J. MARR SEAFOODS (SHIP SERVICES) LIMITED
EAST YORKSHIRE

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

Company number 00191767
Status Active
Incorporation Date 4 August 1923
Company Type Private Limited Company
Address LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of J. MARR SEAFOODS (SHIP SERVICES) LIMITED are www.jmarrseafoodsshipservices.co.uk, and www.j-marr-seafoods-ship-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and three 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.J Marr Seafoods Ship Services Limited is a Private Limited Company. The company registration number is 00191767. J Marr Seafoods Ship Services Limited has been working since 04 August 1923. The present status of the company is Active. The registered address of J Marr Seafoods Ship Services Limited is Livingstone Road Hessle East Yorkshire Hu13 0ee. . FARRAR, Paul Morgan is a Secretary of the company. MOORE, Michael Ian Arthur is a Director of the company. MORRIS, Spencer is a Director of the company. PARDON, Stephen Wallace is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary BURT, Christopher Brian has been resigned. Secretary GRIFFIN, Geoffrey has been resigned. Secretary LINDSTROM, Fred William has been resigned. Secretary REGAN, Andrew William has been resigned. Director JOHNSON, Roger Eric has been resigned. Director LINDSTROM, Fred William has been resigned. Director MARR, Andrew Leslie has been resigned. Director SMITH, Arthur Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 25 November 2014

Director
MOORE, Michael Ian Arthur
Appointed Date: 19 June 2008
53 years old

Director
MORRIS, Spencer
Appointed Date: 05 January 2010
49 years old

Director
PARDON, Stephen Wallace
Appointed Date: 05 January 2010
66 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: 19 December 2005

Secretary
GRIFFIN, Geoffrey
Resigned: 20 January 1997
Appointed Date: 15 December 1993

Secretary
LINDSTROM, Fred William
Resigned: 15 December 1993

Secretary
REGAN, Andrew William
Resigned: 19 December 2005
Appointed Date: 20 January 1997

Director
JOHNSON, Roger Eric
Resigned: 05 January 2010
Appointed Date: 26 November 1993
78 years old

Director
LINDSTROM, Fred William
Resigned: 26 November 1993
96 years old

Director
MARR, Andrew Leslie
Resigned: 05 January 2010
83 years old

Director
SMITH, Arthur Michael
Resigned: 31 December 1999
Appointed Date: 26 November 1993
90 years old

Persons With Significant Control

J. Marr (Seafoods) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

J. MARR SEAFOODS (SHIP SERVICES) LIMITED Events

01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 10 November 2016 with updates
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,500

23 Nov 2015
Director's details changed for Mr Stephen Wallace Pardpn on 10 November 2015
...
... and 91 more events
29 Jan 1987
Director resigned;new director appointed

21 Jan 1987
Full accounts made up to 30 April 1986

27 Nov 1986
Return made up to 09/10/86; full list of members

30 Oct 1986
Accounting reference date shortened from 30/04 to 31/03

04 Aug 1923
Incorporation

J. MARR SEAFOODS (SHIP SERVICES) LIMITED Charges

12 September 1994
Debenture
Delivered: 15 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…