DREW MARINE SIGNAL AND SAFETY UK LTD
HAVANT CHEMRING MARINE LIMITED PAINS WESSEX SAFETY SYSTEMS LIMITED MCMURDO COMPONENTS LIMITED

Hellopages » Hampshire » Havant » PO9 1SA

Company number 02937952
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address SECOND FLOOR 26/33 BUILDING 6000, LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD, HAVANT, HAMPSHIRE, PO9 1SA
Home Country United Kingdom
Nature of Business 20510 - Manufacture of explosives
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3,001,000 . The most likely internet sites of DREW MARINE SIGNAL AND SAFETY UK LTD are www.drewmarinesignalandsafetyuk.co.uk, and www.drew-marine-signal-and-safety-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Drew Marine Signal and Safety Uk Ltd is a Private Limited Company. The company registration number is 02937952. Drew Marine Signal and Safety Uk Ltd has been working since 10 June 1994. The present status of the company is Active. The registered address of Drew Marine Signal and Safety Uk Ltd is Second Floor 26 33 Building 6000 Langstone Technology Park Langstone Road Havant Hampshire Po9 1sa. . BIGGIO, Maria Aurora is a Secretary of the company. CESSARIO, Thomas is a Director of the company. CONNICELLI, Carmen James is a Director of the company. QUINN, Francis William is a Director of the company. Secretary ELLARD, Sarah Louise has been resigned. Secretary LEIGHTON, Iain Gordon Kerr has been resigned. Secretary VINE, Sylvia Elizabeth Faith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BILLINGTON, Philip Gordon has been resigned. Director ELLARD, Sarah Louise has been resigned. Director GIBBS, Raymond John has been resigned. Director HEELEY, Justine Koren has been resigned. Director HELME, Michael John has been resigned. Director HILL, Robert Seamus has been resigned. Director LEIGHTON, Iain Gordon Kerr has been resigned. Director LYNN, John James has been resigned. Director PRICE, David John has been resigned. Director PRIDMORE, Peter Ian has been resigned. Director RAYNER, Paul Adrian has been resigned. Director RAYNER, Paul Adrian has been resigned. Director VINE, Sylvia Elizabeth Faith has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of explosives".


Current Directors

Secretary
BIGGIO, Maria Aurora
Appointed Date: 31 July 2012

Director
CESSARIO, Thomas
Appointed Date: 30 June 2014
71 years old

Director
CONNICELLI, Carmen James
Appointed Date: 31 July 2012
73 years old

Director
QUINN, Francis William
Appointed Date: 31 July 2012
68 years old

Resigned Directors

Secretary
ELLARD, Sarah Louise
Resigned: 31 July 2012
Appointed Date: 06 May 1997

Secretary
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995

Secretary
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995
Appointed Date: 24 August 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 August 1994
Appointed Date: 10 June 1994

Director
BILLINGTON, Philip Gordon
Resigned: 06 May 1997
Appointed Date: 24 August 1994
81 years old

Director
ELLARD, Sarah Louise
Resigned: 26 October 2005
Appointed Date: 06 January 1999
55 years old

Director
GIBBS, Raymond John
Resigned: 20 August 1999
Appointed Date: 06 May 1997
71 years old

Director
HEELEY, Justine Koren
Resigned: 30 June 2014
Appointed Date: 01 June 2010
56 years old

Director
HELME, Michael John
Resigned: 31 July 2012
Appointed Date: 09 January 2006
65 years old

Director
HILL, Robert Seamus
Resigned: 01 November 2011
Appointed Date: 10 May 2007
74 years old

Director
LEIGHTON, Iain Gordon Kerr
Resigned: 06 May 1997
Appointed Date: 22 May 1995
73 years old

Director
LYNN, John James
Resigned: 06 January 1999
Appointed Date: 08 May 1997
75 years old

Director
PRICE, David John
Resigned: 31 July 2012
Appointed Date: 26 October 2005
70 years old

Director
PRIDMORE, Peter Ian
Resigned: 17 December 2008
Appointed Date: 10 May 2007
57 years old

Director
RAYNER, Paul Adrian
Resigned: 31 July 2012
Appointed Date: 20 August 1999
63 years old

Director
RAYNER, Paul Adrian
Resigned: 18 November 1998
Appointed Date: 08 May 1997
63 years old

Director
VINE, Sylvia Elizabeth Faith
Resigned: 22 May 1995
Appointed Date: 24 August 1994
95 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 August 1994
Appointed Date: 10 June 1994

DREW MARINE SIGNAL AND SAFETY UK LTD Events

15 Feb 2017
Confirmation statement made on 1 February 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3,001,000

04 Oct 2015
Full accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 3,001,000

...
... and 121 more events
06 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1994
Memorandum and Articles of Association
02 Sep 1994
Company name changed eggshell (287) LIMITED\certificate issued on 05/09/94

02 Sep 1994
Company name changed\certificate issued on 02/09/94
10 Jun 1994
Incorporation

DREW MARINE SIGNAL AND SAFETY UK LTD Charges

28 February 2013
Security agreement
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Fixed and floating charge over the undertaking and all…
24 January 2012
Rent deposit deed
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Fasset Limited
Description: £7,095 place into the account together with any other sums…
24 September 2010
Debenture
Delivered: 13 October 2010
Status: Satisfied on 18 January 2011
Persons entitled: Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
19 November 2009
Guarantee & debenture
Delivered: 30 November 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Guarantee & debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee for the Noteholders and the Purchasers)
Description: Fixed and floating charges over the undertaking and all…
1 September 2005
Guarantee & debenture
Delivered: 13 September 2005
Status: Satisfied on 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…