WESTERN MARINE POWER LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 3QS

Company number 02707336
Status Liquidation
Incorporation Date 15 April 1992
Company Type Private Limited Company
Address BISHOP FLEMING, STRATUS HOUSE EMPEROR WAY, EXETER, DEVON, EX1 3QS
Home Country United Kingdom
Nature of Business 3511 - Building and repairing of ships, 3512 - Build & repair pleasure & sport boats, 5274 - Repair not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 16 February 2017; Liquidators' statement of receipts and payments to 16 August 2016; Liquidators' statement of receipts and payments to 16 February 2016. The most likely internet sites of WESTERN MARINE POWER LIMITED are www.westernmarinepower.co.uk, and www.western-marine-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Western Marine Power Limited is a Private Limited Company. The company registration number is 02707336. Western Marine Power Limited has been working since 15 April 1992. The present status of the company is Liquidation. The registered address of Western Marine Power Limited is Bishop Fleming Stratus House Emperor Way Exeter Devon Ex1 3qs. . COURSE, Priscilla Anne is a Secretary of the company. AINSWORTH, John Paul is a Director of the company. COURSE, Priscilla Anne is a Director of the company. NUTT, Nicholas Charles is a Director of the company. Secretary DIX, Richard John has been resigned. Secretary DIX, Suzanne Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DIX, Richard John has been resigned. Director LAKEY, Paul Stephen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Building and repairing of ships".


Current Directors

Secretary
COURSE, Priscilla Anne
Appointed Date: 15 September 1999

Director
AINSWORTH, John Paul
Appointed Date: 15 March 2006
57 years old

Director
COURSE, Priscilla Anne
Appointed Date: 15 March 2002
71 years old

Director

Resigned Directors

Secretary
DIX, Richard John
Resigned: 17 August 1999
Appointed Date: 31 July 1997

Secretary
DIX, Suzanne Linda
Resigned: 31 July 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1992
Appointed Date: 15 April 1992

Director
DIX, Richard John
Resigned: 17 August 1999
78 years old

Director
LAKEY, Paul Stephen
Resigned: 17 August 1999
Appointed Date: 02 June 1997
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1993
Appointed Date: 15 April 1992

WESTERN MARINE POWER LIMITED Events

27 Mar 2017
Liquidators' statement of receipts and payments to 16 February 2017
15 Sep 2016
Liquidators' statement of receipts and payments to 16 August 2016
23 Mar 2016
Liquidators' statement of receipts and payments to 16 February 2016
23 Sep 2015
Liquidators' statement of receipts and payments to 16 August 2015
18 Mar 2015
Liquidators' statement of receipts and payments to 16 February 2015
...
... and 67 more events
10 Aug 1992
Director's particulars changed
10 Aug 1992
Secretary's particulars changed

16 Jun 1992
Ad 14/05/92--------- £ si 98@1=98 £ ic 2/100
24 Apr 1992
Secretary resigned
15 Apr 1992
Incorporation