MARINE SHIELD LIMITED
LIVERPOOL PRIMEBAND LIMITED

Hellopages » Merseyside » Liverpool » L2 4XE

Company number 03947548
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address DAVIES WALLIS & FOYSTER, 5 CASTLE STREET, LIVERPOOL, MERSEYSIDE, L2 4XE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Director's details changed for Mr Alan Fraser Buchan on 1 May 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 300,000.5 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MARINE SHIELD LIMITED are www.marineshield.co.uk, and www.marine-shield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Marine Shield Limited is a Private Limited Company. The company registration number is 03947548. Marine Shield Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Marine Shield Limited is Davies Wallis Foyster 5 Castle Street Liverpool Merseyside L2 4xe. . BURNESS PAULL LLP is a Secretary of the company. BUCHAN, Alan Fraser is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary PAULL & WILLIAMSONS has been resigned. Secretary PAULL & WILLIAMSONS LLP has been resigned. Director AGNEW, David Richard Charles has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CLARKE, Pierre Alexis has been resigned. Director DAVIS, William Edward has been resigned. Director SEXTON, Paul Charles Peake has been resigned. Director UDELL, David Timothy has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BURNESS PAULL LLP
Appointed Date: 22 January 2013

Director
BUCHAN, Alan Fraser
Appointed Date: 07 April 2000
80 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Secretary
GAIN, Jonathan Mark
Resigned: 03 April 2006
Appointed Date: 14 March 2000

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 14 March 2000

Secretary
PAULL & WILLIAMSONS
Resigned: 06 April 2009
Appointed Date: 03 April 2006

Secretary
PAULL & WILLIAMSONS LLP
Resigned: 22 January 2013
Appointed Date: 06 April 2009

Director
AGNEW, David Richard Charles
Resigned: 30 October 2004
Appointed Date: 02 April 2003
72 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
CLARKE, Pierre Alexis
Resigned: 24 September 2004
Appointed Date: 19 July 2001
53 years old

Director
DAVIS, William Edward
Resigned: 31 March 2003
Appointed Date: 07 June 2000
86 years old

Director
SEXTON, Paul Charles Peake
Resigned: 19 July 2001
Appointed Date: 14 March 2000
62 years old

Director
UDELL, David Timothy
Resigned: 10 August 2006
Appointed Date: 14 March 2000
78 years old

MARINE SHIELD LIMITED Events

21 Sep 2016
Director's details changed for Mr Alan Fraser Buchan on 1 May 2016
26 Jul 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 300,000.5

27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Director's details changed for Mr Alan Fraser Buchan on 1 September 2015
08 May 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 300,000.5

...
... and 65 more events
27 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Apr 2000
New director appointed
20 Apr 2000
New secretary appointed
20 Apr 2000
New secretary appointed
14 Mar 2000
Incorporation

MARINE SHIELD LIMITED Charges

5 March 2003
Legal charge of licensed premises
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage woddheys farm restaurant glossop…