CONDOR MARINE SERVICES LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 4AJ

Company number 03142214
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address CONDOR HOUSE, NEW HARBOUR ROAD SOUTH, POOLE, DORSET, BH15 4AJ
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Total exemption full accounts made up to 26 March 2016; Appointment of Mr Jason Lee Clark as a director; Appointment of Mr Jason Lee Clark as a director on 30 September 2016. The most likely internet sites of CONDOR MARINE SERVICES LIMITED are www.condormarineservices.co.uk, and www.condor-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Hamworthy Rail Station is 1.6 miles; to Branksome Rail Station is 3.4 miles; to Wareham Rail Station is 5.5 miles; to Bournemouth Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Condor Marine Services Limited is a Private Limited Company. The company registration number is 03142214. Condor Marine Services Limited has been working since 21 December 1995. The present status of the company is Active. The registered address of Condor Marine Services Limited is Condor House New Harbour Road South Poole Dorset Bh15 4aj. . THAKORE, Ian Terence is a Secretary of the company. ABEL, Richard is a Director of the company. CLARK, Jason Lee is a Director of the company. Secretary HARBORD, David Christopher has been resigned. Secretary HARRISON, Noel has been resigned. Secretary MAYCOCK, Stephen Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRALSFORD, David Martin has been resigned. Director BUTCHER, David Christopher has been resigned. Director CLIFFORD, Craig Robert has been resigned. Director CLIFFORD, Robert Frederick has been resigned. Director CLIFFORD, Robert Frederick has been resigned. Director COPPER, Raffaella Levantesi has been resigned. Director DENNY, Clive Andrew has been resigned. Director EDSALL, Simon James has been resigned. Director FENTON, Michael Dudley has been resigned. Director FULFORD, James Simon Richard has been resigned. Director HARBORD, David Christopher has been resigned. Director HARRISON, Noel has been resigned. Director HOY, Roland Joseph has been resigned. Director MAYCOCK, Stephen Robert has been resigned. Director NORMAN, Roger Brouard has been resigned. Director PROVAN, Robert Alexander has been resigned. Director THOMPSON, Leith Alexander Rex has been resigned. Director THOMPSON, Leith Alexander Rex has been resigned. Director TINDALE, Lawrence Victor Dolman has been resigned. Director WALBRIDGE, Jonathan Paul has been resigned. Director WHITE, Anthony Ross has been resigned. Director WHOTTON, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
THAKORE, Ian Terence
Appointed Date: 14 November 2014

Director
ABEL, Richard
Appointed Date: 18 February 2016
55 years old

Director
CLARK, Jason Lee
Appointed Date: 30 September 2016
53 years old

Resigned Directors

Secretary
HARBORD, David Christopher
Resigned: 23 June 2008
Appointed Date: 26 January 2006

Secretary
HARRISON, Noel
Resigned: 14 November 2014
Appointed Date: 23 September 2008

Secretary
MAYCOCK, Stephen Robert
Resigned: 26 January 2006
Appointed Date: 21 December 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Director
BRALSFORD, David Martin
Resigned: 02 August 2002
Appointed Date: 28 November 1996
77 years old

Director
BUTCHER, David Christopher
Resigned: 14 September 1998
Appointed Date: 11 January 1996
81 years old

Director
CLIFFORD, Craig Robert
Resigned: 24 January 2000
Appointed Date: 14 September 1998
58 years old

Director
CLIFFORD, Robert Frederick
Resigned: 06 September 2000
Appointed Date: 24 January 2000
82 years old

Director
CLIFFORD, Robert Frederick
Resigned: 25 March 2002
Appointed Date: 24 January 2000
82 years old

Director
COPPER, Raffaella Levantesi
Resigned: 18 February 2016
Appointed Date: 23 July 2013
45 years old

Director
DENNY, Clive Andrew
Resigned: 14 September 1998
Appointed Date: 30 April 1998
73 years old

