R.M. MARITIME LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 8JZ

Company number 01307875
Status Active
Incorporation Date 12 April 1977
Company Type Private Limited Company
Address 9 CHAPEL COURT, BRIGG, NORTH LINCOLNSHIRE, DN20 8JZ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 20,000 . The most likely internet sites of R.M. MARITIME LIMITED are www.rmmaritime.co.uk, and www.r-m-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Kirton Lindsey Rail Station is 6.3 miles; to Barton-on-Humber Rail Station is 9.6 miles; to Barrow Haven Rail Station is 10.8 miles; to New Holland Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R M Maritime Limited is a Private Limited Company. The company registration number is 01307875. R M Maritime Limited has been working since 12 April 1977. The present status of the company is Active. The registered address of R M Maritime Limited is 9 Chapel Court Brigg North Lincolnshire Dn20 8jz. . BROWNBRIDGE, Jonathan Peter Charles is a Director of the company. TURNER, Michael James is a Director of the company. Secretary ASTON, Elaine has been resigned. Secretary BARKER, Ronald has been resigned. Secretary LANGFORD, Stuart has been resigned. Director BARKER, Ronald has been resigned. Director LEWIS, Stephen Charles has been resigned. Director LEWIS, Stephen Charles has been resigned. Director POWER, Graham has been resigned. Director RAE, Edward Thompson has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
BROWNBRIDGE, Jonathan Peter Charles
Appointed Date: 01 August 1997
64 years old

Director
TURNER, Michael James
Appointed Date: 09 March 2010
64 years old

Resigned Directors

Secretary
ASTON, Elaine
Resigned: 30 March 2010
Appointed Date: 01 January 2003

Secretary
BARKER, Ronald
Resigned: 31 December 2002
Appointed Date: 09 February 2002

Secretary
LANGFORD, Stuart
Resigned: 08 February 2002

Director
BARKER, Ronald
Resigned: 05 April 2007
Appointed Date: 13 November 2006
93 years old

Director
LEWIS, Stephen Charles
Resigned: 13 November 2006
Appointed Date: 27 August 2003
66 years old

Director
LEWIS, Stephen Charles
Resigned: 31 May 2002
Appointed Date: 01 April 1996
66 years old

Director
POWER, Graham
Resigned: 31 May 2012
Appointed Date: 09 March 2010
75 years old

Director
RAE, Edward Thompson
Resigned: 31 January 1998
89 years old

Persons With Significant Control

Mr Jonathan Peter Charles Brownbridge
Notified on: 28 February 2017
64 years old
Nature of control: Ownership of shares – 75% or more

R.M. MARITIME LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 20,000

24 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000

...
... and 85 more events
19 Apr 1988
Director resigned

31 Mar 1987
Group of companies' accounts made up to 31 July 1986

31 Mar 1987
Annual return made up to 23/03/87

04 Sep 1986
Group of companies' accounts made up to 31 July 1985

04 Sep 1986
Return made up to 01/09/86; full list of members

R.M. MARITIME LIMITED Charges

5 October 2007
Legal charge
Delivered: 6 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 23 arboretum avenue lincoln.
29 October 2003
Legal charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the old byre, westgate, sandford…
14 September 1982
Legal charge
Delivered: 24 September 1982
Status: Satisfied on 21 November 1997
Persons entitled: Barclays Bank PLC
Description: F/H 84 oswald road scunthorpe humberside title no hs 64965.
21 September 1979
Debenture
Delivered: 2 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…