CUNNINGHAM MARINE LIMITED
READING HACKREMCO (NO.1477) LIMITED

Hellopages » Berkshire » Reading » RG1 1AX
Company number 03734774
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address CUNNINGHAM LINDSEY, APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-four 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; Termination of appointment of David Julian Bruce as a director on 14 September 2016. The most likely internet sites of CUNNINGHAM MARINE LIMITED are www.cunninghammarine.co.uk, and www.cunningham-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Cunningham Marine Limited is a Private Limited Company. The company registration number is 03734774. Cunningham Marine Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Cunningham Marine Limited is Cunningham Lindsey Apex Plaza Forbury Road Reading Berkshire 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 JENNER, John Edward has been resigned. Secretary LI, Mei Ching has been resigned. Secretary RYNHOUD, John Gregory has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BRUCE, David Julian has been resigned. Director JENNER, John Edward has been resigned. Director SCHOX, Anthonius Maria Josephus has been resigned. Director TUBB, Elizabeth Janet Mary has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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: 09 January 2009

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

Secretary
JENNER, John Edward
Resigned: 25 September 2000
Appointed Date: 23 April 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
HACKWOOD SECRETARIES LIMITED
Resigned: 23 April 1999
Appointed Date: 17 March 1999

Director
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 22 December 2010
59 years old

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

Director
SCHOX, Anthonius Maria Josephus
Resigned: 27 October 2014
Appointed Date: 23 April 1999
69 years old

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

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 23 April 1999
Appointed Date: 17 March 1999

Persons With Significant Control

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

CUNNINGHAM 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
Termination of appointment of David Julian Bruce 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 secretary on 14 September 2016
...
... and 74 more events
30 Apr 1999
Director resigned
30 Apr 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
29 Apr 1999
Registered office changed on 29/04/99 from: c/o hackwood secretaries LIMITED 1 silk street london EC2Y 8HQ
22 Apr 1999
Company name changed hackremco (no.1477) LIMITED\certificate issued on 22/04/99
17 Mar 1999
Incorporation

CUNNINGHAM MARINE LIMITED Charges

10 December 2012
An english law second lien debenture
Delivered: 27 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
10 December 2012
An english law first lien debenture
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: Bank of America N.A.
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Debenture
Delivered: 2 August 2010
Status: Satisfied on 12 December 2012
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…