CUNNINGHAM LINDSEY MARINE LIMITED
READING CUNNINGHAM MARINE LIMITED IBIS (407) LIMITED

Hellopages » Berkshire » Reading » RG1 1AX
Company number 03517632
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address APEX PLAZA, FORBURY ROAD, READING, RG1 1AX
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonathan Sutton as a director on 14 September 2016; Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016. The most likely internet sites of CUNNINGHAM LINDSEY MARINE LIMITED are www.cunninghamlindseymarine.co.uk, and www.cunningham-lindsey-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cunningham Lindsey Marine Limited is a Private Limited Company. The company registration number is 03517632. Cunningham Lindsey Marine Limited has been working since 26 February 1998. The present status of the company is Active. The registered address of Cunningham Lindsey Marine Limited is Apex Plaza Forbury Road Reading Rg1 1ax. . SUTTON, Jonathan is a Secretary of the company. DI CICCO, Domenick is a Director of the company. ODEDRA, Meera is a Director of the company. SUTTON, Jonathan is a Director of the company. Secretary BRUCE, David Julian has been resigned. Secretary BRYANT, Esther Julie has been resigned. Secretary DOBB, Maurice has been resigned. Secretary JENNER, John Edward has been resigned. Secretary LI, Mei Ching has been resigned. Secretary RYNHOUD, John Gregory has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director BRUCE, David Julian has been resigned. Director GRASSICK, Richard Kenneth has been resigned. Director JENNER, John Edward has been resigned. Director LUXTON, Alistair George David has been resigned. Director SAUNDERS, Raymond has been resigned. Director SCHOX, Anthonius Maria Josephus has been resigned. Director STANBRIDGE, Alan John has been resigned. Director TUBB, Elizabeth Janet Mary has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Secretary
SUTTON, Jonathan
Appointed Date: 14 September 2016

Director
DI CICCO, Domenick
Appointed Date: 30 March 2016
63 years old

Director
ODEDRA, Meera
Appointed Date: 08 April 2016
65 years old

Director
SUTTON, Jonathan
Appointed Date: 14 September 2016
56 years old

Resigned Directors

Secretary
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 05 September 2009

Secretary
BRYANT, Esther Julie
Resigned: 22 April 2005
Appointed Date: 24 October 2000

Secretary
DOBB, Maurice
Resigned: 11 June 1999
Appointed Date: 02 April 1998

Secretary
JENNER, John Edward
Resigned: 07 September 2000
Appointed Date: 14 June 1999

Secretary
LI, Mei Ching
Resigned: 06 March 2006
Appointed Date: 22 April 2005

Secretary
RYNHOUD, John Gregory
Resigned: 02 January 2009
Appointed Date: 06 March 2006

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 02 April 1998
Appointed Date: 26 February 1998

Director
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 11 August 2011
59 years old

Director
GRASSICK, Richard Kenneth
Resigned: 10 November 2004
Appointed Date: 02 April 1998
74 years old

Director
JENNER, John Edward
Resigned: 31 December 2011
Appointed Date: 22 August 2011
58 years old

Director
LUXTON, Alistair George David
Resigned: 30 June 2011
Appointed Date: 01 January 1999
69 years old

Director
SAUNDERS, Raymond
Resigned: 27 October 2014
Appointed Date: 01 January 1999
63 years old

Director
SCHOX, Anthonius Maria Josephus
Resigned: 27 October 2014
Appointed Date: 02 April 1998
69 years old

Director
STANBRIDGE, Alan John
Resigned: 31 December 1998
Appointed Date: 02 April 1998
82 years old

Director
TUBB, Elizabeth Janet Mary
Resigned: 08 April 2016
Appointed Date: 11 August 2011
64 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 02 April 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Cunningham Marine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUNNINGHAM LINDSEY MARINE LIMITED Events

13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Oct 2016
Appointment of Mr Jonathan Sutton as a director on 14 September 2016
03 Oct 2016
Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016
03 Oct 2016
Termination of appointment of David Julian Bruce as a director on 14 September 2016
03 Oct 2016
Termination of appointment of David Julian Bruce as a secretary on 14 September 2016
...
... and 90 more events
27 Apr 1998
Secretary resigned
27 Apr 1998
Registered office changed on 27/04/98 from: 2 serjeants inn london EC4Y 1LT
27 Apr 1998
Director resigned
20 Mar 1998
Company name changed ibis (407) LIMITED\certificate issued on 23/03/98
26 Feb 1998
Incorporation

CUNNINGHAM LINDSEY MARINE LIMITED Charges

20 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 15 July 2011
Persons entitled: Bank of America N.A. as Collateral Agent and Trustee for the Secured Parties
Description: Fixed charge over all property present and future…
20 June 2008
Debenture
Delivered: 7 July 2008
Status: Satisfied on 23 July 2010
Persons entitled: Ing Capital Llc
Description: First fixed charge the real property,the tangible moveable…