CATERPILLAR MARINE POWER UK LIMITED
WIMBORNE SABRE ENGINES LIMITED

Hellopages » Dorset » East Dorset » BH21 7PW
Company number 00940053
Status Active
Incorporation Date 7 October 1968
Company Type Private Limited Company
Address 22 COBHAM RD, FERNDOWN INDL ESTATE, WIMBORNE, DORSET, BH21 7PW
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Stephen John Phillips as a director on 31 December 2015. The most likely internet sites of CATERPILLAR MARINE POWER UK LIMITED are www.caterpillarmarinepoweruk.co.uk, and www.caterpillar-marine-power-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. The distance to to Bournemouth Rail Station is 6.2 miles; to Poole Rail Station is 6.9 miles; to Hamworthy Rail Station is 7.4 miles; to Christchurch Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caterpillar Marine Power Uk Limited is a Private Limited Company. The company registration number is 00940053. Caterpillar Marine Power Uk Limited has been working since 07 October 1968. The present status of the company is Active. The registered address of Caterpillar Marine Power Uk Limited is 22 Cobham Rd Ferndown Indl Estate Wimborne Dorset Bh21 7pw. . NICHOLLS, Janette Margaret is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. CLEAVER, Michael David is a Director of the company. GOLDSPINK, Andrew James is a Director of the company. PARKINSON, Nigel is a Director of the company. Secretary FREEMAN, Paul Anthony has been resigned. Director ARNOLD, Janet Marie has been resigned. Director BAUNTON, Michael John has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director FISHER, Eric Thomas has been resigned. Director FREEMAN, Andrew John has been resigned. Director FREEMAN, John Anthony has been resigned. Director FREEMAN, Paul Anthony has been resigned. Director FREEMAN, Thelma Dulcie has been resigned. Director HAEFELI, Hansjorg Adrian has been resigned. Director HALLENGREN, Robert D has been resigned. Director HENRICKS, Gwenne Anne has been resigned. Director KAYE, George Christopher has been resigned. Director OBERHELMAN, Douglas Ray has been resigned. Director PARSONS, Giles Anthony has been resigned. Director PATTON, Ian Samuel has been resigned. Director PHILLIPS, Stephen John has been resigned. Director SCHOENEMAN, Mark Charles has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Secretary
NICHOLLS, Janette Margaret
Appointed Date: 07 November 2000

Director
BURROUGHS, Nigel John
Appointed Date: 01 February 2012
61 years old

Director
CLEAVER, Michael David
Appointed Date: 30 November 2012
57 years old

Director
GOLDSPINK, Andrew James
Appointed Date: 01 December 2015
54 years old

Director
PARKINSON, Nigel
Appointed Date: 18 October 2007
59 years old

Resigned Directors

Secretary
FREEMAN, Paul Anthony
Resigned: 07 November 2000

Director
ARNOLD, Janet Marie
Resigned: 01 February 2012
Appointed Date: 03 April 2000
70 years old

Director
BAUNTON, Michael John
Resigned: 30 January 2004
Appointed Date: 03 April 2000
75 years old

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 01 February 2012
71 years old

Director
FISHER, Eric Thomas
Resigned: 31 May 2004
79 years old

Director
FREEMAN, Andrew John
Resigned: 07 September 2007
Appointed Date: 12 July 1995
61 years old

Director
FREEMAN, John Anthony
Resigned: 03 April 2000
91 years old

Director
FREEMAN, Paul Anthony
Resigned: 07 September 2007
65 years old

Director
FREEMAN, Thelma Dulcie
Resigned: 03 April 2000
94 years old

Director
HAEFELI, Hansjorg Adrian
Resigned: 31 December 2008
Appointed Date: 30 January 2004
67 years old

Director
HALLENGREN, Robert D
Resigned: 18 November 2015
Appointed Date: 18 October 2007
70 years old

Director
HENRICKS, Gwenne Anne
Resigned: 15 March 2013
Appointed Date: 01 January 2009
68 years old

Director
KAYE, George Christopher
Resigned: 03 April 2000
91 years old

Director
OBERHELMAN, Douglas Ray
Resigned: 05 June 2002
Appointed Date: 03 April 2000
73 years old

Director
PARSONS, Giles Anthony
Resigned: 01 February 2012
Appointed Date: 03 April 2000
70 years old

Director
PATTON, Ian Samuel
Resigned: 01 February 2012
Appointed Date: 18 October 2007
62 years old

Director
PHILLIPS, Stephen John
Resigned: 31 December 2015
Appointed Date: 01 February 2012
72 years old

Director
SCHOENEMAN, Mark Charles
Resigned: 18 December 2008
Appointed Date: 03 April 2000
75 years old

Persons With Significant Control

Caterpillar Uk Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CATERPILLAR MARINE POWER UK LIMITED Events

26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
06 Jan 2016
Termination of appointment of Stephen John Phillips as a director on 31 December 2015
02 Dec 2015
Appointment of Mr Andrew James Goldspink as a director on 1 December 2015
20 Nov 2015
Termination of appointment of Robert D Hallengren as a director on 18 November 2015
...
... and 163 more events
20 May 1975
Annual return made up to 31/12/74
01 Feb 1974
Annual return made up to 10/12/73
30 Dec 1968
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

07 Oct 1968
Incorporation
07 Oct 1968
Incorporation

CATERPILLAR MARINE POWER UK LIMITED Charges

28 April 2000
Deed of chattel mortgage
Delivered: 29 April 2000
Status: Satisfied on 24 November 2000
Persons entitled: Sabre Group Limited
Description: Plant macxhinery equipment vehicles and other chattels…
10 July 1978
Legal charge
Delivered: 25 July 1978
Status: Satisfied on 4 February 2000
Persons entitled: Barclays Bank LTD
Description: 4 whitle rd ferndown industrial estate staplehill windborne…
16 August 1977
Debenture
Delivered: 25 August 1977
Status: Satisfied on 29 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges undertaking and all property and…