MARITIME TECHNICAL INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2ND

Company number 03291509
Status Active
Incorporation Date 12 December 1996
Company Type Private Limited Company
Address 28 IVES STREET, LONDON, SW3 2ND
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 88,888 . The most likely internet sites of MARITIME TECHNICAL INTERNATIONAL LIMITED are www.maritimetechnicalinternational.co.uk, and www.maritime-technical-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Maritime Technical International Limited is a Private Limited Company. The company registration number is 03291509. Maritime Technical International Limited has been working since 12 December 1996. The present status of the company is Active. The registered address of Maritime Technical International Limited is 28 Ives Street London Sw3 2nd. . COVER, Allyson is a Secretary of the company. ADAMSON, Anthony Patrick Marshall is a Director of the company. BAXENDALE, Martin Wray is a Director of the company. COVER, Allyson is a Director of the company. WICKHAM, John William Wykeham is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BAXENDALE, Martin Wray has been resigned. Director BROWN, Nicholas Alasdair Kennedy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NEWTON, John Lee has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
COVER, Allyson
Appointed Date: 10 January 1997

Director
ADAMSON, Anthony Patrick Marshall
Appointed Date: 10 January 1997
82 years old

Director
BAXENDALE, Martin Wray
Appointed Date: 05 May 2005
53 years old

Director
COVER, Allyson
Appointed Date: 01 January 2009
61 years old

Director
WICKHAM, John William Wykeham
Appointed Date: 01 January 2009
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 January 1997
Appointed Date: 12 December 1996

Director
BAXENDALE, Martin Wray
Resigned: 02 March 2001
Appointed Date: 20 October 2000
53 years old

Director
BROWN, Nicholas Alasdair Kennedy
Resigned: 24 March 2005
Appointed Date: 24 April 2002
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 January 1997
Appointed Date: 12 December 1996

Director
NEWTON, John Lee
Resigned: 19 November 2003
Appointed Date: 10 January 1997
93 years old

Persons With Significant Control

Mr Patrick Adamson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MARITIME TECHNICAL INTERNATIONAL LIMITED Events

27 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 88,888

30 Dec 2015
Director's details changed for John William Wykeham Wickham on 1 November 2015
09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 73 more events
29 Jan 1997
New director appointed
29 Jan 1997
Director resigned
29 Jan 1997
Secretary resigned
17 Jan 1997
Company name changed richlake LIMITED\certificate issued on 20/01/97
12 Dec 1996
Incorporation

MARITIME TECHNICAL INTERNATIONAL LIMITED Charges

9 April 2008
Rent deposit deed
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Ives Street Developments Limited
Description: The deposit of 310,000.00 and the deposit balance.
7 April 2003
Rent deposit deed
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Ives Street Developments Limited
Description: Deposit of £10,000.
10 April 2002
Charge over fluctuating deposit
Delivered: 13 April 2002
Status: Outstanding
Persons entitled: Coutts & Co.
Description: All moneys from time to time held by the bank on any…
11 October 2000
Mortgage debenture
Delivered: 17 October 2000
Status: Outstanding
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…