WEST MERSEA MARINE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 8LT
Company number 02319124
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address VICTORY DOCK COAST ROAD, WEST MERSEA, COLCHESTER, ESSEX, CO5 8LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WEST MERSEA MARINE LIMITED are www.westmerseamarine.co.uk, and www.west-mersea-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. West Mersea Marine Limited is a Private Limited Company. The company registration number is 02319124. West Mersea Marine Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of West Mersea Marine Limited is Victory Dock Coast Road West Mersea Colchester Essex Co5 8lt. The company`s financial liabilities are £2.04k. It is £-7.07k against last year. The cash in hand is £21.95k. It is £15.95k against last year. And the total assets are £23.84k, which is £16.5k against last year. MOFFAT, Robin Gregor is a Director of the company. Secretary COON, Richard Adrian has been resigned. Secretary DENNESS, Jean Isabelle has been resigned. Secretary DENNESS, Roger has been resigned. Secretary DRUMMOND, Robert James has been resigned. Secretary HARRISON, Nigel Raymond has been resigned. Secretary PROSSER, Terry John has been resigned. Secretary THOMAS, Ieuan Lewis James has been resigned. Secretary THOMAS, Ieuan Lewis James has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Director BENNY, Peter John has been resigned. Director BURWOOD, Malcolm Keith has been resigned. Director COON, Richard Adrian has been resigned. Director DENNESS, Roger has been resigned. Director EBB INVESTMENTS LIMITED has been resigned. Director FRANCIS, Christopher James has been resigned. Director GREVILLE, Nicholas Robert, Dr has been resigned. Director HARRISON, Nigel Raymond has been resigned. Director KHLEBOVYCH, Iryna has been resigned. Director LEVER, Gary Thomas has been resigned. Director LEVER, Gary Thomas has been resigned. Director MALSEED, Kenneth William James has been resigned. Director TURVEY, Christopher Charles has been resigned. Director WHITHEAD, James Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


west mersea marine Key Finiance

LIABILITIES £2.04k
-78%
CASH £21.95k
+265%
TOTAL ASSETS £23.84k
+225%
All Financial Figures

Current Directors

Director
MOFFAT, Robin Gregor
Appointed Date: 24 November 2011
80 years old

Resigned Directors

Secretary
COON, Richard Adrian
Resigned: 31 August 1993

Secretary
DENNESS, Jean Isabelle
Resigned: 31 December 2009
Appointed Date: 14 June 2005

Secretary
DENNESS, Roger
Resigned: 14 June 2005
Appointed Date: 01 April 2001

Secretary
DRUMMOND, Robert James
Resigned: 25 June 1999
Appointed Date: 21 January 1998

Secretary
HARRISON, Nigel Raymond
Resigned: 21 June 1995
Appointed Date: 31 August 1993

Secretary
PROSSER, Terry John
Resigned: 19 September 2012
Appointed Date: 03 October 2011

Secretary
THOMAS, Ieuan Lewis James
Resigned: 01 April 2001
Appointed Date: 25 June 1999

Secretary
THOMAS, Ieuan Lewis James
Resigned: 01 November 1995
Appointed Date: 20 June 1995

Secretary
CR SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 01 November 1995

Director
BENNY, Peter John
Resigned: 28 February 1999
Appointed Date: 20 June 1995
75 years old

Director
BURWOOD, Malcolm Keith
Resigned: 20 June 1995
83 years old

Director
COON, Richard Adrian
Resigned: 20 June 1995
76 years old

Director
DENNESS, Roger
Resigned: 13 November 2009
Appointed Date: 14 June 2005
81 years old

Director
EBB INVESTMENTS LIMITED
Resigned: 30 June 2005
Appointed Date: 22 March 2001
25 years old

Director
FRANCIS, Christopher James
Resigned: 20 June 1995
68 years old

Director
GREVILLE, Nicholas Robert, Dr
Resigned: 22 December 1993
Appointed Date: 18 September 1991
101 years old

Director
HARRISON, Nigel Raymond
Resigned: 20 June 1995
72 years old

Director
KHLEBOVYCH, Iryna
Resigned: 31 October 2011
Appointed Date: 14 July 2010
46 years old

Director
LEVER, Gary Thomas
Resigned: 19 September 2012
Appointed Date: 03 October 2011
71 years old

Director
LEVER, Gary Thomas
Resigned: 01 April 2001
Appointed Date: 20 June 1995
71 years old

Director
MALSEED, Kenneth William James
Resigned: 31 October 1991
82 years old

Director
TURVEY, Christopher Charles
Resigned: 15 March 2011
Appointed Date: 10 June 2009
72 years old

Director
WHITHEAD, James Thomas
Resigned: 24 May 2010
Appointed Date: 01 July 2009
76 years old

WEST MERSEA MARINE LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 500

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 500

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 133 more events
13 Dec 1988
Secretary resigned;new secretary appointed

13 Dec 1988
Director resigned;new director appointed

13 Dec 1988
Registered office changed on 13/12/88 from: 2 baches street london N1 6UB

09 Dec 1988
Company name changed ringtake LIMITED\certificate issued on 12/12/88

18 Nov 1988
Incorporation

WEST MERSEA MARINE LIMITED Charges

29 December 2011
Legal charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: Victory dock, coast road, west mersea.
17 July 2007
Legal mortgage
Delivered: 28 July 2007
Status: Satisfied on 22 December 2012
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as west mersea marine victory dock…
17 July 2007
Debenture
Delivered: 25 July 2007
Status: Satisfied on 22 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2004
Legal charge
Delivered: 28 July 2004
Status: Satisfied on 6 June 2011
Persons entitled: National Westminster Bank PLC
Description: Land and property k/a victory dock, coast road, west…
9 July 2004
Debenture
Delivered: 13 July 2004
Status: Satisfied on 22 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2002
Debenture
Delivered: 11 September 2002
Status: Satisfied on 12 February 2005
Persons entitled: Channel Hotels & Properties (UK) Limited
Description: Land on the south-west side of coast road colchester title…
25 January 2001
Legal charge
Delivered: 30 January 2001
Status: Satisfied on 12 February 2005
Persons entitled: Channel Hotels & Properties (UK) Limited
Description: Land on the south west side of coast road west mersea…
1 March 1994
Legal charge
Delivered: 9 March 1994
Status: Satisfied on 16 July 1997
Persons entitled: Barclays Bank PLC
Description: All that f/h oyster laying situate in mersea fleet west…
13 January 1989
Debenture
Delivered: 20 January 1989
Status: Satisfied on 16 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1989
Legal charge
Delivered: 20 January 1989
Status: Satisfied on 16 July 1997
Persons entitled: Barclays Bank PLC
Description: "Saltings" opposite victory hotel, west mersea, colchester…