MARITIME HOLDINGS (HULL) LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD1 4EN

Company number 02584502
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address 12 GREENHEAD ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 4EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of MARITIME HOLDINGS (HULL) LIMITED are www.maritimeholdingshull.co.uk, and www.maritime-holdings-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Maritime Holdings Hull Limited is a Private Limited Company. The company registration number is 02584502. Maritime Holdings Hull Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Maritime Holdings Hull Limited is 12 Greenhead Road Huddersfield West Yorkshire Hd1 4en. The company`s financial liabilities are £346.86k. It is £74.84k against last year. . LARDER, Tristam James is a Secretary of the company. LARDER-HERBERTSON, Charlotte Jane is a Director of the company. Secretary HENDERSON, Susan Linda has been resigned. Secretary LARDER, Anthony William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HENDERSON, Grant Prior has been resigned. Director LARDER, Marian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


maritime holdings (hull) Key Finiance

LIABILITIES £346.86k
+27%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LARDER, Tristam James
Appointed Date: 12 July 2007

Director
LARDER-HERBERTSON, Charlotte Jane
Appointed Date: 12 July 2007
44 years old

Resigned Directors

Secretary
HENDERSON, Susan Linda
Resigned: 03 May 1994
Appointed Date: 04 April 1991

Secretary
LARDER, Anthony William
Resigned: 12 July 2007
Appointed Date: 03 May 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 April 1991
Appointed Date: 21 February 1991

Director
HENDERSON, Grant Prior
Resigned: 03 May 1994
Appointed Date: 04 April 1991
74 years old

Director
LARDER, Marian
Resigned: 12 July 2007
Appointed Date: 03 May 1994
96 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 April 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Stuart Larder
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Halton Investments Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARITIME HOLDINGS (HULL) LIMITED Events

17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 29 February 2016
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 70 more events
20 Aug 1991
Secretary resigned;new secretary appointed;director resigned

20 Aug 1991
Registered office changed on 20/08/91 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Apr 1991
Company name changed snugmace LIMITED\certificate issued on 15/04/91

12 Apr 1991
Company name changed\certificate issued on 12/04/91
21 Feb 1991
Incorporation

MARITIME HOLDINGS (HULL) LIMITED Charges

11 March 2003
Legal charge
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being land lying to the south of livingstone rd…
13 January 1999
Legal charge
Delivered: 14 January 1999
Status: Outstanding
Persons entitled: Matheson Bank (Jersey) Limited
Description: All that f/h property situate at maritme business park…
1 September 1991
Legal mortgage
Delivered: 16 September 1991
Status: Satisfied on 9 January 1999
Persons entitled: National Westminster Bank PLC
Description: Maritime business park, waterside, hessle, humberside title…