C-MAR GROUP HOLDINGS LTD
QUANTUM MARINE SERVICES LIMITED

Hellopages » Norfolk » Norwich » NR1 4DR
Company number 02974834
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 74 THE CLOSE, NORWICH, NR1 4DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Peter Richard Frank Dobson Aylott as a director on 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Michael Kenneth Hawdon on 21 September 2016. The most likely internet sites of C-MAR GROUP HOLDINGS LTD are www.cmargroupholdings.co.uk, and www.c-mar-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. C Mar Group Holdings Ltd is a Private Limited Company. The company registration number is 02974834. C Mar Group Holdings Ltd has been working since 06 October 1994. The present status of the company is Active. The registered address of C Mar Group Holdings Ltd is 74 The Close Norwich Nr1 4dr. . HAWDON, Christopher Robert Booth is a Director of the company. HAWDON, Michael Kenneth is a Director of the company. MURRAY, Christine Lilian is a Director of the company. MURRAY, Ronald Frederick is a Director of the company. MURRAY, Stuart is a Director of the company. SMITH, Ian Frederick is a Director of the company. Secretary HAWDON, Christopher Robert Booth has been resigned. Secretary WILCOCK, Gavin Croft has been resigned. Director AYLOTT, Peter Richard Frank Dobson has been resigned. Director BURNEY, Colin has been resigned. Director DOHERTY, Gary John has been resigned. Director HAWDON, Christopher Robert Booth has been resigned. Director HAWDON, Jennifer Anne has been resigned. Director MAIR, Denis Marshall has been resigned. Director MCDOWELL, Michael Alexander has been resigned. Director MOUNTAIN, Jeffrey Howard has been resigned. Director MURRAY, Ronald Frederick has been resigned. Director PATEL, Minoo Homi has been resigned. Director TAYLOR, Scott Allan has been resigned. Director WARMAN, Paul Jonathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HAWDON, Christopher Robert Booth
Appointed Date: 12 May 2014
78 years old

Director
HAWDON, Michael Kenneth
Appointed Date: 01 August 2012
52 years old

Director
MURRAY, Christine Lilian
Appointed Date: 01 January 1999
77 years old

Director
MURRAY, Ronald Frederick
Appointed Date: 12 May 2014
81 years old

Director
MURRAY, Stuart
Appointed Date: 01 August 2012
49 years old

Director
SMITH, Ian Frederick
Appointed Date: 01 August 2012
58 years old

Resigned Directors

Secretary
HAWDON, Christopher Robert Booth
Resigned: 01 August 2012
Appointed Date: 13 December 1996

Secretary
WILCOCK, Gavin Croft
Resigned: 13 December 1996
Appointed Date: 06 October 1994

Director
AYLOTT, Peter Richard Frank Dobson
Resigned: 31 December 2016
Appointed Date: 01 August 2012
61 years old

Director
BURNEY, Colin
Resigned: 30 January 2009
Appointed Date: 24 January 2003
68 years old

Director
DOHERTY, Gary John
Resigned: 31 December 2004
Appointed Date: 09 November 2000
56 years old

Director
HAWDON, Christopher Robert Booth
Resigned: 01 August 2012
Appointed Date: 20 June 1996
78 years old

Director
HAWDON, Jennifer Anne
Resigned: 18 November 2009
Appointed Date: 01 January 1999
74 years old

Director
MAIR, Denis Marshall
Resigned: 14 February 2010
Appointed Date: 01 January 1998
77 years old

Director
MCDOWELL, Michael Alexander
Resigned: 12 August 2010
Appointed Date: 01 January 1999
80 years old

Director
MOUNTAIN, Jeffrey Howard
Resigned: 09 July 2007
Appointed Date: 01 January 1998
62 years old

Director
MURRAY, Ronald Frederick
Resigned: 01 August 2012
Appointed Date: 13 December 1996
81 years old

Director
PATEL, Minoo Homi
Resigned: 31 May 2002
Appointed Date: 01 January 1999
76 years old

Director
TAYLOR, Scott Allan
Resigned: 31 March 2006
Appointed Date: 01 January 2005
53 years old

Director
WARMAN, Paul Jonathan
Resigned: 21 June 1996
Appointed Date: 06 October 1994
66 years old

Persons With Significant Control

Ronald Frederick Murray
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Christopher Robert Booth Hawdon
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C-MAR GROUP HOLDINGS LTD Events

04 Apr 2017
Termination of appointment of Peter Richard Frank Dobson Aylott as a director on 31 December 2016
17 Feb 2017
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Director's details changed for Michael Kenneth Hawdon on 21 September 2016
15 Sep 2016
Confirmation statement made on 9 September 2016 with updates
15 Sep 2016
Director's details changed for Christine Lilian Murray on 16 June 2016
...
... and 117 more events
28 Sep 1995
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 1995
Resolutions
  • ELRES ‐ Elective resolution

28 Sep 1995
Resolutions
  • ELRES ‐ Elective resolution

20 Mar 1995
Accounting reference date notified as 31/03
06 Oct 1994
Incorporation

C-MAR GROUP HOLDINGS LTD Charges

19 March 2010
Charge of deposit
Delivered: 24 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initally of £40,000 credited to account…
19 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 2001
Debenture
Delivered: 9 May 2001
Status: Satisfied on 30 June 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 October 1997
Guarantee & debenture
Delivered: 7 November 1997
Status: Satisfied on 21 July 2001
Persons entitled: Barclays Bank PLC
Description: Other than any real or heritable property situate in…