BURGESS MARINE LIMITED
DOVER

Hellopages » Kent » Dover » CT17 9TP

Company number 05675410
Status Active
Incorporation Date 13 January 2006
Company Type Private Limited Company
Address BURGESS MARINE LIMITED, CHANNEL VIEW ROAD, DOVER, KENT, ENGLAND, CT17 9TP
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Termination of appointment of Alexander William Rossant Hay as a director on 2 March 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of BURGESS MARINE LIMITED are www.burgessmarine.co.uk, and www.burgess-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Shepherds Well Rail Station is 5.9 miles; to Folkestone Central Rail Station is 6.4 miles; to Walmer Rail Station is 6.8 miles; to Deal Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burgess Marine Limited is a Private Limited Company. The company registration number is 05675410. Burgess Marine Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Burgess Marine Limited is Burgess Marine Limited Channel View Road Dover Kent England Ct17 9tp. . COYNE, Adrian Anthony is a Secretary of the company. COYNE, Adrian Anthony is a Director of the company. REDMAN, David Ashley is a Director of the company. WARREN, Nicholas is a Director of the company. WARREN, Peter is a Director of the company. Director HAY, Alexander William Rossant has been resigned. Director WARREN, David Nicholas has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
COYNE, Adrian Anthony
Appointed Date: 13 January 2006

Director
COYNE, Adrian Anthony
Appointed Date: 13 January 2006
60 years old

Director
REDMAN, David Ashley
Appointed Date: 09 September 2016
49 years old

Director
WARREN, Nicholas
Appointed Date: 01 April 2009
47 years old

Director
WARREN, Peter
Appointed Date: 01 April 2014
44 years old

Resigned Directors

Director
HAY, Alexander William Rossant
Resigned: 02 March 2017
Appointed Date: 09 September 2016
47 years old

Director
WARREN, David Nicholas
Resigned: 26 January 2015
Appointed Date: 13 January 2006
77 years old

Persons With Significant Control

Maritime No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BURGESS MARINE LIMITED Events

02 Mar 2017
Termination of appointment of Alexander William Rossant Hay as a director on 2 March 2017
09 Jan 2017
Full accounts made up to 31 March 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Director's details changed for Mr Alexander William Rossant Hay on 9 September 2016
09 Sep 2016
Appointment of Mr Alexander William Rossant Hay as a director on 9 September 2016
...
... and 39 more events
11 Feb 2006
Particulars of mortgage/charge
11 Feb 2006
Particulars of mortgage/charge
02 Feb 2006
Particulars of mortgage/charge
02 Feb 2006
Particulars of mortgage/charge
13 Jan 2006
Incorporation

BURGESS MARINE LIMITED Charges

26 January 2015
Charge code 0567 5410 0006
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Nicholas Warren
Description: L/H dover head office, channel view road, dover, kent. L/h…
26 January 2015
Charge code 0567 5410 0005
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Rjd Partners Limited as Security Trustee
Description: Leasehold property at dover head office, channel view road…
9 February 2006
Legal assignment
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 February 2006
Debenture
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Floating charge (all assets)
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
1 February 2006
Fixed charge on purchased debts which fail to vest
Delivered: 2 February 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…