MARINE CLAIMS SERVICE LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0FB

Company number 02782499
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address MARINE BUILDING, 1 QUEEN ANNE PLACE, PLYMOUTH, DEVON, PL4 0FB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 65120 - Non-life insurance, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Julie Jolly as a secretary on 1 March 2016. The most likely internet sites of MARINE CLAIMS SERVICE LIMITED are www.marineclaimsservice.co.uk, and www.marine-claims-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Marine Claims Service Limited is a Private Limited Company. The company registration number is 02782499. Marine Claims Service Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Marine Claims Service Limited is Marine Building 1 Queen Anne Place Plymouth Devon Pl4 0fb. . BAILEY, Deborah Anne is a Secretary of the company. BAUM, Anna Victoria is a Director of the company. BAUM, Harald is a Director of the company. BAUM, Martin is a Director of the company. Secretary JOLLY, Julie has been resigned. Secretary MCCURDY, John Arthur Morris has been resigned. Secretary SULLIVAN, Barrie has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MCCURDY, John Arthur Morris has been resigned. Director SULLIVAN, Barrie has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BAILEY, Deborah Anne
Appointed Date: 01 March 2016

Director
BAUM, Anna Victoria
Appointed Date: 01 July 2015
38 years old

Director
BAUM, Harald
Appointed Date: 13 April 1993
85 years old

Director
BAUM, Martin
Appointed Date: 01 July 2015
50 years old

Resigned Directors

Secretary
JOLLY, Julie
Resigned: 01 March 2016
Appointed Date: 01 July 2015

Secretary
MCCURDY, John Arthur Morris
Resigned: 01 July 2015
Appointed Date: 01 January 2008

Secretary
SULLIVAN, Barrie
Resigned: 31 December 2007
Appointed Date: 13 April 1993

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 13 April 1993
Appointed Date: 22 January 1993

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 13 April 1993
Appointed Date: 22 January 1993
62 years old

Director
MCCURDY, John Arthur Morris
Resigned: 01 July 2015
Appointed Date: 01 January 2008
70 years old

Director
SULLIVAN, Barrie
Resigned: 31 December 2007
Appointed Date: 13 April 1993
83 years old

Persons With Significant Control

Pantaenius Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Pantaenius Holding Gmbh
Notified on: 6 April 2016
Nature of control: Has significant influence or control

MARINE CLAIMS SERVICE LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
22 Sep 2016
Accounts for a small company made up to 31 December 2015
16 Mar 2016
Termination of appointment of Julie Jolly as a secretary on 1 March 2016
16 Mar 2016
Appointment of Mrs Deborah Anne Bailey as a secretary on 1 March 2016
03 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

...
... and 62 more events
18 Apr 1993
Registered office changed on 18/04/93 from: 3 falmer court london road uckfield east sussex TN22 1HX

18 Apr 1993
Ad 13/04/93--------- £ si 98@1=98 £ ic 2/100

18 Apr 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1993
Incorporation
22 Jan 1993
Incorporation