MARINE ELECTRONIC INSTALLATIONS LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1AP

Company number 02687223
Status Active
Incorporation Date 13 February 1992
Company Type Private Limited Company
Address SUITE 5 BRIGHTWATER HOUSE, MARKET PLACE, RINGWOOD, HAMPSHIRE, ENGLAND, BH24 1AP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 210 . The most likely internet sites of MARINE ELECTRONIC INSTALLATIONS LIMITED are www.marineelectronicinstallations.co.uk, and www.marine-electronic-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Pokesdown Rail Station is 8.1 miles; to New Milton Rail Station is 8.7 miles; to Bournemouth Rail Station is 8.8 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Electronic Installations Limited is a Private Limited Company. The company registration number is 02687223. Marine Electronic Installations Limited has been working since 13 February 1992. The present status of the company is Active. The registered address of Marine Electronic Installations Limited is Suite 5 Brightwater House Market Place Ringwood Hampshire England Bh24 1ap. The company`s financial liabilities are £19.92k. It is £2.54k against last year. And the total assets are £146.38k, which is £-37.4k against last year. STAIG, Verena is a Secretary of the company. CRAIG, Andrew is a Director of the company. STAIG, James Alastair Lindon is a Director of the company. STAIG, Verena is a Director of the company. WHITE, Stephanie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Sharon Patricia has been resigned. The company operates in "Other service activities n.e.c.".


marine electronic installations Key Finiance

LIABILITIES £19.92k
+14%
CASH n/a
TOTAL ASSETS £146.38k
-21%
All Financial Figures

Current Directors

Secretary
STAIG, Verena
Appointed Date: 13 February 1992

Director
CRAIG, Andrew
Appointed Date: 08 September 2001
55 years old

Director
STAIG, James Alastair Lindon
Appointed Date: 13 February 1992
82 years old

Director
STAIG, Verena
Appointed Date: 13 February 1992
77 years old

Director
WHITE, Stephanie
Appointed Date: 03 August 2009
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 February 1992
Appointed Date: 10 February 1992

Director
MILLS, Sharon Patricia
Resigned: 23 April 2007
Appointed Date: 08 September 2001
51 years old

Persons With Significant Control

Mr James Alastair Lindon Staig
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINE ELECTRONIC INSTALLATIONS LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 210

15 Feb 2016
Director's details changed for Mrs Stephanie White on 15 February 2016
15 Feb 2016
Director's details changed for Verena Staig on 15 February 2016
...
... and 76 more events
21 Apr 1993
Particulars of mortgage/charge
22 Feb 1993
Return made up to 13/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

18 Mar 1992
Accounting reference date notified as 30/04

18 Feb 1992
Secretary resigned

13 Feb 1992
Incorporation

MARINE ELECTRONIC INSTALLATIONS LIMITED Charges

15 May 2012
Rent deposit deed
Delivered: 22 May 2012
Status: Outstanding
Persons entitled: Premier Marinas Limited
Description: The rent deposit and deposit balance under the lease see…
29 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2010
Rent deposit deed
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Premier Marinas Limited
Description: The rent deposit and deposit balance see image for full…
17 October 2002
Debenture
Delivered: 25 October 2002
Status: Satisfied on 5 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1997
Debenture deed
Delivered: 12 February 1997
Status: Satisfied on 16 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1993
Mortgage debenture
Delivered: 21 April 1993
Status: Satisfied on 23 March 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…