MARINE CHARTERING LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 02902562
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address CARDINAL HOUSE, 46 ST. NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 50,000 . The most likely internet sites of MARINE CHARTERING LIMITED are www.marinechartering.co.uk, and www.marine-chartering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Marine Chartering Limited is a Private Limited Company. The company registration number is 02902562. Marine Chartering Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Marine Chartering Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . COLOMBO, Andrea is a Director of the company. WARE, Roy Terence is a Director of the company. Secretary BRICKELL, Haydn Edward has been resigned. Secretary LLOYD, Michael William Aubrey has been resigned. Secretary DOUGHTY NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRICKELL, Haydn Edward has been resigned. Director DOUTHWAITE, Ruth Helen has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COLOMBO, Andrea
Appointed Date: 12 December 2007
59 years old

Director
WARE, Roy Terence
Appointed Date: 25 February 1994
68 years old

Resigned Directors

Secretary
BRICKELL, Haydn Edward
Resigned: 03 December 1997
Appointed Date: 19 January 1996

Secretary
LLOYD, Michael William Aubrey
Resigned: 17 April 2015
Appointed Date: 26 February 2009

Secretary
DOUGHTY NOMINEES LIMITED
Resigned: 24 February 2009
Appointed Date: 25 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Director
BRICKELL, Haydn Edward
Resigned: 13 March 1998
Appointed Date: 19 January 1996
85 years old

Director
DOUTHWAITE, Ruth Helen
Resigned: 13 March 1998
Appointed Date: 19 January 1996
65 years old

Persons With Significant Control

Mr Enrico Bogazzi
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Giorgio Boesgaard
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINE CHARTERING LIMITED Events

06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 50,000

14 Oct 2015
Full accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 50,000

...
... and 60 more events
13 Jul 1995
Accounts for a small company made up to 31 December 1994
12 May 1995
Return made up to 25/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed

11 Oct 1994
Accounting reference date notified as 31/12

09 Mar 1994
Secretary resigned

25 Feb 1994
Incorporation