COASTAL MARINE 2004 LIMITED
CREMYLL

Hellopages » Cornwall » Cornwall » PL10 1HY

Company number 05236018
Status Active
Incorporation Date 20 September 2004
Company Type Private Limited Company
Address MASHFORDS, CREMYLL SHIP YARD, CREMYLL, CORNWALL, PL10 1HY
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Turcan Connell as a secretary on 1 December 2015. The most likely internet sites of COASTAL MARINE 2004 LIMITED are www.coastalmarine2004.co.uk, and www.coastal-marine-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Keyham Rail Station is 2 miles; to St Budeaux Victoria Road Rail Station is 2.9 miles; to Saltash Rail Station is 3.5 miles; to Bere Ferrers Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Marine 2004 Limited is a Private Limited Company. The company registration number is 05236018. Coastal Marine 2004 Limited has been working since 20 September 2004. The present status of the company is Active. The registered address of Coastal Marine 2004 Limited is Mashfords Cremyll Ship Yard Cremyll Cornwall Pl10 1hy. . CHAPMAN, Paul William is a Director of the company. Secretary TURCAN CONNELL, Messrs has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director THORNHILL, Andrew Robert has been resigned. Director THORNHILL, George Percy has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Director
CHAPMAN, Paul William
Appointed Date: 04 December 2015
63 years old

Resigned Directors

Secretary
TURCAN CONNELL, Messrs
Resigned: 01 December 2015
Appointed Date: 20 September 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Director
THORNHILL, Andrew Robert
Resigned: 04 December 2015
Appointed Date: 20 September 2004
82 years old

Director
THORNHILL, George Percy
Resigned: 04 December 2015
Appointed Date: 01 January 2007
51 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 20 September 2004
Appointed Date: 20 September 2004

Persons With Significant Control

Mr Paul William Chapman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - 75% or more

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

COASTAL MARINE 2004 LIMITED Events

23 Sep 2016
Confirmation statement made on 20 September 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Termination of appointment of Turcan Connell as a secretary on 1 December 2015
11 Jan 2016
Termination of appointment of George Percy Thornhill as a director on 4 December 2015
11 Jan 2016
Termination of appointment of Andrew Robert Thornhill as a director on 4 December 2015
...
... and 32 more events
22 Sep 2004
New director appointed
22 Sep 2004
Secretary resigned
22 Sep 2004
Director resigned
22 Sep 2004
New secretary appointed
20 Sep 2004
Incorporation

COASTAL MARINE 2004 LIMITED Charges

11 January 2011
Chattel mortgage
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance
Description: The equipment being sublift ab-sublift 12T standard boat…
24 June 2008
Debenture
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal charge
Delivered: 18 November 2004
Status: Satisfied on 8 March 2005
Persons entitled: Appledore Shipbuilders Limited (In Administrative Receivership)
Description: All. Undertaking and all property and assets.
12 November 2004
Debenture
Delivered: 18 November 2004
Status: Satisfied on 8 March 2005
Persons entitled: Mashford Brothers Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…