointed Date: 21 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
HAMBLY, Graham Ernest
Resigned: 25 April 2007
Appointed Date: 21 January 1994
71 years old

Director
HARDING, Andrew Patrick
Resigned: 01 May 2001
Appointed Date: 21 January 1994
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
MAUGHAN, David Michael
Resigned: 01 July 1999
Appointed Date: 21 January 1994
69 years old

Director
PENNINGTON LEGH, Peter Russell
Resigned: 01 July 2004
Appointed Date: 01 May 2001
76 years old

Persons With Significant Control

Mr Stewart Mark Brown
Notified on: 1 January 2017
72 years old
Nature of control: Right to appoint and remove directors

BRS MARINE LIMITED Events

24 Mar 2017
Confirmation statement made on 12 March 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
19 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

29 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 Oct 2015
Registered office address changed from Collegiate House 9 Saint Thomas Street London SE1 9RY to 143-149 Fenchurch Street London EC3M 6BN on 15 October 2015
...
... and 66 more events
16 Feb 1994
Secretary resigned;director resigned;new director appointed

16 Feb 1994
New director appointed

16 Feb 1994
New secretary appointed

16 Feb 1994
New director appointed

21 Jan 1994
Incorporation