Company number 02484905
Status Active
Incorporation Date 26 March 1990
Company Type Private Limited Company
Address STATION ROAD, CUXTON, ROCHESTER, KENT, ME2 1AB
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Director's details changed for Mr David Ralph Taylor on 26 March 2017; Secretary's details changed for Mr David Ralph Taylor on 26 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PORT MEDWAY MARINA LIMITED are www.portmedwaymarina.co.uk, and www.port-medway-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Port Medway Marina Limited is a Private Limited Company.
The company registration number is 02484905. Port Medway Marina Limited has been working since 26 March 1990.
The present status of the company is Active. The registered address of Port Medway Marina Limited is Station Road Cuxton Rochester Kent Me2 1ab. . TAYLOR, David Ralph is a Secretary of the company. TAYLOR, David Ralph is a Director of the company. TAYLOR, Judith Helen is a Director of the company. TAYLOR, Neil David is a Director of the company. Director TALTY, Michael Francis has been resigned. Director TALTY, Thelma Patricia has been resigned. The company operates in "Building of ships and floating structures".
Current Directors
Resigned Directors
PORT MEDWAY MARINA LIMITED Events
04 Apr 2017
Director's details changed for Mr David Ralph Taylor on 26 March 2017
04 Apr 2017
Secretary's details changed for Mr David Ralph Taylor on 26 March 2016
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
23 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Apr 1990
Registered office changed on 23/04/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP
23 Apr 1990
Accounting reference date notified as 31/03
26 Mar 1990
Incorporation
16 February 2011
Legal charge
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H part of the rive medway whornes place reach cuxton…
5 June 2002
Debenture
Delivered: 17 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1996
Deed of covenants supplemental to a mortgage on the ship "queen of scots",official number 145669 (the "vessel")
Delivered: 13 February 1996
Status: Satisfied
on 27 January 2011
Persons entitled: Lloyds Bank PLC
Description: All insurances and earnings relating to the vessel "queen…
8 February 1996
Mortgage on the ship "queen of scots" official number 145669 (the "vessel")
Delivered: 13 February 1996
Status: Satisfied
on 27 January 2011
Persons entitled: Lloyds Bank PLC
Description: 64/64TH shares of the vessel. See the mortgage charge…
6 September 1991
Debenture
Delivered: 11 September 1991
Status: Satisfied
on 3 June 2014
Persons entitled: Lloyds Bank PLC
Description: Inc, heritable property & assets in scotland. Fixed and…