MARINE RESCUE TECHNOLOGIES LIMITED
HASLINGDEN, ROSSENDALE SJP36 LIMITED

Hellopages » Lancashire » Rossendale » BB4 4PW

Company number 04202403
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address C/O CASSONS ST CRISPIN HOUSE, ST CRISPIN WAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4PW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Termination of appointment of Caroline Neal as a director on 20 February 2017; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000 . The most likely internet sites of MARINE RESCUE TECHNOLOGIES LIMITED are www.marinerescuetechnologies.co.uk, and www.marine-rescue-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Marine Rescue Technologies Limited is a Private Limited Company. The company registration number is 04202403. Marine Rescue Technologies Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Marine Rescue Technologies Limited is C O Cassons St Crispin House St Crispin Way Haslingden Rossendale Lancashire Bb4 4pw. . GAUNT, Robert James is a Director of the company. GAUNT, Robert is a Director of the company. NIGAGLIONI, Jorge Rafael is a Director of the company. Secretary LATHAM, Alistair Ian Manson has been resigned. Secretary MARSHALL, Pauline Margaret has been resigned. Director BROWN, Neil James has been resigned. Director GETHING, Jonathan Blair has been resigned. Director MARSHALL, Anthony David has been resigned. Director MARSHALL, Anthony David has been resigned. Director NEAL, Caroline has been resigned. Director PROCTER, Andrew Charles Travers has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
GAUNT, Robert James
Appointed Date: 20 April 2016
36 years old

Director
GAUNT, Robert
Appointed Date: 24 January 2012
64 years old

Director
NIGAGLIONI, Jorge Rafael
Appointed Date: 07 March 2013
52 years old

Resigned Directors

Secretary
LATHAM, Alistair Ian Manson
Resigned: 16 August 2001
Appointed Date: 20 April 2001

Secretary
MARSHALL, Pauline Margaret
Resigned: 09 June 2011
Appointed Date: 16 August 2001

Director
BROWN, Neil James
Resigned: 31 October 2002
Appointed Date: 16 August 2001
53 years old

Director
GETHING, Jonathan Blair
Resigned: 30 September 2015
Appointed Date: 26 August 2013
66 years old

Director
MARSHALL, Anthony David
Resigned: 07 March 2013
Appointed Date: 24 January 2012
85 years old

Director
MARSHALL, Anthony David
Resigned: 09 June 2011
Appointed Date: 16 August 2001
85 years old

Director
NEAL, Caroline
Resigned: 20 February 2017
Appointed Date: 07 March 2013
53 years old

Director
PROCTER, Andrew Charles Travers
Resigned: 16 August 2001
Appointed Date: 20 April 2001
67 years old

MARINE RESCUE TECHNOLOGIES LIMITED Events

23 Feb 2017
Termination of appointment of Caroline Neal as a director on 20 February 2017
18 Dec 2016
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000

31 May 2016
Appointment of Mr Robert James Gaunt as a director on 20 April 2016
21 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 62 more events
21 Aug 2001
Director resigned
21 Aug 2001
Registered office changed on 21/08/01 from: 5 parliament street kingston upon hull HU1 2AZ
30 Jul 2001
Memorandum and Articles of Association
24 Jul 2001
Company name changed SJP36 LIMITED\certificate issued on 24/07/01
20 Apr 2001
Incorporation

MARINE RESCUE TECHNOLOGIES LIMITED Charges

19 August 2009
Debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 May 2006
Debenture
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: The Partnership Investment Small Loans Fund L.P.
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Debenture
Delivered: 14 April 2005
Status: Satisfied on 22 January 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 2005
All assets debenture
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Fixed and floating charge
Delivered: 26 September 2001
Status: Satisfied on 22 August 2009
Persons entitled: Bibby Factors Northwest LTD
Description: (I) by way of fixed charge any present or future debt the…