SELMAN MARINE DESIGN LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » North Kesteven » NG34 7PN

Company number 03145892
Status Active
Incorporation Date 15 January 1996
Company Type Private Limited Company
Address 24 WESTGATE, SLEAFORD, LINCOLNSHIRE, NG34 7PN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 71121 - Engineering design activities for industrial process and production, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of SELMAN MARINE DESIGN LIMITED are www.selmanmarinedesign.co.uk, and www.selman-marine-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Ruskington Rail Station is 3.2 miles; to Heckington Rail Station is 5.1 miles; to Ancaster Rail Station is 5.2 miles; to Metheringham Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Selman Marine Design Limited is a Private Limited Company. The company registration number is 03145892. Selman Marine Design Limited has been working since 15 January 1996. The present status of the company is Active. The registered address of Selman Marine Design Limited is 24 Westgate Sleaford Lincolnshire Ng34 7pn. The company`s financial liabilities are £105.65k. It is £-273.91k against last year. The cash in hand is £42.71k. It is £-134.78k against last year. And the total assets are £184.88k, which is £-310.88k against last year. CAMMACK, Natasha Lisa is a Secretary of the company. SELMAN, Andrew Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director RONALD, David William, Colonel has been resigned. Director SELMAN, Brian John, Doctor has been resigned. Director SELMAN, Sarah Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


selman marine design Key Finiance

LIABILITIES £105.65k
-73%
CASH £42.71k
-76%
TOTAL ASSETS £184.88k
-63%
All Financial Figures

Current Directors

Secretary
CAMMACK, Natasha Lisa
Appointed Date: 15 January 1996

Director
SELMAN, Andrew Michael
Appointed Date: 15 January 1996
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Director
RONALD, David William, Colonel
Resigned: 09 November 2011
Appointed Date: 01 August 2009
87 years old

Director
SELMAN, Brian John, Doctor
Resigned: 27 July 2009
Appointed Date: 23 February 1996
91 years old

Director
SELMAN, Sarah Elizabeth
Resigned: 09 November 2011
Appointed Date: 08 April 1998
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 1996
Appointed Date: 15 January 1996

Persons With Significant Control

Mr Andrew Michael Selman
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Elizabeth Selman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SELMAN MARINE DESIGN LIMITED Events

31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2

...
... and 58 more events
28 Jan 1996
Secretary resigned
28 Jan 1996
Director resigned
28 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1996
Company name changed andrew M. selman LIMITED\certificate issued on 23/01/96
15 Jan 1996
Incorporation

SELMAN MARINE DESIGN LIMITED Charges

6 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Debenture
Delivered: 6 March 2003
Status: Satisfied on 23 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…