COHEN MARINE ENTERPRISES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 05557780
Status Active
Incorporation Date 8 September 2005
Company Type Private Limited Company
Address ENSORS, CARDINAL HOUSE, 46 ST. NICHOLAS STREET, IPSWICH, ENGLAND, IP1 1TT
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities, 81300 - Landscape service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 September 2016 with updates; Termination of appointment of Mary Ellen Mitson-Woods as a director on 3 February 2016. The most likely internet sites of COHEN MARINE ENTERPRISES LIMITED are www.cohenmarineenterprises.co.uk, and www.cohen-marine-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Cohen Marine Enterprises Limited is a Private Limited Company. The company registration number is 05557780. Cohen Marine Enterprises Limited has been working since 08 September 2005. The present status of the company is Active. The registered address of Cohen Marine Enterprises Limited is Ensors Cardinal House 46 St Nicholas Street Ipswich England Ip1 1tt. . CLOUTING, Paul Andrew is a Director of the company. Secretary CROWSON, Timothy Arch has been resigned. Secretary HEDLEY, Pauline Hope has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEDLEY, Benjamin William has been resigned. Director HEDLEY, Pauline Hope has been resigned. Director HEDLEY, Richard Timothy has been resigned. Director MITSON WOODS, Richard George has been resigned. Director MITSON-WOODS, Mary Ellen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
CLOUTING, Paul Andrew
Appointed Date: 03 February 2016
66 years old

Resigned Directors

Secretary
CROWSON, Timothy Arch
Resigned: 07 September 2006
Appointed Date: 08 September 2005

Secretary
HEDLEY, Pauline Hope
Resigned: 03 February 2016
Appointed Date: 07 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Director
HEDLEY, Benjamin William
Resigned: 03 February 2016
Appointed Date: 08 September 2005
48 years old

Director
HEDLEY, Pauline Hope
Resigned: 03 February 2016
Appointed Date: 08 September 2005
79 years old

Director
HEDLEY, Richard Timothy
Resigned: 03 February 2016
Appointed Date: 08 September 2005
79 years old

Director
MITSON WOODS, Richard George
Resigned: 03 February 2016
Appointed Date: 08 September 2005
78 years old

Director
MITSON-WOODS, Mary Ellen
Resigned: 03 February 2016
Appointed Date: 01 April 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 September 2005
Appointed Date: 08 September 2005

Persons With Significant Control

Mr Paul Andrew Clouting
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

COHEN MARINE ENTERPRISES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 8 September 2016 with updates
05 Apr 2016
Termination of appointment of Mary Ellen Mitson-Woods as a director on 3 February 2016
10 Feb 2016
Registered office address changed from Home Farm Dallinghoo Woodbridge Suffolk IP13 0JR to C/O Ensors Cardinal House 46 st. Nicholas Street Ipswich IP1 1TT on 10 February 2016
10 Feb 2016
Appointment of Mr Paul Andrew Clouting as a director on 3 February 2016
...
... and 41 more events
31 Oct 2005
New director appointed
31 Oct 2005
New director appointed
31 Oct 2005
New secretary appointed
31 Oct 2005
New director appointed
08 Sep 2005
Incorporation