MACDONALD MARINE LIMITED
LONDON BOWLFRONT LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 05903109
Status Active
Incorporation Date 11 August 2006
Company Type Private Limited Company
Address LEVEL 13, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Full accounts made up to 2 April 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 . The most likely internet sites of MACDONALD MARINE LIMITED are www.macdonaldmarine.co.uk, and www.macdonald-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Macdonald Marine Limited is a Private Limited Company. The company registration number is 05903109. Macdonald Marine Limited has been working since 11 August 2006. The present status of the company is Active. The registered address of Macdonald Marine Limited is Level 13 Broadgate Tower 20 Primrose Street London England Ec2a 2ew. . FRASER, Robert Gordon is a Director of the company. MACDONALD, Ruaridh is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary ROSS, Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUILE, David Andrew has been resigned. Director MACDONALD, Donald John has been resigned. Director SMITH, Gerard Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
FRASER, Robert Gordon
Appointed Date: 16 August 2006
68 years old

Director
MACDONALD, Ruaridh
Appointed Date: 11 September 2014
50 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 05 January 2009
Appointed Date: 16 August 2006

Secretary
ROSS, Mark
Resigned: 06 April 2010
Appointed Date: 05 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 2006
Appointed Date: 11 August 2006

Director
GUILE, David Andrew
Resigned: 31 January 2015
Appointed Date: 16 October 2006
61 years old

Director
MACDONALD, Donald John
Resigned: 01 November 2010
Appointed Date: 27 October 2010
78 years old

Director
SMITH, Gerard Henry
Resigned: 11 April 2008
Appointed Date: 20 September 2006
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 August 2006
Appointed Date: 11 August 2006

MACDONALD MARINE LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
23 Aug 2016
Full accounts made up to 2 April 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

07 Nov 2015
Registration of charge 059031090011, created on 3 November 2015
23 Oct 2015
Satisfaction of charge 1 in full
...
... and 55 more events
22 Sep 2006
Registered office changed on 22/09/06 from: 1 mitchell lane bristol BS1 6BU
20 Sep 2006
Company name changed bowlfront LIMITED\certificate issued on 20/09/06
19 Sep 2006
New secretary appointed
19 Sep 2006
New director appointed
11 Aug 2006
Incorporation

MACDONALD MARINE LIMITED Charges

3 November 2015
Charge code 0590 3109 0011
Delivered: 7 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Marine hotel 18 cromwell road north berwick and 13 york…
20 October 2015
Charge code 0590 3109 0010
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
19 March 2014
Charge code 0590 3109 0009
Delivered: 20 March 2014
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
10 November 2010
Standard security executed on 29 october 2010
Delivered: 18 November 2010
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The "Security Trustee")
Description: The marine hotel, 18 cromwell road, north berwick and 13…
29 October 2010
Deed of confirmation
Delivered: 4 November 2010
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC (The "Security Trustee")
Description: The security documents and the security granted thereunder…
29 October 2010
Debenture
Delivered: 4 November 2010
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 June 2009
Deed of confirmation
Delivered: 1 July 2009
Status: Satisfied on 23 October 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties
Description: For details of properties charged, please refer to form…
12 December 2006
A standard security which was presented for registration in scotland on 12 january 2007 and
Delivered: 1 February 2007
Status: Satisfied on 23 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (Security Trustee)
Description: All and whole that area or piece of ground extending to two…
12 December 2006
Bond and floating charge
Delivered: 2 January 2007
Status: Satisfied on 23 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The "Security Trustee")
Description: Floating charge over the whole of the property, assets and…
12 December 2006
Debenture
Delivered: 2 January 2007
Status: Satisfied on 23 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for Itself Andthe Other Secured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…