MARINE DEBT MANAGEMENT LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7EL

Company number 03028664
Status Active
Incorporation Date 3 March 1995
Company Type Private Limited Company
Address MDM LIMITED, 444 EWELL ROAD, SURBITON, SURREY, KT6 7EL
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies, 82912 - Activities of credit bureaus
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 . The most likely internet sites of MARINE DEBT MANAGEMENT LIMITED are www.marinedebtmanagement.co.uk, and www.marine-debt-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Marine Debt Management Limited is a Private Limited Company. The company registration number is 03028664. Marine Debt Management Limited has been working since 03 March 1995. The present status of the company is Active. The registered address of Marine Debt Management Limited is Mdm Limited 444 Ewell Road Surbiton Surrey Kt6 7el. The company`s financial liabilities are £0.63k. It is £0k against last year. . CAMPBELL, Jane Susan, Baroness is a Secretary of the company. SYMES, Roger is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary GLOBAL SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Activities of collection agencies".


marine debt management Key Finiance

LIABILITIES £0.63k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CAMPBELL, Jane Susan, Baroness
Appointed Date: 25 February 2005

Director
SYMES, Roger
Appointed Date: 06 March 1995
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 March 1995
Appointed Date: 03 March 1995

Secretary
GLOBAL SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 06 March 1995

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 March 1995
Appointed Date: 03 March 1995

Persons With Significant Control

Mr Roger Symes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

MARINE DEBT MANAGEMENT LIMITED Events

18 Mar 2017
Confirmation statement made on 3 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Apr 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1

...
... and 39 more events
19 Mar 1996
Return made up to 03/03/96; full list of members
13 Mar 1995
Director resigned;new director appointed
13 Mar 1995
Secretary resigned;new secretary appointed
13 Mar 1995
Registered office changed on 13/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
03 Mar 1995
Incorporation