BUTCHER ROBINSON & STAPLES MARINE LIMITED
LONDON HARDING MAUGHAN HAMBLY LIMITED

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

Company number 02386418
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BN
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 750,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of BUTCHER ROBINSON & STAPLES MARINE LIMITED are www.butcherrobinsonstaplesmarine.co.uk, and www.butcher-robinson-staples-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five 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.Butcher Robinson Staples Marine Limited is a Private Limited Company. The company registration number is 02386418. Butcher Robinson Staples Marine Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of Butcher Robinson Staples 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. NAGAR, Nilesh is a Director of the company. Secretary HAMBLY, Graham Ernest has been resigned. Secretary HARDING, Alfred Victor 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. Director BUSSELL, Adrian James has been resigned. Director CHESTERTON, Michael Sydney has been resigned. Director CHRISTENSEN, Simon Scott has been resigned. Director FURNELL, David Keith has been resigned. Director HAMBLY, Graham Ernest has been resigned. Director HARDING, Andrew Patrick has been resigned. Director HARPER, Robin Francis has been resigned. Director KENNEDY, Jeffrey Ronald has been resigned. Director LANCASTER, Graham John has been resigned. Director MATTEI, Richard F has been resigned. Director MAUGHAN, David Michael has been resigned. Director PASSMORE, Mark Ian Weeks has been resigned. Director PAULSON, Peter Ellis has been resigned. Director PAYNE, Geoffrey James has been resigned. Director PENNINGTON LEGH, Peter Russell has been resigned. Director PRICE, David William has been resigned. Director ROWLAND, John David has been resigned. Director SYMONDS, Robin David has been resigned. Director THOMAS, Ian Howard has been resigned. The company operates in "Administration of financial markets".


Current Directors

Secretary
NAGAR, Nilesh
Appointed Date: 30 June 2011

Director
BROWN, Stewart Mark
Appointed Date: 28 August 2002
72 years old

Director
NAGAR, Nilesh
Appointed Date: 30 June 2011
53 years old

Resigned Directors

Secretary
HAMBLY, Graham Ernest
Resigned: 25 August 1999
Appointed Date: 01 December 1998

Secretary
HARDING, Alfred Victor
Resigned: 31 December 1992

Secretary
HARRISON, Heather Janet
Resigned: 23 April 2001
Appointed Date: 25 August 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: 15 June 1993

Director
BUSSELL, Adrian James
Resigned: 01 March 2012
Appointed Date: 01 May 2002
61 years old

Director
CHESTERTON, Michael Sydney
Resigned: 07 November 2008
Appointed Date: 28 September 2001
79 years old

Director
CHRISTENSEN, Simon Scott
Resigned: 01 April 1999
Appointed Date: 01 February 1996
58 years old

Director
FURNELL, David Keith
Resigned: 26 July 2002
Appointed Date: 01 March 2000
76 years old

Director
HAMBLY, Graham Ernest
Resigned: 25 April 2007
71 years old

Director
HARDING, Andrew Patrick
Resigned: 01 May 2001
68 years old

Director
HARPER, Robin Francis
Resigned: 29 June 1992
74 years old

Director
KENNEDY, Jeffrey Ronald
Resigned: 01 July 1999
Appointed Date: 12 December 1994
76 years old

Director
LANCASTER, Graham John
Resigned: 30 June 2011
Appointed Date: 06 August 1999
78 years old

Director
MATTEI, Richard F
Resigned: 25 May 1994
83 years old

Director
MAUGHAN, David Michael
Resigned: 01 July 1999
69 years old

Director
PASSMORE, Mark Ian Weeks
Resigned: 01 December 1998
Appointed Date: 26 May 1994
73 years old

Director
PAULSON, Peter Ellis
Resigned: 29 June 1992
87 years old

Director
PAYNE, Geoffrey James
Resigned: 06 September 1994
Appointed Date: 25 May 1993
78 years old

Director
PENNINGTON LEGH, Peter Russell
Resigned: 01 July 2004
Appointed Date: 06 July 1992
76 years old

Director
PRICE, David William
Resigned: 28 November 2000
Appointed Date: 01 April 1999
57 years old

Director
ROWLAND, John David
Resigned: 24 May 1993
92 years old

Director
SYMONDS, Robin David
Resigned: 23 November 1992
Appointed Date: 06 July 1992
83 years old

Director
THOMAS, Ian Howard
Resigned: 23 July 2001
Appointed Date: 01 February 1996
68 years old

BUTCHER ROBINSON & STAPLES MARINE LIMITED Events

23 Sep 2016
Accounts for a dormant company made up to 31 March 2016
15 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 750,000

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
19 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 750,000

...
... and 144 more events
29 Sep 1989
Accounting reference date notified as 31/03

22 Sep 1989
Registered office changed on 22/09/89 from: 2 baches street london N1 6UB

22 Sep 1989
Secretary resigned;new secretary appointed

22 Sep 1989
Secretary resigned;new secretary appointed

18 May 1989
Incorporation

BUTCHER ROBINSON & STAPLES MARINE LIMITED Charges

23 November 1999
Deed of variation (made in addition to and modifying the security and trust deed dated 3 october 1995 (principal deed))
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Lloyd's (A Statutory Corporation)(as Trustee for the Creditors for the Time Being of the Company in Respect of Insurance Transactions)
Description: All monies (including brokerage) for the time being…
3 October 1995
Lloyds security and trust deed
Delivered: 14 October 1995
Status: Satisfied on 10 November 2000
Persons entitled: Lloyds
Description: All monies standing to the credit of or pursuant to lloyds…
30 July 1990
Deed of rent deposit.
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: Rhm Pension Funds Investments Limited.
Description: £31,408 deposited in an interest bearing designated deposit…
2 May 1990
Fixed and floating charge
Delivered: 15 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…