CARDINAL MARITIME PROPERTY LTD
MANCHESTER PROMAO LIMITED BANDEX PROPERTY MANAGEMENT LIMITED

Hellopages » Greater Manchester » Manchester » M22 4RB
Company number 06145518
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address CARDINAL MARITIME LTD, SHERBET POINT LEESTONE ROAD, SHARSTON INDUSTRIAL AREA, MANCHESTER, ENGLAND, M22 4RB
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 fifty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-22 EUR 2,000,000 . The most likely internet sites of CARDINAL MARITIME PROPERTY LTD are www.cardinalmaritimeproperty.co.uk, and www.cardinal-maritime-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Cardinal Maritime Property Ltd is a Private Limited Company. The company registration number is 06145518. Cardinal Maritime Property Ltd has been working since 08 March 2007. The present status of the company is Active. The registered address of Cardinal Maritime Property Ltd is Cardinal Maritime Ltd Sherbet Point Leestone Road Sharston Industrial Area Manchester England M22 4rb. . MCGONAGLE, Liam is a Secretary of the company. HAY, Brian Peter is a Director of the company. MCGONAGLE, Liam Anthony is a Director of the company. Secretary BARLEY, Michael Desmond Tennyson has been resigned. Secretary BUCKLEY, James has been resigned. Director MCGIBBON, Stephen Phillip has been resigned. Director OKSAKOWSKI, Udo has been resigned. Director OKSAKOWSKI, Udo Georges has been resigned. Director SCHALLERT, Johann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGONAGLE, Liam
Appointed Date: 21 October 2015

Director
HAY, Brian Peter
Appointed Date: 01 October 2015
55 years old

Director
MCGONAGLE, Liam Anthony
Appointed Date: 01 October 2015
46 years old

Resigned Directors

Secretary
BARLEY, Michael Desmond Tennyson
Resigned: 30 October 2009
Appointed Date: 08 March 2007

Secretary
BUCKLEY, James
Resigned: 21 October 2015
Appointed Date: 10 April 2013

Director
MCGIBBON, Stephen Phillip
Resigned: 07 April 2010
Appointed Date: 08 March 2007
64 years old

Director
OKSAKOWSKI, Udo
Resigned: 02 October 2015
Appointed Date: 17 September 2009
63 years old

Director
OKSAKOWSKI, Udo Georges
Resigned: 31 March 2008
Appointed Date: 08 March 2007
63 years old

Director
SCHALLERT, Johann
Resigned: 07 May 2009
Appointed Date: 01 April 2008
66 years old

Persons With Significant Control

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

CARDINAL MARITIME PROPERTY LTD Events

16 Mar 2017
Confirmation statement made on 8 February 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • EUR 2,000,000

26 Oct 2015
Company name changed promao LIMITED\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23

22 Oct 2015
Satisfaction of charge 061455180005 in full
...
... and 46 more events
05 Jun 2007
Registered office changed on 05/06/07 from: 14 new street london EC2M 4HE
05 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
05 Jun 2007
Ad 16/04/07--------- eur si 1499999@1=1499999 eur ic 1/1500000
19 Apr 2007
Particulars of mortgage/charge
08 Mar 2007
Incorporation

CARDINAL MARITIME PROPERTY LTD Charges

1 October 2015
Charge code 0614 5518 0007
Delivered: 19 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold and leasehold property…
1 October 2015
Charge code 0614 5518 0006
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 July 2014
Charge code 0614 5518 0005
Delivered: 4 August 2014
Status: Satisfied on 22 October 2015
Persons entitled: Promao Gmbh
Description: F/H land k/a land and buildings on the south-east side of…
26 October 2010
Legal mortgage
Delivered: 16 November 2010
Status: Satisfied on 26 July 2014
Persons entitled: Promao Gmbh
Description: F/H land known as land and buildings on the south east side…
2 July 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a land and buildings on the north west…
2 July 2007
Legal charge
Delivered: 5 July 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the southeast…
16 April 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 26 July 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…