WAKE MARINE LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 4RU

Company number 01884348
Status Active
Incorporation Date 8 February 1985
Company Type Private Limited Company
Address 29 GILDREDGE ROAD, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 4RU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of WAKE MARINE LIMITED are www.wakemarine.co.uk, and www.wake-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.1 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wake Marine Limited is a Private Limited Company. The company registration number is 01884348. Wake Marine Limited has been working since 08 February 1985. The present status of the company is Active. The registered address of Wake Marine Limited is 29 Gildredge Road Eastbourne East Sussex United Kingdom Bn21 4ru. The company`s financial liabilities are £37.36k. It is £33.45k against last year. And the total assets are £97.89k, which is £-91.3k against last year. BISHOP, Simon John is a Director of the company. LAVALLIN, Stephen Jeffrey is a Director of the company. Secretary LAVALLIN, Lesley Ludovika has been resigned. Secretary LAVALLIN, Stephen Jeffrey has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Director ALLEN, Patrick Leigh has been resigned. Director GURNEY, Roland has been resigned. Director LAVALLIN, Lesley Ludovika has been resigned. Director LAWRENCE, Sheila Anne has been resigned. The company operates in "Other service activities n.e.c.".


wake marine Key Finiance

LIABILITIES £37.36k
+856%
CASH n/a
TOTAL ASSETS £97.89k
-49%
All Financial Figures

Current Directors

Director
BISHOP, Simon John

73 years old

Director

Resigned Directors

Secretary
LAVALLIN, Lesley Ludovika
Resigned: 28 March 2002

Secretary
LAVALLIN, Stephen Jeffrey
Resigned: 30 April 2004
Appointed Date: 28 March 2002

Secretary
JD SECRETARIAT LIMITED
Resigned: 01 July 2016
Appointed Date: 30 April 2004

Director
ALLEN, Patrick Leigh
Resigned: 28 July 1998
Appointed Date: 01 January 1997
64 years old

Director
GURNEY, Roland
Resigned: 16 January 1998
Appointed Date: 01 January 1997
81 years old

Director
LAVALLIN, Lesley Ludovika
Resigned: 28 March 2002
68 years old

Director
LAWRENCE, Sheila Anne
Resigned: 08 July 1998
73 years old

WAKE MARINE LIMITED Events

12 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

12 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

12 Apr 2017
Change of share class name or designation
12 Apr 2017
Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 1,206

28 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 112 more events
24 May 1989
Return made up to 30/06/88; full list of members

27 Nov 1987
Full accounts made up to 31 March 1987

10 Nov 1987
Return made up to 30/06/87; full list of members

29 Apr 1987
Return made up to 30/06/86; full list of members

17 Apr 1987
Full accounts made up to 31 March 1986

WAKE MARINE LIMITED Charges

4 May 1993
Fixed and floating charge
Delivered: 8 May 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1992
Deed
Delivered: 11 June 1992
Status: Outstanding
Persons entitled: Grosvenor Estate Belgravia
Description: £25,700 paid by the company to the landlord.
14 August 1990
Charge
Delivered: 22 August 1990
Status: Satisfied on 27 April 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…