VIKING MARINE (GOOLE) LIMITED
NORTH HUMBERSIDE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5SY

Company number 03292014
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address ALBERT STREET, GOOLE, NORTH HUMBERSIDE, DN14 5SY
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 23 January 2017 with updates; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of VIKING MARINE (GOOLE) LIMITED are www.vikingmarinegoole.co.uk, and www.viking-marine-goole.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Rawcliffe Rail Station is 3.4 miles; to Thorne North Rail Station is 6.8 miles; to Gilberdyke Rail Station is 6.9 miles; to Crowle Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Viking Marine Goole Limited is a Private Limited Company. The company registration number is 03292014. Viking Marine Goole Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Viking Marine Goole Limited is Albert Street Goole North Humberside Dn14 5sy. The company`s financial liabilities are £48.93k. It is £-12.37k against last year. And the total assets are £69.22k, which is £-12.79k against last year. CREMER-EVANS, Laird is a Secretary of the company. CREMER-EVANS, Laird is a Director of the company. MILLS, Sue is a Director of the company. WOFFINDALE, Alvey John is a Director of the company. Secretary CURREY, Paul David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURREY, Paul David has been resigned. Director CURREY, Susan Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Building of pleasure and sporting boats".


viking marine (goole) Key Finiance

LIABILITIES £48.93k
-21%
CASH n/a
TOTAL ASSETS £69.22k
-16%
All Financial Figures

Current Directors

Secretary
CREMER-EVANS, Laird
Appointed Date: 10 October 2008

Director
CREMER-EVANS, Laird
Appointed Date: 10 October 2008
68 years old

Director
MILLS, Sue
Appointed Date: 07 June 2012
70 years old

Director
WOFFINDALE, Alvey John
Appointed Date: 13 December 1996
75 years old

Resigned Directors

Secretary
CURREY, Paul David
Resigned: 10 October 2008
Appointed Date: 13 December 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
CURREY, Paul David
Resigned: 01 April 2011
Appointed Date: 13 December 1996
78 years old

Director
CURREY, Susan Elizabeth
Resigned: 31 October 2008
Appointed Date: 13 December 1996
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Persons With Significant Control

Mr Laird Cremer Evans
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alvey John Woffindale
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Adrian Woffenden
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VIKING MARINE (GOOLE) LIMITED Events

28 Mar 2017
Micro company accounts made up to 31 December 2016
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Jul 2016
Director's details changed for Mrs Sue Mills on 29 April 2016
06 Jul 2016
Director's details changed for Alvey John Woffindale on 29 April 2016
...
... and 54 more events
27 Dec 1996
New director appointed
27 Dec 1996
Secretary resigned
27 Dec 1996
Director resigned
27 Dec 1996
Registered office changed on 27/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Dec 1996
Incorporation