RIGHTMASTER MARINE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX3 9HZ

Company number 01746120
Status Active
Incorporation Date 15 August 1983
Company Type Private Limited Company
Address 125 LONDON ROAD, HEADINGTON, OXFORD, OX3 9HZ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of RIGHTMASTER MARINE LIMITED are www.rightmastermarine.co.uk, and www.rightmaster-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Rightmaster Marine Limited is a Private Limited Company. The company registration number is 01746120. Rightmaster Marine Limited has been working since 15 August 1983. The present status of the company is Active. The registered address of Rightmaster Marine Limited is 125 London Road Headington Oxford Ox3 9hz. . WRIGHT, Brian Laurence is a Director of the company. Secretary LAWRENCE, Christine Mary has been resigned. Secretary WRIGHT, Percy Louis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director

Resigned Directors

Secretary
LAWRENCE, Christine Mary
Resigned: 02 December 2015
Appointed Date: 26 September 1994

Secretary
WRIGHT, Percy Louis
Resigned: 26 September 1994

Persons With Significant Control

Mr Brian Laurence Wright
Notified on: 31 December 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIGHTMASTER MARINE LIMITED Events

18 Apr 2017
Accounts for a dormant company made up to 31 August 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Feb 2016
Accounts for a dormant company made up to 31 August 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

10 Dec 2015
Director's details changed for Mr Brian Laurence Wright on 10 December 2015
...
... and 68 more events
03 Dec 1987
Registered office changed on 03/12/87 from: hillier hopkins st martin's house 31-35 claredon road watford herts WD1 1JA

12 Mar 1987
Accounts made up to 31 August 1985

07 Feb 1987
Registered office changed on 07/02/87 from: hillier hopkins st martins house 31/35 clarendon road watford herts WD1 1JA

14 Jan 1987
Return made up to 14/05/86; full list of members

14 Jan 1987
Registered office changed on 14/01/87 from: 24/26 st albans road watford herts

RIGHTMASTER MARINE LIMITED Charges

1 March 1984
Debenture
Delivered: 7 March 1984
Status: Satisfied on 16 July 1996
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charges over undertaking and all…