PHAROS MARINE AUTOMATIC POWER LIMITED
HOUNSLOW PHAROS MARINE LIMITED TOXAWAY LIMITED

Hellopages » Greater London » Hounslow » TW4 6DL
Company number 06757705
Status Active
Incorporation Date 25 November 2008
Company Type Private Limited Company
Address 6 STEYNING WAY, HOUNSLOW, MIDDLESEX, TW4 6DL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-01 ; Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PHAROS MARINE AUTOMATIC POWER LIMITED are www.pharosmarineautomaticpower.co.uk, and www.pharos-marine-automatic-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Pharos Marine Automatic Power Limited is a Private Limited Company. The company registration number is 06757705. Pharos Marine Automatic Power Limited has been working since 25 November 2008. The present status of the company is Active. The registered address of Pharos Marine Automatic Power Limited is 6 Steyning Way Hounslow Middlesex Tw4 6dl. . FOULKES, Robin James is a Secretary of the company. DICKINSON, Scott is a Director of the company. JAMES, Owen is a Director of the company. WAHLEN JR, Edwin is a Director of the company. Secretary KEARLEY, Neville John has been resigned. Secretary WAHLEN, JR., Edwin has been resigned. Director TASSELL, Alan Christopher has been resigned. Director TRENCHARD, Stephen Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FOULKES, Robin James
Appointed Date: 02 October 2013

Director
DICKINSON, Scott
Appointed Date: 25 November 2008
55 years old

Director
JAMES, Owen
Appointed Date: 15 January 2010
58 years old

Director
WAHLEN JR, Edwin
Appointed Date: 23 January 2009
78 years old

Resigned Directors

Secretary
KEARLEY, Neville John
Resigned: 02 October 2013
Appointed Date: 23 January 2009

Secretary
WAHLEN, JR., Edwin
Resigned: 23 January 2009
Appointed Date: 25 November 2008

Director
TASSELL, Alan Christopher
Resigned: 31 December 2010
Appointed Date: 23 January 2009
80 years old

Director
TRENCHARD, Stephen Edward
Resigned: 27 July 2011
Appointed Date: 23 January 2009
75 years old

Persons With Significant Control

Toxaway Acquisition Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHAROS MARINE AUTOMATIC POWER LIMITED Events

03 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-01

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 December 2015
15 Mar 2016
Director's details changed for Mr Owen James on 15 March 2016
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200

...
... and 28 more events
12 May 2009
Director appointed alan christopher tassell
12 May 2009
Director appointed stephen edward trenchard
12 May 2009
Director appointed edwin wahlen jr
12 May 2009
Secretary appointed neville john kearley
25 Nov 2008
Incorporation

PHAROS MARINE AUTOMATIC POWER LIMITED Charges

9 June 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Rbs Invoice Limited
Description: Fixed and floating charge over the undertaking and all…
1 June 2009
Memorandum of security over cash deposits
Delivered: 6 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of first fixed charge the deposit and each and every…