COONEY MARINE INTERNATIONAL LIMITED

Hellopages » Northamptonshire » Kettering » NN16 8UN

Company number 03323711
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address TELFORD WAY KETTERING, NORTHANTS, NN16 8UN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of COONEY MARINE INTERNATIONAL LIMITED are www.cooneymarineinternational.co.uk, and www.cooney-marine-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Corby Rail Station is 6.1 miles; to Wellingborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cooney Marine International Limited is a Private Limited Company. The company registration number is 03323711. Cooney Marine International Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Cooney Marine International Limited is Telford Way Kettering Northants Nn16 8un. . COONEY, Louise Clare is a Secretary of the company. COONEY, Ann Patricia is a Director of the company. COONEY, James Peter is a Director of the company. COONEY, Kevin Peter is a Director of the company. Secretary COONEY, Ann Patricia has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director SIMS, Andrew James has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
COONEY, Louise Clare
Appointed Date: 01 May 2013

Director
COONEY, Ann Patricia
Appointed Date: 01 May 2013
79 years old

Director
COONEY, James Peter
Appointed Date: 25 February 1997
53 years old

Director
COONEY, Kevin Peter
Appointed Date: 25 February 1997
81 years old

Resigned Directors

Secretary
COONEY, Ann Patricia
Resigned: 01 May 2013
Appointed Date: 26 February 1997

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 26 February 1997
Appointed Date: 25 February 1997

Director
SIMS, Andrew James
Resigned: 21 January 2013
Appointed Date: 01 January 2004
57 years old

Persons With Significant Control

Mrs Ann Patricia Cooney
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Peter Cooney
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Peter Cooney
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

COONEY MARINE INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000

28 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000

...
... and 52 more events
23 Apr 1997
Accounting reference date shortened from 28/02/98 to 31/10/97
23 Apr 1997
Ad 07/04/97--------- £ si 998@1=998 £ ic 2/1000
10 Mar 1997
Secretary resigned
10 Mar 1997
New secretary appointed
25 Feb 1997
Incorporation

COONEY MARINE INTERNATIONAL LIMITED Charges

26 January 2005
Debenture
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 August 2002
Chattels mortgage
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
15 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 5 December 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…