FULLER MARINE LIMITED
EASTLEIGH DEACON'S BOATYARD LIMITED

Hellopages » Hampshire » Eastleigh » SO50 0ND

Company number 00708800
Status Active
Incorporation Date 23 November 1961
Company Type Private Limited Company
Address 648, GATEWAY HOUSE TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, ENGLAND, SO50 0ND
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of FULLER MARINE LIMITED are www.fullermarine.co.uk, and www.fuller-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Fuller Marine Limited is a Private Limited Company. The company registration number is 00708800. Fuller Marine Limited has been working since 23 November 1961. The present status of the company is Active. The registered address of Fuller Marine Limited is 648 Gateway House Tollgate Chandler S Ford Eastleigh Hampshire England So50 0nd. . FULLER, Alexander Richard is a Secretary of the company. FULLER, Alexander Richard is a Director of the company. FULLER, Sean Ernest is a Director of the company. Secretary BATCHELOR, Josephine Ellen has been resigned. Secretary BLAND, Anne Margaret has been resigned. Secretary RAMSDEN, Veronica has been resigned. Secretary WEBB, Thomas Alexander has been resigned. Secretary WEBB, Thomas Alexander has been resigned. Director BUTTON, John Martin has been resigned. Director DYER, David Edward has been resigned. Director FULLER, Gerald Roger has been resigned. Director RIDGEWAY, Timothy Martin has been resigned. Director SHOTTS, Lucas Daniel has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FULLER, Alexander Richard
Appointed Date: 01 March 2017

Director
FULLER, Alexander Richard
Appointed Date: 20 February 2002
52 years old

Director
FULLER, Sean Ernest

56 years old

Resigned Directors

Secretary
BATCHELOR, Josephine Ellen
Resigned: 20 November 1998
Appointed Date: 01 July 1997

Secretary
BLAND, Anne Margaret
Resigned: 01 March 2017
Appointed Date: 10 August 2007

Secretary
RAMSDEN, Veronica
Resigned: 09 August 2007
Appointed Date: 21 November 1998

Secretary
WEBB, Thomas Alexander
Resigned: 01 April 1994

Secretary
WEBB, Thomas Alexander
Resigned: 30 June 1997

Director
BUTTON, John Martin
Resigned: 18 October 2016
Appointed Date: 26 February 2010
96 years old

Director
DYER, David Edward
Resigned: 30 September 2011
Appointed Date: 15 March 1999
87 years old

Director
FULLER, Gerald Roger
Resigned: 03 September 2010
105 years old

Director
RIDGEWAY, Timothy Martin
Resigned: 01 June 1992
64 years old

Director
SHOTTS, Lucas Daniel
Resigned: 01 March 2017
Appointed Date: 01 August 2001
58 years old

Persons With Significant Control

Fuller Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FULLER MARINE LIMITED Events

06 Mar 2017
Satisfaction of charge 7 in full
03 Mar 2017
Satisfaction of charge 5 in full
03 Mar 2017
Satisfaction of charge 6 in full
03 Mar 2017
Satisfaction of charge 9 in full
03 Mar 2017
Satisfaction of charge 8 in full
...
... and 144 more events
19 Apr 1986
Accounts made up to 30 April 1985

28 May 1985
Accounts made up to 30 April 1984

22 Aug 1984
Accounts made up to 30 April 1983

10 Aug 1983
Accounts made up to 30 April 1982
23 Nov 1961
Incorporation

FULLER MARINE LIMITED Charges

19 April 2006
Legal charge
Delivered: 20 April 2006
Status: Satisfied on 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at deacons boatyard bursledon bridge bursledon…
28 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the leasehold land adjoining…
28 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 6 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the freehold land and buildings at…
28 May 2002
Legal charge
Delivered: 8 June 2002
Status: Satisfied on 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage leasehold pieces of land being…
19 March 2002
Debenture
Delivered: 22 March 2002
Status: Satisfied on 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1987
Legal charge
Delivered: 21 May 1987
Status: Satisfied on 24 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces of land being part of the foreshore and…
18 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 24 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that piece or parcel of land containing one acre 369 sq…
18 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and building at bursledon bridge…
18 February 1987
Legal charge
Delivered: 9 March 1987
Status: Satisfied on 24 April 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All those pieces of land being part of the foreshore and…