SD MARINE SERVICES (HOLDINGS) LIMITED
LONDON SERCO DENHOLM MARINE SERVICES (HOLDINGS) LIMITED HACKREMCO (NO. 2488) LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 06251300
Status Active
Incorporation Date 17 May 2007
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of SD MARINE SERVICES (HOLDINGS) LIMITED are www.sdmarineservicesholdings.co.uk, and www.sd-marine-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sd Marine Services Holdings Limited is a Private Limited Company. The company registration number is 06251300. Sd Marine Services Holdings Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of Sd Marine Services Holdings Limited is Cannon Place 78 Cannon Street London United Kingdom Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. ASHBROOK, Philip Peter is a Director of the company. BALDOCK, Graham is a Director of the company. CAVILL, John Ivor is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Secretary SERCO CORPORATE SERVICES LIMITED has been resigned. Director CRAWSHAW, Andrew has been resigned. Director HAGA, Thomas Justin has been resigned. Director HARRIS, Diana Jane has been resigned. Director HOILE, Richard David has been resigned. Director MCDONAGH, John has been resigned. Director MCNAUGHT, Bill has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director REICHERTER, Matthias Alexander has been resigned. Director BIIF CORPORATE SERVICES LIMITED has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 09 January 2014

Director
ASHBROOK, Philip Peter
Appointed Date: 25 July 2014
65 years old

Director
BALDOCK, Graham
Appointed Date: 09 June 2010
67 years old

Director
CAVILL, John Ivor
Appointed Date: 25 January 2016
53 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 July 2007
Appointed Date: 17 May 2007

Secretary
SERCO CORPORATE SERVICES LIMITED
Resigned: 09 January 2014
Appointed Date: 17 July 2007

Director
CRAWSHAW, Andrew
Resigned: 09 June 2010
Appointed Date: 22 September 2008
59 years old

Director
HAGA, Thomas Justin
Resigned: 25 October 2012
Appointed Date: 27 October 2011
50 years old

Director
HARRIS, Diana Jane
Resigned: 18 December 2008
Appointed Date: 17 July 2007
66 years old

Director
HOILE, Richard David
Resigned: 25 July 2014
Appointed Date: 25 October 2012
62 years old

Director
MCDONAGH, John
Resigned: 08 May 2009
Appointed Date: 17 July 2007
56 years old

Director
MCNAUGHT, Bill
Resigned: 22 September 2008
Appointed Date: 17 July 2007
80 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 25 October 2012
Appointed Date: 08 May 2009
69 years old

Director
REICHERTER, Matthias Alexander
Resigned: 30 September 2011
Appointed Date: 08 May 2009
56 years old

Director
BIIF CORPORATE SERVICES LIMITED
Resigned: 25 January 2016
Appointed Date: 25 October 2012

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 17 July 2007
Appointed Date: 17 May 2007

Persons With Significant Control

Matrix Fpms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SD MARINE SERVICES (HOLDINGS) LIMITED Events

23 May 2017
Confirmation statement made on 17 May 2017 with updates
09 Aug 2016
Director's details changed for Mr Philip Peter Ashbrook on 1 May 2016
25 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

21 Apr 2016
Full accounts made up to 31 December 2015
29 Jan 2016
Appointment of Mr John Ivor Cavill as a director on 25 January 2016
...
... and 63 more events
26 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

26 Jul 2007
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2007
Company name changed hackremco (no. 2488) LIMITED\certificate issued on 29/06/07
17 May 2007
Incorporation

SD MARINE SERVICES (HOLDINGS) LIMITED Charges

14 December 2007
First ranking fixed and floating security document
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…