Director
EDSALL, Simon James
Resigned: 26 March 2012
Appointed Date: 23 September 2008
58 years old

Director
FENTON, Michael Dudley
Resigned: 17 April 1998
Appointed Date: 21 December 1995
75 years old

Director
FULFORD, James Simon Richard
Resigned: 05 November 2014
Appointed Date: 16 April 2013
64 years old

Director
HARBORD, David Christopher
Resigned: 13 February 2009
Appointed Date: 26 January 2006
64 years old

Director
HARRISON, Noel
Resigned: 30 September 2016
Appointed Date: 03 July 2009
64 years old

Director
HOY, Roland Joseph
Resigned: 31 March 1998
Appointed Date: 11 January 1996
85 years old

Director
MAYCOCK, Stephen Robert
Resigned: 26 January 2006
Appointed Date: 21 July 1998
65 years old

Director
NORMAN, Roger Brouard
Resigned: 02 August 2002
Appointed Date: 21 December 1995
81 years old

Director
PROVAN, Robert Alexander
Resigned: 06 October 2008
Appointed Date: 21 July 1998
76 years old

Director
THOMPSON, Leith Alexander Rex
Resigned: 25 March 2002
Appointed Date: 14 September 1998
73 years old

Director
THOMPSON, Leith Alexander Rex
Resigned: 06 September 2000
Appointed Date: 14 September 1998
73 years old

Director
TINDALE, Lawrence Victor Dolman
Resigned: 14 May 1996
Appointed Date: 11 January 1996
104 years old

Director
WALBRIDGE, Jonathan Paul
Resigned: 23 July 2013
Appointed Date: 11 April 2012
47 years old

Director
WHITE, Anthony Ross
Resigned: 21 July 1998
Appointed Date: 21 December 1995
77 years old

Director
WHOTTON, Peter John
Resigned: 02 August 2002
Appointed Date: 21 December 1995
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 December 1995
Appointed Date: 21 December 1995

Persons With Significant Control

Macquarie Infrastructure & Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CONDOR MARINE SERVICES LIMITED Events

17 Dec 2016
Total exemption full accounts made up to 26 March 2016
03 Oct 2016
Appointment of Mr Jason Lee Clark as a director
03 Oct 2016
Appointment of Mr Jason Lee Clark as a director on 30 September 2016
30 Sep 2016
Termination of appointment of Noel Harrison as a director on 30 September 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
...
... and 119 more events
09 Jan 1996
New secretary appointed
09 Jan 1996
New director appointed
09 Jan 1996
New director appointed
09 Jan 1996
New director appointed
21 Dec 1995
Incorporation

CONDOR MARINE SERVICES LIMITED Charges

21 May 2010
Assignment relating to earnings, insurances and requisition proceeds
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch (As Security Trustee)
Description: All interest in the assigned property being all right title…
13 January 2009
Assignment
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch as Assignee for the Benefit of the Secured Parties
Description: All right title and interest in to and under the insurances…
13 January 2009
Fixed and floating security document
Delivered: 21 January 2009
Status: Outstanding
Persons entitled: Ing Bank N.V. London Branch as Security Trustee for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
27 September 2004
Debenture
Delivered: 1 October 2004
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: By way of fixed charge all the right title and interest in…
2 August 2002
Debenture
Delivered: 9 August 2002
Status: Satisfied on 28 September 2004
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Secured Parties
Description: First fixed charge over all right,title and interest in all…
27 March 2002
Deed of covenants in respect of M.V."conder express" between condor express limited (the owner), condor limited, cmsl, and condor marine crewing services limited (each a manager together the managers) and the chargee
Delivered: 12 April 2002
Status: Satisfied on 7 August 2002
Persons entitled: Export Finance and Insurance Corporation
Description: All the right, title and interest (if any) in and to the…
3 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 7 August 2002
Persons entitled: Abn Amro Bank N.V. as Security Agent for Itself and Export Finance and Insurance Corporation
Description: .. fixed and floating charges over the undertaking and all…