SOLITAIRE FISHING COMPANY LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN31 3SY

Company number 04497926
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address BOJEN HOUSE NORTH QUAY, FISH DOCKS, GRIMSBY, DN31 3SY
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 July 2016 with updates; Termination of appointment of Desmond Alfred Magdall Cox as a director on 23 March 2016. The most likely internet sites of SOLITAIRE FISHING COMPANY LIMITED are www.solitairefishingcompany.co.uk, and www.solitaire-fishing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Grimsby Town Rail Station is 1.6 miles; to Cleethorpes Rail Station is 1.9 miles; to Great Coates Rail Station is 2.9 miles; to Healing Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solitaire Fishing Company Limited is a Private Limited Company. The company registration number is 04497926. Solitaire Fishing Company Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Solitaire Fishing Company Limited is Bojen House North Quay Fish Docks Grimsby Dn31 3sy. . FARRAR, Paul Morgan is a Secretary of the company. ALLARD, Andrew John is a Director of the company. DOUGAL, Mark James is a Director of the company. REGAN, Andrew William is a Director of the company. Secretary ALLARD, Andrew John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COX, Desmond Alfred Magdall has been resigned. Director JOHNSON, David Byron has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
FARRAR, Paul Morgan
Appointed Date: 04 December 2015

Director
ALLARD, Andrew John
Appointed Date: 29 July 2002
65 years old

Director
DOUGAL, Mark James
Appointed Date: 04 December 2015
55 years old

Director
REGAN, Andrew William
Appointed Date: 04 December 2015
63 years old

Resigned Directors

Secretary
ALLARD, Andrew John
Resigned: 04 December 2015
Appointed Date: 29 July 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
COX, Desmond Alfred Magdall
Resigned: 23 March 2016
Appointed Date: 10 November 2003
75 years old

Director
JOHNSON, David Byron
Resigned: 10 November 2003
Appointed Date: 29 July 2002
81 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Jubilee Fishing Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLITAIRE FISHING COMPANY LIMITED Events

23 Dec 2016
Full accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
26 Apr 2016
Termination of appointment of Desmond Alfred Magdall Cox as a director on 23 March 2016
02 Mar 2016
Current accounting period shortened from 31 May 2016 to 31 March 2016
30 Dec 2015
Appointment of Mr Mark James Dougal as a director on 4 December 2015
...
... and 50 more events
04 Aug 2002
New secretary appointed;new director appointed
04 Aug 2002
New director appointed
04 Aug 2002
Director resigned
04 Aug 2002
Secretary resigned
29 Jul 2002
Incorporation

SOLITAIRE FISHING COMPANY LIMITED Charges

5 March 2004
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship edlei official number A17621 and its…
5 March 2004
Charge and assignment over fishing licences
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Licence number 301/11/14/11823, licence type category…
5 March 2004
Statutory mortgage
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Name of ship edlei official number A17621 and its…
14 August 2002
Statutory mortgage
Delivered: 19 August 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: The ship named "solitaire" with official number: A10755 and…
14 August 2002
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 19 August 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: The ship named "solitaire" with official number: A10755 and…
14 August 2002
Charge and assignment over fishing licences
Delivered: 19 August 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: By way of charge the "licences" being a category a licence…
14 August 2002
Debenture
Delivered: 19 August 2002
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…