MARINER HOLDINGS PLC
HALESOWEN

Hellopages » West Midlands » Dudley » B63 2BZ

Company number 03011773
Status Active
Incorporation Date 19 January 1995
Company Type Public Limited Company
Address 76 WINDMILL HILL, COLLEY GATE, HALESOWEN, WEST MIDLANDS, B63 2BZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 60,000 . The most likely internet sites of MARINER HOLDINGS PLC are www.marinerholdings.co.uk, and www.mariner-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Mariner Holdings Plc is a Public Limited Company. The company registration number is 03011773. Mariner Holdings Plc has been working since 19 January 1995. The present status of the company is Active. The registered address of Mariner Holdings Plc is 76 Windmill Hill Colley Gate Halesowen West Midlands B63 2bz. . DUNK, Keith Roy is a Secretary of the company. DUNK, Keith Roy is a Director of the company. DUNK, Maureen Rose is a Director of the company. Secretary KNIGHT, James Louis has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RICHES, Paul Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DUNK, Keith Roy
Appointed Date: 16 March 1995

Director
DUNK, Keith Roy
Appointed Date: 16 March 1995
81 years old

Director
DUNK, Maureen Rose
Appointed Date: 25 January 1999
82 years old

Resigned Directors

Secretary
KNIGHT, James Louis
Resigned: 13 August 1998
Appointed Date: 10 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1995
Appointed Date: 19 January 1995

Director
RICHES, Paul Arthur
Resigned: 30 July 1999
Appointed Date: 16 March 1995
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1995
Appointed Date: 19 January 1995

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1995
Appointed Date: 19 January 1995

Persons With Significant Control

Mr Keith Roy Dunk B Sc (Econ) Acma
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Maureen Rose Dunk
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINER HOLDINGS PLC Events

16 Jan 2017
Confirmation statement made on 7 January 2017 with updates
13 Oct 2016
Group of companies' accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 60,000

12 Oct 2015
Group of companies' accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 60,000

...
... and 64 more events
31 Mar 1995
£ nc 100000/1000000 16/03/95
27 Mar 1995
Secretary resigned;director resigned;new director appointed
27 Mar 1995
New secretary appointed;director resigned;new director appointed
27 Mar 1995
Registered office changed on 27/03/95 from: 1 mitchell lane bristol BS1 6BU
19 Jan 1995
Incorporation

MARINER HOLDINGS PLC Charges

24 March 2003
Legal mortgage
Delivered: 1 April 2003
Status: Satisfied on 2 November 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land and buildings on the south side of…
27 September 2001
Legal mortgage
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south side of portersfield rd,cradley heath…
12 October 2000
Legal mortgage
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a castlefields mill castlefield…
13 April 1995
Fixed and floating charge
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…