G.BAKER MARINE LIMITED
WATERLOOVILLE GRANDBOUND LTD

Hellopages » Hampshire » Havant » PO7 7AN
Company number 04292772
Status Active
Incorporation Date 24 September 2001
Company Type Private Limited Company
Address WELLESLEY HOUSE 204, LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 38310 - Dismantling of wrecks
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 200 . The most likely internet sites of G.BAKER MARINE LIMITED are www.gbakermarine.co.uk, and www.g-baker-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. G Baker Marine Limited is a Private Limited Company. The company registration number is 04292772. G Baker Marine Limited has been working since 24 September 2001. The present status of the company is Active. The registered address of G Baker Marine Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . POUNDS, Henry Richard is a Director of the company. Secretary BAKER, Gail has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BAKER, Eugene David has been resigned. Director BAKER, Gail has been resigned. Director BAKER, Michael has been resigned. Director POUNDS, Henry Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dismantling of wrecks".


Current Directors

Director
POUNDS, Henry Richard
Appointed Date: 21 November 2011
69 years old

Resigned Directors

Secretary
BAKER, Gail
Resigned: 21 November 2011
Appointed Date: 17 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 December 2001
Appointed Date: 24 September 2001

Director
BAKER, Eugene David
Resigned: 30 August 2006
Appointed Date: 17 December 2001
43 years old

Director
BAKER, Gail
Resigned: 03 May 2007
Appointed Date: 17 December 2001
44 years old

Director
BAKER, Michael
Resigned: 21 November 2011
Appointed Date: 14 July 2010
72 years old

Director
POUNDS, Henry Richard
Resigned: 26 July 2010
Appointed Date: 30 August 2006
69 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 December 2001
Appointed Date: 24 September 2001

Persons With Significant Control

Mr Henry Richard Pounds
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

G.BAKER MARINE LIMITED Events

06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
18 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200

...
... and 47 more events
10 Jan 2002
Registered office changed on 10/01/02 from: accounts department, charter court, third avenue southampton SO15 0AP
11 Dec 2001
Registered office changed on 11/12/01 from: 39A leicester road salford M7 4AS
11 Dec 2001
Secretary resigned
11 Dec 2001
Director resigned
24 Sep 2001
Incorporation

G.BAKER MARINE LIMITED Charges

25 April 2005
Mortgage debenture
Delivered: 28 April 2005
Status: Satisfied on 4 January 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…