FERRIBY MARINE LIMITED
HESSLE

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

Company number 02906591
Status Active
Incorporation Date 9 March 1994
Company Type Private Limited Company
Address 57 PRESTONGATE, HESSLE, NORTH HUMBERSIDE, HU13 0RD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of FERRIBY MARINE LIMITED are www.ferribymarine.co.uk, and www.ferriby-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Barrow Haven Rail Station is 2.6 miles; to Ferriby Rail Station is 2.9 miles; to Beverley Rail Station is 8.3 miles; to Barnetby Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ferriby Marine Limited is a Private Limited Company. The company registration number is 02906591. Ferriby Marine Limited has been working since 09 March 1994. The present status of the company is Active. The registered address of Ferriby Marine Limited is 57 Prestongate Hessle North Humberside Hu13 0rd. . HATHWAY, Jennifer Ann is a Secretary of the company. HATHWAY, Jennifer Ann is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BOTTERILL, Brenda Johnston has been resigned. Director BOTTERILL, Graham James, Capt. has been resigned. Director NANDLAL, Linda Rosemary has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
HATHWAY, Jennifer Ann
Appointed Date: 15 November 2013

Director
HATHWAY, Jennifer Ann
Appointed Date: 21 October 2013
49 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 March 1994
Appointed Date: 09 March 1994

Secretary
BOTTERILL, Brenda Johnston
Resigned: 15 November 2013
Appointed Date: 09 March 1994

Director
BOTTERILL, Graham James, Capt.
Resigned: 21 October 2013
Appointed Date: 09 March 1994
86 years old

Director
NANDLAL, Linda Rosemary
Resigned: 31 March 2004
Appointed Date: 16 May 2002
76 years old

Persons With Significant Control

Mrs Michelle Bell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tina Sidwell
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERRIBY MARINE LIMITED Events

14 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

11 May 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2

...
... and 54 more events
13 Jun 1995
Accounts for a dormant company made up to 31 March 1995
23 Apr 1995
Return made up to 09/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed

19 Apr 1994
Ad 13/04/94--------- £ si 2@1=2 £ ic 2/4

18 Mar 1994
Secretary resigned;new secretary appointed

09 Mar 1994
Incorporation