G.P.S MARINE HOLDINGS LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4UY

Company number 06467166
Status Active
Incorporation Date 8 January 2008
Company Type Private Limited Company
Address GPS MARINE HOUSE UPNOR ROAD, LOWER UPNOR, ROCHESTER, KENT, ENGLAND, ME2 4UY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Registration of charge 064671660006, created on 7 December 2016; Registration of charge 064671660005, created on 7 December 2016. The most likely internet sites of G.P.S MARINE HOLDINGS LIMITED are www.gpsmarineholdings.co.uk, and www.g-p-s-marine-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. G P S Marine Holdings Limited is a Private Limited Company. The company registration number is 06467166. G P S Marine Holdings Limited has been working since 08 January 2008. The present status of the company is Active. The registered address of G P S Marine Holdings Limited is Gps Marine House Upnor Road Lower Upnor Rochester Kent England Me2 4uy. . SPENCER, John Bernard is a Secretary of the company. SPENCER, Daniel James John is a Director of the company. SPENCER, John Bernard is a Director of the company. Director SPENCER, Gary John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPENCER, John Bernard
Appointed Date: 08 January 2008

Director
SPENCER, Daniel James John
Appointed Date: 09 September 2014
38 years old

Director
SPENCER, John Bernard
Appointed Date: 08 January 2008
66 years old

Resigned Directors

Director
SPENCER, Gary John
Resigned: 23 December 2014
Appointed Date: 08 January 2008
62 years old

Persons With Significant Control

Mr John Bernard Spencer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary John Spencer
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

G.P.S MARINE HOLDINGS LIMITED Events

29 Jan 2017
Confirmation statement made on 8 January 2017 with updates
07 Dec 2016
Registration of charge 064671660006, created on 7 December 2016
07 Dec 2016
Registration of charge 064671660005, created on 7 December 2016
07 Dec 2016
Registration of charge 064671660008, created on 7 December 2016
07 Dec 2016
Registration of charge 064671660007, created on 7 December 2016
...
... and 26 more events
06 Mar 2009
Accounts for a dormant company made up to 31 December 2008
10 Feb 2009
Return made up to 08/01/09; full list of members
02 Feb 2009
Ad 01/01/09\gbp si 98@1=98\gbp ic 1/99\
24 Sep 2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
08 Jan 2008
Incorporation

G.P.S MARINE HOLDINGS LIMITED Charges

7 December 2016
Charge code 0646 7166 0008
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "gps cambria"…
7 December 2016
Charge code 0646 7166 0007
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "gps arcadia"…
7 December 2016
Charge code 0646 7166 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "gps cambria"…
7 December 2016
Charge code 0646 7166 0005
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "gps arcadia"…
26 April 2016
Charge code 0646 7166 0004
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel gps illyria registered with official number…
26 April 2016
Charge code 0646 7166 0003
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel gps illyria…
26 August 2015
Charge code 0646 7166 0002
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 08 ordnance yard lower upnor depot lower upnor road…
5 August 2014
Charge code 0646 7166 0001
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…