THAMES MARINE ENGINEERING LIMITED
SOUTH CROYDON

Hellopages » Greater London » Croydon » CR2 9LH

Company number 05725894
Status Active
Incorporation Date 1 March 2006
Company Type Private Limited Company
Address EAGLE HOUSE, CRANLEIGH CLOSE, SOUTH CROYDON, SURREY, CR2 9LH
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Terence Francis O'reilly as a director on 1 December 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of THAMES MARINE ENGINEERING LIMITED are www.thamesmarineengineering.co.uk, and www.thames-marine-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Thames Marine Engineering Limited is a Private Limited Company. The company registration number is 05725894. Thames Marine Engineering Limited has been working since 01 March 2006. The present status of the company is Active. The registered address of Thames Marine Engineering Limited is Eagle House Cranleigh Close South Croydon Surrey Cr2 9lh. . ENNIS, Daniel Steven is a Secretary of the company. BECKWITH, Gary Mervyn William is a Director of the company. DANN, Shaun William is a Director of the company. ENNIS, Daniel Steven is a Director of the company. ENNIS, Joanne Claire is a Director of the company. HAUGHTON, Kyle Stuart is a Director of the company. Secretary LARWOOD, Janice has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CORNER, Stuart has been resigned. Director LARWOOD, Roy David has been resigned. Director O'REILLY, Terence Francis has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
ENNIS, Daniel Steven
Appointed Date: 08 April 2016

Director
BECKWITH, Gary Mervyn William
Appointed Date: 08 April 2016
73 years old

Director
DANN, Shaun William
Appointed Date: 08 April 2016
39 years old

Director
ENNIS, Daniel Steven
Appointed Date: 01 March 2006
50 years old

Director
ENNIS, Joanne Claire
Appointed Date: 21 March 2016
48 years old

Director
HAUGHTON, Kyle Stuart
Appointed Date: 08 April 2016
62 years old

Resigned Directors

Secretary
LARWOOD, Janice
Resigned: 04 April 2016
Appointed Date: 01 March 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Director
CORNER, Stuart
Resigned: 30 June 2010
Appointed Date: 01 March 2006
54 years old

Director
LARWOOD, Roy David
Resigned: 04 April 2016
Appointed Date: 01 March 2006
72 years old

Director
O'REILLY, Terence Francis
Resigned: 01 December 2016
Appointed Date: 08 April 2016
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 March 2006
Appointed Date: 01 March 2006

Persons With Significant Control

Mr Daniel Steven Ennis
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

City Cruises Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THAMES MARINE ENGINEERING LIMITED Events

20 Feb 2017
Termination of appointment of Terence Francis O'reilly as a director on 1 December 2016
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 31 July 2016 with updates
19 Jul 2016
Director's details changed for Mr Gary Mervyn William Beckwith on 19 July 2016
19 Jul 2016
Director's details changed for Mr Kyle Stuart Haughton on 19 July 2016
...
... and 41 more events
08 Mar 2006
New director appointed
08 Mar 2006
New director appointed
08 Mar 2006
New secretary appointed
08 Mar 2006
Registered office changed on 08/03/06 from: 31 corsham street london N1 6DR
01 Mar 2006
Incorporation