CARDINAL MARITIME LIMITED
SHARSTON

Hellopages » Greater Manchester » Manchester » M22 4RB

Company number 03444899
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address LEESTONE ROAD, SHARSTON INDUSTRIAL ESTATE, SHARSTON, MANCHESTER, M22 4RB
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 034448990006, created on 6 April 2016. The most likely internet sites of CARDINAL MARITIME LIMITED are www.cardinalmaritime.co.uk, and www.cardinal-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cardinal Maritime Limited is a Private Limited Company. The company registration number is 03444899. Cardinal Maritime Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Cardinal Maritime Limited is Leestone Road Sharston Industrial Estate Sharston Manchester M22 4rb. . MCGONAGLE, Liam Anthony is a Secretary of the company. CROSS, Robert William is a Director of the company. HAY, Brian Peter is a Director of the company. MCGONAGLE, Charles Michael is a Director of the company. MCGONAGLE, Liam Anthony is a Director of the company. WHYATT, James Matthew is a Director of the company. Secretary DEAVILLE, Barrie has been resigned. Secretary GARRATT, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CROSS, Robert William has been resigned. Director DEVALL, Philip Frank has been resigned. Director GARRATT, David has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
MCGONAGLE, Liam Anthony
Appointed Date: 28 March 2006

Director
CROSS, Robert William
Appointed Date: 01 February 2015
54 years old

Director
HAY, Brian Peter
Appointed Date: 06 October 1997
54 years old

Director
MCGONAGLE, Charles Michael
Appointed Date: 09 August 2005
47 years old

Director
MCGONAGLE, Liam Anthony
Appointed Date: 09 August 2005
46 years old

Director
WHYATT, James Matthew
Appointed Date: 01 May 2001
51 years old

Resigned Directors

Secretary
DEAVILLE, Barrie
Resigned: 17 November 1998
Appointed Date: 06 October 1997

Secretary
GARRATT, David
Resigned: 28 March 2006
Appointed Date: 17 November 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 October 1997
Appointed Date: 06 October 1997

Director
CROSS, Robert William
Resigned: 21 June 2010
Appointed Date: 17 November 1998
54 years old

Director
DEVALL, Philip Frank
Resigned: 01 February 2015
Appointed Date: 01 June 2012
75 years old

Director
GARRATT, David
Resigned: 28 March 2006
Appointed Date: 17 November 1998
77 years old

Persons With Significant Control

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

CARDINAL MARITIME LIMITED Events

19 Dec 2016
Confirmation statement made on 6 October 2016 with updates
07 Jun 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Registration of charge 034448990006, created on 6 April 2016
14 Dec 2015
Accounts for a medium company made up to 31 December 2014
21 Oct 2015
Director's details changed for Mr Liam Anthony Mcgonagle on 21 October 2015
...
... and 74 more events
21 Dec 1998
Registered office changed on 21/12/98 from: 8 old hall road gatley cheadle cheshire SK8 4BE
21 Dec 1998
Ad 17/11/98--------- £ si 298@1=298 £ ic 2/300
13 Oct 1998
Accounting reference date extended from 31/10/98 to 31/01/99
10 Oct 1997
Secretary resigned
06 Oct 1997
Incorporation

CARDINAL MARITIME LIMITED Charges

6 April 2016
Charge code 0344 4899 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
1 October 2015
Charge code 0344 4899 0005
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as land…
1 June 2012
Guarantee & debenture
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Legal charge
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a sherbet point leestone road sharston…
8 June 2006
Debenture
Delivered: 14 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1999
Debenture
Delivered: 22 June 1999
Status: Satisfied on 5 April 2012
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…