MARITIME FOODS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE8 3FB

Company number 02836507
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address STUDIO A 6 LITTLE THAMES WALK, DEPTFORD, LONDON, SE8 3FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 62 Wilson Street London EC2A 2BU to Studio a 6 Little Thames Walk Deptford London SE8 3FB on 5 December 2016; Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of MARITIME FOODS LIMITED are www.maritimefoods.co.uk, and www.maritime-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Maritime Foods Limited is a Private Limited Company. The company registration number is 02836507. Maritime Foods Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Maritime Foods Limited is Studio A 6 Little Thames Walk Deptford London Se8 3fb. . LAFFERTY, Carmel Ann is a Secretary of the company. BERTIN, Timothy John is a Director of the company. Secretary EDGLEY, Colin Ronald has been resigned. Secretary GARRAD, Linda has been resigned. Secretary GARRAD, Linda has been resigned. Secretary GARRAD, Susan Barbara has been resigned. Secretary GORRINGE, Lena has been resigned. Secretary LEGARRAD, Oliver has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GARRAD, Linda has been resigned. Director GARRAD, Susan Barbara has been resigned. Director GARRAD, Susan Barbara has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEGARRAD, Oliver has been resigned. Director SEXTON, Liz, M/S has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAFFERTY, Carmel Ann
Appointed Date: 25 November 2015

Director
BERTIN, Timothy John
Appointed Date: 01 September 1994
62 years old

Resigned Directors

Secretary
EDGLEY, Colin Ronald
Resigned: 31 March 1996
Appointed Date: 08 September 1995

Secretary
GARRAD, Linda
Resigned: 06 September 2002
Appointed Date: 31 March 1996

Secretary
GARRAD, Linda
Resigned: 08 September 1995
Appointed Date: 01 September 1994

Secretary
GARRAD, Susan Barbara
Resigned: 01 December 2009
Appointed Date: 06 September 2002

Secretary
GORRINGE, Lena
Resigned: 06 September 2002
Appointed Date: 25 July 2001

Secretary
LEGARRAD, Oliver
Resigned: 01 September 1994
Appointed Date: 19 July 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 July 1993
Appointed Date: 15 July 1993

Director
GARRAD, Linda
Resigned: 06 September 2002
Appointed Date: 01 September 1994
78 years old

Director
GARRAD, Susan Barbara
Resigned: 01 December 2009
Appointed Date: 06 September 2002
68 years old

Director
GARRAD, Susan Barbara
Resigned: 01 September 1994
Appointed Date: 19 July 1993
68 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 July 1993
Appointed Date: 15 July 1993

Director
LEGARRAD, Oliver
Resigned: 01 September 1994
Appointed Date: 19 July 1993
74 years old

Director
SEXTON, Liz, M/S
Resigned: 01 September 1994
Appointed Date: 19 July 1993
65 years old

Persons With Significant Control

Mr Timothy John Bertin
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MARITIME FOODS LIMITED Events

05 Dec 2016
Registered office address changed from 62 Wilson Street London EC2A 2BU to Studio a 6 Little Thames Walk Deptford London SE8 3FB on 5 December 2016
11 Oct 2016
Total exemption full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
01 Mar 2016
Registration of charge 028365070010, created on 25 February 2016
02 Dec 2015
Appointment of Carmel Ann Lafferty as a secretary on 25 November 2015
...
... and 90 more events
06 Aug 1993
Director resigned;new director appointed

06 Aug 1993
New director appointed

29 Jul 1993
Company name changed unibyte LIMITED\certificate issued on 30/07/93
29 Jul 1993
Registered office changed on 29/07/93 from: c/o hallmark company services 140 tabernacle street london EC2A 4SD

15 Jul 1993
Incorporation

MARITIME FOODS LIMITED Charges

25 February 2016
Charge code 0283 6507 0010
Delivered: 1 March 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
5 February 2002
Legal charge
Delivered: 23 February 2002
Status: Satisfied on 30 March 2002
Persons entitled: Bank Mandiri (Europe) Limited
Description: Dudley wood dullingham road newmarket suffolk CB8 9JT.
27 July 2001
Deed of waiver & consent to mortgage
Delivered: 8 August 2001
Status: Satisfied on 30 July 2010
Persons entitled: Anglo Irish Bank Corporation PLC
Description: River house maidstone road sidcup kent and the proceeds of…
4 August 1999
Debenture
Delivered: 6 August 1999
Status: Satisfied on 2 June 2012
Persons entitled: Bank Mandiri (Europe) Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1999
Security deed
Delivered: 6 August 1999
Status: Satisfied on 2 June 2012
Persons entitled: Bank Mandiri (Europe) Limited
Description: The bank may set-off any amount outstanding in respect of…
1 October 1998
Debenture
Delivered: 16 October 1998
Status: Satisfied on 30 July 2010
Persons entitled: Banque Internationale a Luxembourg S.A.
Description: .. fixed and floating charges over the undertaking and all…
4 August 1995
Debenture
Delivered: 5 August 1995
Status: Satisfied on 2 June 2012
Persons entitled: Pt Bank Ekspor Impor Indonesia (Persero)
Description: (Including trade fixtures). Fixed and floating charges over…
4 August 1995
Security deed
Delivered: 5 August 1995
Status: Satisfied on 2 June 2012
Persons entitled: Pt Bank Ekspor Impor Indonesia (Persero)
Description: All monies in whatever currency or unit of account. See the…
12 April 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 5 April 1996
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 November 1994
Mortgage debenture
Delivered: 6 December 1994
Status: Satisfied on 5 April 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…