LAND AND MARINE PRODUCTS LIMITED
POOLE

Hellopages » Dorset » Poole » BH15 2PW

Company number 01866976
Status Active
Incorporation Date 28 November 1984
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 300 . The most likely internet sites of LAND AND MARINE PRODUCTS LIMITED are www.landandmarineproducts.co.uk, and www.land-and-marine-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land and Marine Products Limited is a Private Limited Company. The company registration number is 01866976. Land and Marine Products Limited has been working since 28 November 1984. The present status of the company is Active. The registered address of Land and Marine Products Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . MATTHEWS, Susan Linda is a Secretary of the company. MATTHEWS, Garth Jon is a Director of the company. MATTHEWS, Susan Linda is a Director of the company. Secretary DUNKLEY, Cyril has been resigned. Secretary MATTHEWS, Susan Linda has been resigned. Secretary WATLING, Claire has been resigned. Secretary WINCHESTER, Anthony John has been resigned. Director BERRY, Tracey Cheryl has been resigned. Director DUNKLEY, Cyril has been resigned. Director SOLAN, Patrick William has been resigned. Director WATLING, Jason has been resigned. Director WATLING, Laila Rosemary has been resigned. Director WATLING, Nigel Clive has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MATTHEWS, Susan Linda
Appointed Date: 03 November 2003

Director
MATTHEWS, Garth Jon
Appointed Date: 01 August 2011
54 years old

Director
MATTHEWS, Susan Linda
Appointed Date: 03 November 2003
74 years old

Resigned Directors

Secretary
DUNKLEY, Cyril
Resigned: 22 May 1992

Secretary
MATTHEWS, Susan Linda
Resigned: 26 February 2001
Appointed Date: 22 December 1995

Secretary
WATLING, Claire
Resigned: 29 September 2003
Appointed Date: 26 February 2001

Secretary
WINCHESTER, Anthony John
Resigned: 22 December 1995
Appointed Date: 22 May 1992

Director
BERRY, Tracey Cheryl
Resigned: 31 October 2015
Appointed Date: 13 July 2009
61 years old

Director
DUNKLEY, Cyril
Resigned: 22 May 1992
98 years old

Director
SOLAN, Patrick William
Resigned: 25 March 2008
Appointed Date: 06 September 2001
53 years old

Director
WATLING, Jason
Resigned: 04 February 2005
Appointed Date: 15 May 2000
54 years old

Director
WATLING, Laila Rosemary
Resigned: 11 December 2008
82 years old

Director
WATLING, Nigel Clive
Resigned: 11 December 2008
93 years old

LAND AND MARINE PRODUCTS LIMITED Events

28 Jan 2017
Satisfaction of charge 2 in full
15 Nov 2016
Total exemption small company accounts made up to 31 July 2016
28 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300

06 Jan 2016
Director's details changed for Mrs Susan Linda Matthews on 6 January 2016
06 Jan 2016
Secretary's details changed for Susan Linda Matthews on 6 January 2016
...
... and 112 more events
10 May 1988
Return made up to 31/12/85; full list of members

01 Mar 1988
First gazette

12 Feb 1987
Registered office changed on 12/02/87 from: chancery house 53-64 chancery lane london WC2A 1GN

25 Jul 1986
Director resigned

28 Nov 1984
Incorporation

LAND AND MARINE PRODUCTS LIMITED Charges

19 January 1993
Fixed and floating charge
Delivered: 23 January 1993
Status: Satisfied on 28 January 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1988
Debenture
Delivered: 19 December 1988
Status: Satisfied on 10 March 1993
Persons entitled: Lloyds Bank PLC
Description: Incl heritable property & assets in scotland. Fixed and…