MARITIME CENTRE LIMITED

Hellopages » Merseyside » Sefton » L21 1LA
Company number 04129415
Status Active
Incorporation Date 18 December 2000
Company Type Private Limited Company
Address MARITIME CENTRE, PORT OF LIVERPOOL, L21 1LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Director's details changed for Mr John Whittaker on 1 April 2016. The most likely internet sites of MARITIME CENTRE LIMITED are www.maritimecentre.co.uk, and www.maritime-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Maritime Centre Limited is a Private Limited Company. The company registration number is 04129415. Maritime Centre Limited has been working since 18 December 2000. The present status of the company is Active. The registered address of Maritime Centre Limited is Maritime Centre Port of Liverpool L21 1la. . MARRISON GILL, Caroline Ruth is a Secretary of the company. ALLISON, Thomas Eardley is a Director of the company. CHARNOCK, Ian Graeme Lloyd is a Director of the company. WHITTAKER, John is a Director of the company. WHITWORTH, Mark is a Director of the company. Secretary BOWLEY, William John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLISON, Thomas Eardley has been resigned. Director BARR, Alan Andrew has been resigned. Director BAXTER, Stephen Roy has been resigned. Director FINDLAY, Alastair Ian has been resigned. Director GREEN, David Simon has been resigned. Director JONES, Peter Anthony has been resigned. Director SCOTT, Peter Anthony has been resigned. Director WHARTON, Kenneth John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARRISON GILL, Caroline Ruth
Appointed Date: 31 July 2009

Director
ALLISON, Thomas Eardley
Appointed Date: 24 June 2010
77 years old

Director
CHARNOCK, Ian Graeme Lloyd
Appointed Date: 30 November 2011
63 years old

Director
WHITTAKER, John
Appointed Date: 22 September 2005
83 years old

Director
WHITWORTH, Mark
Appointed Date: 03 November 2010
59 years old

Resigned Directors

Secretary
BOWLEY, William John
Resigned: 31 July 2009
Appointed Date: 18 December 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Director
ALLISON, Thomas Eardley
Resigned: 16 May 2008
Appointed Date: 22 September 2005
77 years old

Director
BARR, Alan Andrew
Resigned: 09 May 2011
Appointed Date: 16 May 2008
58 years old

Director
BAXTER, Stephen Roy
Resigned: 24 June 2010
Appointed Date: 01 April 2009
60 years old

Director
FINDLAY, Alastair Ian
Resigned: 31 December 2005
Appointed Date: 18 December 2000
73 years old

Director
GREEN, David Simon
Resigned: 31 May 2008
Appointed Date: 22 September 2005
66 years old

Director
JONES, Peter Anthony
Resigned: 31 March 2006
Appointed Date: 18 December 2000
71 years old

Director
SCOTT, Peter Anthony
Resigned: 01 April 2009
Appointed Date: 22 September 2005
78 years old

Director
WHARTON, Kenneth John
Resigned: 30 May 2008
Appointed Date: 18 December 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 December 2000
Appointed Date: 18 December 2000

Persons With Significant Control

Peel Ports Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARITIME CENTRE LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
18 Oct 2016
Director's details changed for Mr John Whittaker on 1 April 2016
20 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1

24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 67 more events
12 Feb 2001
New secretary appointed
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
12 Feb 2001
New director appointed
18 Dec 2000
Incorporation

MARITIME CENTRE LIMITED Charges

28 February 2007
Security deed of accession
Delivered: 13 March 2007
Status: Satisfied on 6 February 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Agent and Trustee for Itself and Eachof the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…
30 March 2006
Debenture
Delivered: 6 April 2006
Status: Satisfied on 2 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…