MARINE MASTIC LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE73 8AP
Company number 03036260
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address BREEDON QUARRY MAIN STREET, BREEDON-ON-THE-HILL, DERBY, DE73 8AP
Home Country United Kingdom
Nature of Business 23910 - Production of abrasive products
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,500 . The most likely internet sites of MARINE MASTIC LIMITED are www.marinemastic.co.uk, and www.marine-mastic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Peartree Rail Station is 7.2 miles; to Long Eaton Rail Station is 7.4 miles; to Spondon Rail Station is 7.6 miles; to Derby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Mastic Limited is a Private Limited Company. The company registration number is 03036260. Marine Mastic Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Marine Mastic Limited is Breedon Quarry Main Street Breedon On The Hill Derby De73 8ap. . MORRISON, Alan Craig is a Secretary of the company. BIRKENES, Jorgen is a Director of the company. LEGUIT, Nicolaas is a Director of the company. MACKENZIE, Alan Kenneth is a Director of the company. Secretary KENNEDY, Ciaran Anthony has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BAXTER, John has been resigned. Director EYRE, David Alan has been resigned. Director HALDANE, Iain James Macdonald has been resigned. Director KENNEDY, Ciaran Anthony has been resigned. Director SANDSDALEN, Kare has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Production of abrasive products".


Current Directors

Secretary
MORRISON, Alan Craig
Appointed Date: 12 April 2006

Director
BIRKENES, Jorgen
Appointed Date: 18 April 2007
73 years old

Director
LEGUIT, Nicolaas
Appointed Date: 05 July 1995
70 years old

Director
MACKENZIE, Alan Kenneth
Appointed Date: 30 September 2010
64 years old

Resigned Directors

Secretary
KENNEDY, Ciaran Anthony
Resigned: 12 April 2006
Appointed Date: 05 July 1995

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 05 July 1995
Appointed Date: 22 March 1995

Director
BAXTER, John
Resigned: 12 February 2001
Appointed Date: 05 July 1995
84 years old

Director
EYRE, David Alan
Resigned: 30 April 2003
Appointed Date: 05 July 1995
87 years old

Director
HALDANE, Iain James Macdonald
Resigned: 28 February 2002
Appointed Date: 06 February 2001
67 years old

Director
KENNEDY, Ciaran Anthony
Resigned: 30 September 2010
Appointed Date: 05 July 1995
60 years old

Director
SANDSDALEN, Kare
Resigned: 30 June 2004
Appointed Date: 12 April 2000
88 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 05 July 1995
Appointed Date: 22 March 1995

Persons With Significant Control

Breedon Northern Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hesselberg Hydro (1991) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINE MASTIC LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 30 June 2015
01 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,500

01 Apr 2016
Director's details changed for Nicolaas Leguit on 1 April 2016
22 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,500

...
... and 66 more events
11 Jul 1995
Ad 05/07/95--------- £ si 998@1=998 £ ic 2/1000

11 Jul 1995
Conve 05/07/95
11 Jul 1995
Registered office changed on 11/07/95 from: 55 colmore row birmingham B3 2AS
07 Jul 1995
Company name changed ingleby (811) LIMITED\certificate issued on 10/07/95
22 Mar 1995
Incorporation