ANDREW MARR INTERNATIONAL LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0EE

Company number 02011550
Status Active
Incorporation Date 18 April 1986
Company Type Private Limited Company
Address LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EE
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of ANDREW MARR INTERNATIONAL LIMITED are www.andrewmarrinternational.co.uk, and www.andrew-marr-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.5 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrew Marr International Limited is a Private Limited Company. The company registration number is 02011550. Andrew Marr International Limited has been working since 18 April 1986. The present status of the company is Active. The registered address of Andrew Marr International Limited is Livingstone Road Hessle East Yorkshire Hu13 0ee. . FARRAR, Paul Morgan is a Secretary of the company. JENNESON, Neil is a Director of the company. JOHNSON, Roger Eric is a Director of the company. MARR, Alexander George is a Director of the company. MARR, Andrew Leslie is a Director of the company. MARR, Christian Leslie is a Director of the company. MARR, Sebastian Andrew is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary LINDSTROM, Fred William has been resigned. Director BROXHAM, Norman Harold has been resigned. Director CHAPMAN, Dennis William has been resigned. Director DEE, Frank Rigby has been resigned. Director MARR, Else Lica has been resigned. Director SMITH, Arthur Michael has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 25 November 2014

Director
JENNESON, Neil
Appointed Date: 01 November 2007
76 years old

Director
JOHNSON, Roger Eric

78 years old

Director
MARR, Alexander George
Appointed Date: 30 May 2000
55 years old

Director
MARR, Andrew Leslie

83 years old

Director
MARR, Christian Leslie
Appointed Date: 28 April 2003
53 years old

Director
MARR, Sebastian Andrew
Appointed Date: 29 November 2004
51 years old

Director
REGAN, Andrew William
Appointed Date: 01 January 2000
63 years old

Resigned Directors

Secretary
BURT, Christopher Brian
Resigned: 25 November 2014
Appointed Date: 29 July 1994

Secretary
LINDSTROM, Fred William
Resigned: 29 July 1994

Director
BROXHAM, Norman Harold
Resigned: 12 October 2007
Appointed Date: 26 February 1996
89 years old

Director
CHAPMAN, Dennis William
Resigned: 05 November 1995
98 years old

Director
DEE, Frank Rigby
Resigned: 31 January 1992
74 years old

Director
MARR, Else Lica
Resigned: 12 October 2007
82 years old

Director
SMITH, Arthur Michael
Resigned: 28 September 2001
90 years old

ANDREW MARR INTERNATIONAL LIMITED Events

18 Dec 2016
Group of companies' accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 10 November 2016 with updates
11 Jan 2016
Group of companies' accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 289,830

11 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 92 more events
20 Jan 1987
Gazettable document
08 Jan 1987
Secretary resigned;new secretary appointed

06 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 May 1986
Registered office changed on 06/05/86 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Apr 1986
Incorporation

ANDREW MARR INTERNATIONAL LIMITED Charges

5 January 1998
Legal charge
Delivered: 13 January 1998
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage ovrer all land and building situate on the…
28 August 1990
Legal charge
Delivered: 4 September 1990
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings on the east side of rawlings road…
13 April 1989
Legal charge
Delivered: 25 April 1989
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/h land together with the buildings erected…
13 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 10 December 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land situate at livingstone road hessle east…
6 August 1987
Debenture
Delivered: 10 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…