EBBSFLEET MARINE LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 7RG

Company number 03781404
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 5 LONDON ROAD, RAINHAM, GILLINGHAM, KENT, ME8 7RG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 12 ; Director's details changed for Mr Steven William Hoadley on 23 June 2016. The most likely internet sites of EBBSFLEET MARINE LIMITED are www.ebbsfleetmarine.co.uk, and www.ebbsfleet-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Ebbsfleet Marine Limited is a Private Limited Company. The company registration number is 03781404. Ebbsfleet Marine Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Ebbsfleet Marine Limited is 5 London Road Rainham Gillingham Kent Me8 7rg. . RANDELL, Anita is a Secretary of the company. EAST, William is a Director of the company. HALLS, Allyson is a Director of the company. HOADLEY, Steven William is a Director of the company. WINDER, James Alexander is a Director of the company. Secretary GRAVES, John Henry has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COOPER, Roger Howard Melville has been resigned. Director GRAVES, John Henry has been resigned. Director HOADLEY, Francis has been resigned. Director WADE, Terrence William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RANDELL, Anita
Appointed Date: 11 July 2008

Director
EAST, William
Appointed Date: 01 March 2014
73 years old

Director
HALLS, Allyson
Appointed Date: 01 March 2014
65 years old

Director
HOADLEY, Steven William
Appointed Date: 11 July 2008
58 years old

Director
WINDER, James Alexander
Appointed Date: 09 January 2015
60 years old

Resigned Directors

Secretary
GRAVES, John Henry
Resigned: 11 July 2008
Appointed Date: 02 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Director
COOPER, Roger Howard Melville
Resigned: 11 July 2008
Appointed Date: 02 June 1999
87 years old

Director
GRAVES, John Henry
Resigned: 11 July 2008
Appointed Date: 02 June 1999
74 years old

Director
HOADLEY, Francis
Resigned: 29 April 2010
Appointed Date: 11 July 2008
70 years old

Director
WADE, Terrence William
Resigned: 11 July 2008
Appointed Date: 02 June 1999
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

EBBSFLEET MARINE LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 12

23 Jun 2016
Director's details changed for Mr Steven William Hoadley on 23 June 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 12

...
... and 54 more events
03 Aug 1999
New secretary appointed
03 Aug 1999
New director appointed
03 Aug 1999
New director appointed
03 Aug 1999
New director appointed
02 Jun 1999
Incorporation