MARINEPOST LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 08975124
Status Active
Incorporation Date 3 April 2014
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113-115 GEORGE LANE, LONDON, ENGLAND, E18 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Appointment of Cowdrey Ltd as a secretary on 29 August 2016; Registered office address changed from 393 Lordship Lane London N17 6AE England to Enterprise House 113-115 George Lane London E18 1AB on 29 August 2016. The most likely internet sites of MARINEPOST LIMITED are www.marinepost.co.uk, and www.marinepost.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Marinepost Limited is a Private Limited Company. The company registration number is 08975124. Marinepost Limited has been working since 03 April 2014. The present status of the company is Active. The registered address of Marinepost Limited is Enterprise House 113 115 George Lane London England E18 1ab. The company`s financial liabilities are £11.33k. It is £-0.87k against last year. And the total assets are £11.33k, which is £-0.87k against last year. COWDREY LTD is a Secretary of the company. PAPACHRISTOFOROU, Georgios is a Director of the company. Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary FIDES SECRETARIES LIMITED has been resigned. Director BENEDEK, Crina Mic has been resigned. Director KANARIS, Stavvi has been resigned. Director PURDON, Jonathan Gardner has been resigned. Director FENCHURCH MARINE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


marinepost Key Finiance

LIABILITIES £11.33k
-8%
CASH n/a
TOTAL ASSETS £11.33k
-8%
All Financial Figures

Current Directors

Secretary
COWDREY LTD
Appointed Date: 29 August 2016

Director
PAPACHRISTOFOROU, Georgios
Appointed Date: 05 February 2016
57 years old

Resigned Directors

Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 May 2014
Appointed Date: 03 April 2014

Secretary
FIDES SECRETARIES LIMITED
Resigned: 05 February 2016
Appointed Date: 19 May 2014

Director
BENEDEK, Crina Mic
Resigned: 19 May 2014
Appointed Date: 19 May 2014
42 years old

Director
KANARIS, Stavvi
Resigned: 05 February 2016
Appointed Date: 19 May 2014
48 years old

Director
PURDON, Jonathan Gardner
Resigned: 19 May 2014
Appointed Date: 03 April 2014
59 years old

Director
FENCHURCH MARINE SERVICES LIMITED
Resigned: 05 February 2016
Appointed Date: 19 May 2014

MARINEPOST LIMITED Events

27 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
20 Sep 2016
Appointment of Cowdrey Ltd as a secretary on 29 August 2016
29 Aug 2016
Registered office address changed from 393 Lordship Lane London N17 6AE England to Enterprise House 113-115 George Lane London E18 1AB on 29 August 2016
10 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000

26 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000

...
... and 13 more events
20 May 2014
Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 20 May 2014
20 May 2014
Appointment of Crina Mic Benedek as a director
20 May 2014
Termination of appointment of Chalfen Secretaries Limited as a secretary
20 May 2014
Termination of appointment of Jonathan Purdon as a director
03 Apr 2014
Incorporation
Statement of capital on 2014-04-03
  • GBP 1