Company number 00721735
Status Active
Incorporation Date 17 April 1962
Company Type Private Limited Company
Address RIDGEWAY OFFICE PARK, UNIT 6-8 BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QF
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Termination of appointment of John Harvey Bowering as a director on 18 May 2016. The most likely internet sites of KEEL MARINE LIMITED are www.keelmarine.co.uk, and www.keel-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Havant Rail Station is 10.1 miles; to Warblington Rail Station is 10.1 miles; to Bedhampton Rail Station is 10.3 miles; to Emsworth Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keel Marine Limited is a Private Limited Company.
The company registration number is 00721735. Keel Marine Limited has been working since 17 April 1962.
The present status of the company is Active. The registered address of Keel Marine Limited is Ridgeway Office Park Unit 6 8 Bedford Road Petersfield Hampshire Gu32 3qf. . AMAKYE MENSAH, Isaac is a Secretary of the company. HILDESLEY, Laurence George is a Director of the company. PATEL, Anita is a Director of the company. WHITLOCK, Peter Ernest is a Director of the company. Secretary HARLETT, John Andrew has been resigned. Secretary PATEL, Anita has been resigned. Secretary WILLIAMS, Patricia Ann has been resigned. Director BORCOSKI, David John has been resigned. Director BOWERING, John Harvey has been resigned. Director BROWN, Alexander has been resigned. Director CORBETT, Charles Richard has been resigned. Director CRIMP, Colin Dennis Heathfield has been resigned. Director JONES, Michael has been resigned. Director MILNE, Steven James has been resigned. Director READ, Paul John Charles Lewis, Dr has been resigned. Director WILLIAMS, Patricia Ann has been resigned. Director WILLIAMS, Robin Andrew has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Secretary
PATEL, Anita
Resigned: 05 October 2006
Appointed Date: 01 July 2003
Director
JONES, Michael
Resigned: 09 March 2016
Appointed Date: 27 March 2007
69 years old
Persons With Significant Control
Mr William Douglas Robinson
Notified on: 7 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm
KEEL MARINE LIMITED Events
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Accounts for a small company made up to 30 June 2016
24 May 2016
Termination of appointment of John Harvey Bowering as a director on 18 May 2016
21 Mar 2016
Termination of appointment of Michael Jones as a director on 9 March 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 108 more events
23 Jul 1987
Registered office changed on 23/07/87 from: blacknest house blacknest alton hants
25 Mar 1987
Accounts for a small company made up to 30 June 1986
20 Mar 1987
Return made up to 31/12/86; full list of members
17 Apr 1962
Certificate of incorporation
20 June 2013
Charge code 0072 1735 0004
Delivered: 25 June 2013
Status: Satisfied
on 5 January 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
27 April 2010
Charge of deposit
Delivered: 11 May 2010
Status: Satisfied
on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 April 2010
Charge of deposit
Delivered: 6 May 2010
Status: Satisfied
on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 January 1985
Debenture
Delivered: 1 February 1985
Status: Satisfied
on 16 November 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…