WICORMARINE LIMITED
FAREHAM,HAMPSHIRE

Hellopages » Hampshire » Fareham » PO16 9DR

Company number 00948155
Status Active
Incorporation Date 17 February 1969
Company Type Private Limited Company
Address CRANLEIGH ROAD,, WICOR,PORTCHESTER, FAREHAM,HAMPSHIRE, PO16 9DR
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WICORMARINE LIMITED are www.wicormarine.co.uk, and www.wicormarine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Cosham Rail Station is 3.4 miles; to Portsmouth & Southsea Rail Station is 3.8 miles; to Fratton Rail Station is 4.4 miles; to Ryde Pier Head Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wicormarine Limited is a Private Limited Company. The company registration number is 00948155. Wicormarine Limited has been working since 17 February 1969. The present status of the company is Active. The registered address of Wicormarine Limited is Cranleigh Road Wicor Portchester Fareham Hampshire Po16 9dr. . WADDINGTON, Christopher Michael is a Director of the company. WADDINGTON, Scott Michael is a Director of the company. Secretary THOMAS, Heather Yvonne has been resigned. Secretary WADDINGTON, Imogen has been resigned. Secretary WADDINGTON, Ruth Mary has been resigned. Director WADDINGTON, Ruth Mary has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Director

Director
WADDINGTON, Scott Michael
Appointed Date: 24 September 2003
56 years old

Resigned Directors

Secretary
THOMAS, Heather Yvonne
Resigned: 18 February 2005
Appointed Date: 06 January 1997

Secretary
WADDINGTON, Imogen
Resigned: 17 February 2010
Appointed Date: 18 February 2005

Secretary
WADDINGTON, Ruth Mary
Resigned: 06 January 1997

Director
WADDINGTON, Ruth Mary
Resigned: 06 January 1997
81 years old

Persons With Significant Control

Mr Christopher Michael Waddington
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr Scott Michael Waddington
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

WICORMARINE LIMITED Events

30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 105

29 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 105

...
... and 81 more events
27 Jan 1981
Accounts made up to 31 December 1979
01 Dec 1979
Accounts made up to 31 December 1978
11 Nov 1978
Accounts made up to 31 December 1977
17 Feb 1969
Incorporation
17 Feb 1969
Certificate of incorporation

WICORMARINE LIMITED Charges

24 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 1970
Statutory mortgage reg. Pursuant to an order of court dated 15/04/70
Delivered: 20 April 1970
Status: Satisfied on 3 May 2012
Persons entitled: Lloyds & Scottish Trust LTD
Description: "Nantucket" official no:196442, port of registry, hamilton…