MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED
LONDON HAPPY FISH INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC1A 2DH

Company number 03486485
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 1 SNOW HILL, LONDON, EC1A 2DH
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Eric Barratt as a director on 26 July 2016. The most likely internet sites of MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED are www.marinestewardshipcouncilinternational.co.uk, and www.marine-stewardship-council-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Stewardship Council International Limited is a Private Limited Company. The company registration number is 03486485. Marine Stewardship Council International Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Marine Stewardship Council International Limited is 1 Snow Hill London Ec1a 2dh. . RYAN, Richard Daniel is a Secretary of the company. BARRATT, Eric is a Director of the company. DAVIS, Jeffrey Warren is a Director of the company. HOWES, Rupert Spencer is a Director of the company. KIENE, Werner, Dr is a Director of the company. UYS, Paul Stewart is a Director of the company. Secretary HICKMAN, Alexander John Milbank has been resigned. Secretary SCOTT, Peter Graham has been resigned. Secretary TAIT, Steven has been resigned. Secretary TAIT, Steven has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary GRAYS INN SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANGLIN, Jeremy has been resigned. Director BROADBENT, Christopher has been resigned. Director EARLEY, Jane has been resigned. Director EDWARDS, Simon has been resigned. Director HAIGH, Alison Sarah has been resigned. Director KHAWAM, Hilary has been resigned. Director LINDSAY, James Randolph, Lord has been resigned. Director MAY, Brendan Sydney has been resigned. Director NINNES, Christopher Harvey has been resigned. Director PARKER, Michael has been resigned. Director RYLANCE, Bill has been resigned. Director SCHMIDT, Carl Christian has been resigned. Director WETHERELL, Michael John has been resigned. Director WOODWARD, Shaun Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
RYAN, Richard Daniel
Appointed Date: 10 May 2012

Director
BARRATT, Eric
Appointed Date: 26 July 2016
78 years old

Director
DAVIS, Jeffrey Warren
Appointed Date: 23 September 2009
76 years old

Director
HOWES, Rupert Spencer
Appointed Date: 11 October 2004
62 years old

Director
KIENE, Werner, Dr
Appointed Date: 16 July 2013
83 years old

Director
UYS, Paul Stewart
Appointed Date: 26 July 2016
75 years old

Resigned Directors

Secretary
HICKMAN, Alexander John Milbank
Resigned: 23 September 2010
Appointed Date: 07 January 2008

Secretary
SCOTT, Peter Graham
Resigned: 29 March 1999
Appointed Date: 15 September 1998

Secretary
TAIT, Steven
Resigned: 10 May 2012
Appointed Date: 23 September 2010

Secretary
TAIT, Steven
Resigned: 10 May 2012
Appointed Date: 23 September 2010

Secretary
BEACH SECRETARIES LIMITED
Resigned: 07 January 2008
Appointed Date: 27 December 2000

Secretary
GRAYS INN SECRETARIES LIMITED
Resigned: 27 November 2000
Appointed Date: 29 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Director
ANGLIN, Jeremy
Resigned: 19 July 2012
Appointed Date: 05 September 2005
61 years old

Director
BROADBENT, Christopher
Resigned: 02 December 2004
Appointed Date: 28 January 2004
75 years old

Director
EARLEY, Jane
Resigned: 17 December 1999
Appointed Date: 29 March 1999
77 years old

Director
EDWARDS, Simon
Resigned: 14 December 2012
Appointed Date: 06 March 2008
60 years old

Director
HAIGH, Alison Sarah
Resigned: 28 January 2004
Appointed Date: 27 June 2001
72 years old

Director
KHAWAM, Hilary
Resigned: 28 January 2003
Appointed Date: 28 January 2003
67 years old

Director
LINDSAY, James Randolph, Lord
Resigned: 14 December 2004
Appointed Date: 27 June 2001
69 years old

Director
MAY, Brendan Sydney
Resigned: 08 October 2004
Appointed Date: 10 January 2000
52 years old

Director
NINNES, Christopher Harvey
Resigned: 21 September 2011
Appointed Date: 16 January 2006
66 years old

Director
PARKER, Michael
Resigned: 27 January 2010
Appointed Date: 14 February 2000
71 years old

Director
RYLANCE, Bill
Resigned: 31 December 2015
Appointed Date: 05 December 2014
66 years old

Director
SCHMIDT, Carl Christian
Resigned: 14 January 2000
Appointed Date: 19 December 1997
68 years old

Director
WETHERELL, Michael John
Resigned: 31 July 2012
Appointed Date: 13 July 2011
58 years old

Director
WOODWARD, Shaun Anthony
Resigned: 05 November 2001
Appointed Date: 29 March 1999
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 December 1997
Appointed Date: 19 December 1997

Persons With Significant Control

Marine Stewardship Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED Events

28 Sep 2016
Confirmation statement made on 17 September 2016 with updates
06 Sep 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Appointment of Mr Eric Barratt as a director on 26 July 2016
26 Jul 2016
Appointment of Mr Paul Stewart Uys as a director on 26 July 2016
04 Jan 2016
Termination of appointment of Bill Rylance as a director on 31 December 2015
...
... and 106 more events
18 Sep 1998
New secretary appointed
14 Jan 1998
Accounting reference date extended from 31/12/98 to 31/03/99
14 Jan 1998
Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU
14 Jan 1998
New director appointed
19 Dec 1997
Incorporation

MARINE STEWARDSHIP COUNCIL INTERNATIONAL LIMITED Charges

20 August 2012
Debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2010
Debenture
Delivered: 30 October 2010
Status: Satisfied on 7 December 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…