PELAGIAN LTD.
GLOUCESTERSHIRE PELAGIAN MARINE MANAGEMENT LIMITED

Hellopages » Gloucestershire » Cotswold » GL8 8AA

Company number 04465196
Status Active
Incorporation Date 20 June 2002
Company Type Private Limited Company
Address 1 LONG STREET, TETBURY, GLOUCESTERSHIRE, GL8 8AA
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PELAGIAN LTD. are www.pelagian.co.uk, and www.pelagian.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and four months. Pelagian Ltd is a Private Limited Company. The company registration number is 04465196. Pelagian Ltd has been working since 20 June 2002. The present status of the company is Active. The registered address of Pelagian Ltd is 1 Long Street Tetbury Gloucestershire Gl8 8aa. The company`s financial liabilities are £513.74k. It is £41.45k against last year. The cash in hand is £410.75k. It is £-158.68k against last year. And the total assets are £1062.73k, which is £-543.79k against last year. FISK, Amanda is a Secretary of the company. FISK, Peter is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary FISK, Anthony has been resigned. Secretary FISK, Peter has been resigned. Secretary LLOYD, Alison has been resigned. Director BYE, Christopher has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director GRIMMOND, Robert Leo Douglas has been resigned. Director SHAW, Andrew Charles Gordon has been resigned. The company operates in "Other telecommunications activities".


pelagian Key Finiance

LIABILITIES £513.74k
+8%
CASH £410.75k
-28%
TOTAL ASSETS £1062.73k
-34%
All Financial Figures

Current Directors

Secretary
FISK, Amanda
Appointed Date: 14 May 2015

Director
FISK, Peter
Appointed Date: 19 March 2003
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 20 June 2002
Appointed Date: 20 June 2002

Secretary
FISK, Anthony
Resigned: 14 May 2015
Appointed Date: 06 June 2007

Secretary
FISK, Peter
Resigned: 07 June 2007
Appointed Date: 19 March 2003

Secretary
LLOYD, Alison
Resigned: 19 March 2003
Appointed Date: 20 June 2002

Director
BYE, Christopher
Resigned: 31 August 2006
Appointed Date: 19 March 2003
52 years old

Nominee Director
DWYER, Daniel James
Resigned: 20 June 2002
Appointed Date: 20 June 2002
50 years old

Director
GRIMMOND, Robert Leo Douglas
Resigned: 23 January 2004
Appointed Date: 20 June 2002
56 years old

Director
SHAW, Andrew Charles Gordon
Resigned: 06 June 2007
Appointed Date: 06 November 2002
53 years old

PELAGIAN LTD. Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100

15 May 2015
Termination of appointment of Anthony Fisk as a secretary on 14 May 2015
...
... and 47 more events
10 Jul 2002
Secretary resigned
10 Jul 2002
Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100
10 Jul 2002
Registered office changed on 10/07/02 from: 312B high street orpington kent BR6 0NG
01 Jul 2002
Company name changed pelagian marine management limit ed\certificate issued on 29/06/02
20 Jun 2002
Incorporation

PELAGIAN LTD. Charges

29 December 2004
Debenture
Delivered: 31 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…