MARINE ADJUSTERS PARTNERSHIP LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 4AD

Company number 02136084
Status Active
Incorporation Date 1 June 1987
Company Type Private Limited Company
Address 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Home Country United Kingdom
Nature of Business 66210 - Risk and damage evaluation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016; Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016. The most likely internet sites of MARINE ADJUSTERS PARTNERSHIP LIMITED are www.marineadjusterspartnership.co.uk, and www.marine-adjusters-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 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.Marine Adjusters Partnership Limited is a Private Limited Company. The company registration number is 02136084. Marine Adjusters Partnership Limited has been working since 01 June 1987. The present status of the company is Active. The registered address of Marine Adjusters Partnership Limited is 60 Fenchurch Street London England Ec3m 4ad. . DI CICCO, Domenick is a Secretary of the company. CORPORATION SERVICE COMPANY (UK) LIMITED is a Secretary of the company. DI CICCO, Domenick is a Director of the company. ODEDRA, Meera is a Director of the company. SUTTON, Jonathan is a Director of the company. Secretary COUGHLAN, Edward has been resigned. Secretary ONGLEY, David Anthony has been resigned. Secretary TREDGOLD, Sharron has been resigned. Secretary TUBB, Elizabeth Janet Mary has been resigned. Secretary BROUGHTON SECRETARIES LIMITED has been resigned. Director BRUCE, David has been resigned. Director CRESSWELL, Ewan Maclean has been resigned. Director GRANT, Alexander James has been resigned. Director KEECH, Trevor Leslie has been resigned. Director PANES, Christopher Michael has been resigned. Director TRAVIS, Rupert James Leigh has been resigned. Director TREDGOLD, Sharron Lynn has been resigned. Director TUBB, Elizabeth Janet Mary has been resigned. The company operates in "Risk and damage evaluation".


Current Directors

Secretary
DI CICCO, Domenick
Appointed Date: 08 April 2016

Secretary
CORPORATION SERVICE COMPANY (UK) LIMITED
Appointed Date: 21 November 2016

Director
DI CICCO, Domenick
Appointed Date: 30 March 2016
62 years old

Director
ODEDRA, Meera
Appointed Date: 08 April 2016
65 years old

Director
SUTTON, Jonathan
Appointed Date: 14 September 2016
55 years old

Resigned Directors

Secretary
COUGHLAN, Edward
Resigned: 31 December 2010
Appointed Date: 20 March 1996

Secretary
ONGLEY, David Anthony
Resigned: 20 March 1996

Secretary
TREDGOLD, Sharron
Resigned: 14 September 2011
Appointed Date: 31 December 2010

Secretary
TUBB, Elizabeth Janet Mary
Resigned: 08 April 2016
Appointed Date: 14 September 2011

Secretary
BROUGHTON SECRETARIES LIMITED
Resigned: 21 November 2016
Appointed Date: 28 June 2016

Director
BRUCE, David
Resigned: 14 September 2016
Appointed Date: 08 April 2016
59 years old

Director
CRESSWELL, Ewan Maclean
Resigned: 05 February 1993
70 years old

Director
GRANT, Alexander James
Resigned: 01 September 2010
Appointed Date: 20 March 1996
80 years old

Director
KEECH, Trevor Leslie
Resigned: 10 November 1995
Appointed Date: 14 August 1992
67 years old

Director
PANES, Christopher Michael
Resigned: 29 July 2013
Appointed Date: 01 September 2010
64 years old

Director
TRAVIS, Rupert James Leigh
Resigned: 13 February 2015
Appointed Date: 29 July 2013
65 years old

Director
TREDGOLD, Sharron Lynn
Resigned: 14 September 2011
Appointed Date: 01 September 2010
56 years old

Director
TUBB, Elizabeth Janet Mary
Resigned: 08 April 2016
Appointed Date: 14 September 2011
63 years old

Persons With Significant Control

Cunningham Lindsey International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE ADJUSTERS PARTNERSHIP LIMITED Events

07 Feb 2017
Confirmation statement made on 27 January 2017 with updates
21 Dec 2016
Appointment of Corporation Service Company (Uk) Limited as a secretary on 21 November 2016
21 Dec 2016
Termination of appointment of Broughton Secretaries Limited as a secretary on 21 November 2016
07 Dec 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016
26 Oct 2016
Director's details changed for Mr Jonathan Sutton on 26 October 2016
...
... and 104 more events
16 Jan 1989
New director appointed

16 Jan 1989
Registered office changed on 16/01/89 from: 10 thames street sunbury-on-thames middlesex

27 Jul 1988
Director resigned

30 Jun 1987
Secretary resigned

01 Jun 1987
Incorporation

MARINE ADJUSTERS PARTNERSHIP LIMITED Charges

24 May 1989
Fixed and floating charge
Delivered: 2 June 1989
Status: Satisfied on 5 May 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over undertaking and all property…
31 January 1989
Debenture
Delivered: 7 February 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…