EXCELSIOR FISHING COMPANY LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO16 4LZ

Company number 03850385
Status Active
Incorporation Date 29 September 1999
Company Type Private Limited Company
Address MEDINA HOUSE, 2 STATION AVENUE, BRIDLINGTON, EAST YORKSHIRE, YO16 4LZ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of EXCELSIOR FISHING COMPANY LIMITED are www.excelsiorfishingcompany.co.uk, and www.excelsior-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bempton Rail Station is 3.1 miles; to Hunmanby Rail Station is 7.7 miles; to Filey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Excelsior Fishing Company Limited is a Private Limited Company. The company registration number is 03850385. Excelsior Fishing Company Limited has been working since 29 September 1999. The present status of the company is Active. The registered address of Excelsior Fishing Company Limited is Medina House 2 Station Avenue Bridlington East Yorkshire Yo16 4lz. . SANDERSON, Angela is a Secretary of the company. SANDERSON, Peter Michael is a Director of the company. Secretary ROWE, Geraldine Lesley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ROWE, Ian Arthur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
SANDERSON, Angela
Appointed Date: 30 March 2007

Director
SANDERSON, Peter Michael
Appointed Date: 30 March 2007
47 years old

Resigned Directors

Secretary
ROWE, Geraldine Lesley
Resigned: 30 March 2007
Appointed Date: 29 September 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

Director
ROWE, Ian Arthur
Resigned: 30 March 2007
Appointed Date: 29 September 1999
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 September 1999
Appointed Date: 29 September 1999

EXCELSIOR FISHING COMPANY LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 53 more events
07 Oct 1999
Director resigned
07 Oct 1999
Secretary resigned
07 Oct 1999
New secretary appointed
07 Oct 1999
New director appointed
29 Sep 1999
Incorporation

EXCELSIOR FISHING COMPANY LIMITED Charges

23 July 2013
Charge code 0385 0385 0005
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Mfv "perseverance ii". Notification of addition to or…
23 July 2013
Charge code 0385 0385 0004
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv "perseverance ii" official no:…
8 March 2013
Deed of covenant supplemental to the mortgage
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the mortgagor's rights title and interest present and…
8 March 2013
Statutory ship's mortgage to secure an account current
Delivered: 9 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv perseverance registered in the united…
16 February 2013
Debenture
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…