MARINESHELL LIMITED
DEVON

Hellopages » Devon » Exeter » EX1 1QT

Company number 03036503
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address 2 BARNFIELD CRESCENT, EXETER, DEVON, EX1 1QT
Home Country United Kingdom
Nature of Business 10200 - Processing and preserving of fish, crustaceans and molluscs
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 March 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 100 . The most likely internet sites of MARINESHELL LIMITED are www.marineshell.co.uk, and www.marineshell.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and seven months. Marineshell Limited is a Private Limited Company. The company registration number is 03036503. Marineshell Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Marineshell Limited is 2 Barnfield Crescent Exeter Devon Ex1 1qt. The company`s financial liabilities are £399.53k. It is £14.05k against last year. The cash in hand is £394.76k. It is £-35.73k against last year. And the total assets are £409.11k, which is £-84.97k against last year. AUFFRET, Anne Francoise is a Director of the company. PINAULT, Loic Marie Marcel is a Director of the company. PINAULT, Rachel is a Director of the company. Secretary ALMOND, Derek has been resigned. Secretary CARNE, Roger has been resigned. Secretary PINAULT, Loic Marie Marcel has been resigned. Secretary TILBURY, Raymond John has been resigned. Secretary TILBURY, Raymond John has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director TILBURY, Judy Katrina has been resigned. Director TILBURY, Raymond John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Processing and preserving of fish, crustaceans and molluscs".


marineshell Key Finiance

LIABILITIES £399.53k
+3%
CASH £394.76k
-9%
TOTAL ASSETS £409.11k
-18%
All Financial Figures

Current Directors

Director
AUFFRET, Anne Francoise
Appointed Date: 15 August 2011
43 years old

Director
PINAULT, Loic Marie Marcel
Appointed Date: 01 August 1998
69 years old

Director
PINAULT, Rachel
Appointed Date: 15 August 2011
41 years old

Resigned Directors

Secretary
ALMOND, Derek
Resigned: 14 November 2007
Appointed Date: 31 July 2005

Secretary
CARNE, Roger
Resigned: 26 September 2008
Appointed Date: 14 November 2007

Secretary
PINAULT, Loic Marie Marcel
Resigned: 28 February 2003
Appointed Date: 11 October 1999

Secretary
TILBURY, Raymond John
Resigned: 31 July 2005
Appointed Date: 28 February 2003

Secretary
TILBURY, Raymond John
Resigned: 11 October 1999
Appointed Date: 22 March 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

Director
TILBURY, Judy Katrina
Resigned: 31 July 1998
Appointed Date: 22 March 1995
67 years old

Director
TILBURY, Raymond John
Resigned: 31 July 2005
Appointed Date: 22 March 1995
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

MARINESHELL LIMITED Events

23 May 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

19 Feb 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100

14 Nov 2014
Total exemption small company accounts made up to 31 July 2014
28 Mar 2014
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100

...
... and 56 more events
06 Nov 1995
Accounting reference date notified as 31/07

24 Apr 1995
Registered office changed on 24/04/95 from: 372 old street london EC1V 9LT
24 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
24 Apr 1995
Director resigned;new director appointed
22 Mar 1995
Incorporation

MARINESHELL LIMITED Charges

13 December 2000
Mortgage debenture
Delivered: 29 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…