JAMES DICKENS MARINE LTD.
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 9NH

Company number 05082724
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address CORONATION HOUSE, 2 QUEEN STREET, LYMINGTON, SO41 9NH
Home Country United Kingdom
Nature of Business 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Secretary's details changed for Mrs Anne-Marie Dickens on 25 July 2016; Total exemption small company accounts made up to 31 March 2016; Director's details changed for James William Francis Dickens on 25 July 2016. The most likely internet sites of JAMES DICKENS MARINE LTD. are www.jamesdickensmarine.co.uk, and www.james-dickens-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brockenhurst Rail Station is 4.3 miles; to New Milton Rail Station is 4.8 miles; to Ashurst New Forest Rail Station is 9.2 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Dickens Marine Ltd is a Private Limited Company. The company registration number is 05082724. James Dickens Marine Ltd has been working since 24 March 2004. The present status of the company is Active. The registered address of James Dickens Marine Ltd is Coronation House 2 Queen Street Lymington So41 9nh. . DICKENS, Anne-Marie is a Secretary of the company. DICKENS, Anne-Marie is a Director of the company. DICKENS, James William Francis is a Director of the company. Secretary ALBON, Andrea has been resigned. Secretary DICKENS, Julie has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Building of pleasure and sporting boats".


Current Directors

Secretary
DICKENS, Anne-Marie
Appointed Date: 15 June 2009

Director
DICKENS, Anne-Marie
Appointed Date: 15 June 2009
57 years old

Director
DICKENS, James William Francis
Appointed Date: 24 March 2004
65 years old

Resigned Directors

Secretary
ALBON, Andrea
Resigned: 15 June 2009
Appointed Date: 10 October 2006

Secretary
DICKENS, Julie
Resigned: 10 October 2006
Appointed Date: 24 March 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 24 March 2004
Appointed Date: 24 March 2004

JAMES DICKENS MARINE LTD. Events

09 Dec 2016
Secretary's details changed for Mrs Anne-Marie Dickens on 25 July 2016
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Director's details changed for James William Francis Dickens on 25 July 2016
23 Aug 2016
Registered office address changed from Headmaster's Halls the Square Pennington Lymington Hampshire SO41 8GN to Coronation House 2 Queen Street Lymington SO41 9NH on 23 August 2016
04 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

...
... and 40 more events
19 May 2005
Resolutions
  • ELRES ‐ Elective resolution

18 May 2005
Total exemption small company accounts made up to 31 March 2005
17 May 2004
Ad 27/03/04--------- £ si 99@1=99 £ ic 1/100
01 Apr 2004
Secretary resigned
24 Mar 2004
Incorporation

JAMES DICKENS MARINE LTD. Charges

10 September 2009
Rent deposit deed
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Hythe Marina Limited
Description: Interest in the account and the deposit balance. See image…
1 March 2006
Rent deposit deed
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Hythe Marina Limited
Description: The company's interest in the account and the deposit…