INTERMARINE OFFSHORE SERVICES LIMITED
KENT

Hellopages » Kent » Shepway » CT20 2SE

Company number 02657940
Status Active
Incorporation Date 28 October 1991
Company Type Private Limited Company
Address 29 MANOR ROAD, FOLKESTONE, KENT, CT20 2SE
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of INTERMARINE OFFSHORE SERVICES LIMITED are www.intermarineoffshoreservices.co.uk, and www.intermarine-offshore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Folkestone West Rail Station is 0.9 miles; to Sandling Rail Station is 4.7 miles; to Dover Priory Rail Station is 6.5 miles; to Shepherds Well Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intermarine Offshore Services Limited is a Private Limited Company. The company registration number is 02657940. Intermarine Offshore Services Limited has been working since 28 October 1991. The present status of the company is Active. The registered address of Intermarine Offshore Services Limited is 29 Manor Road Folkestone Kent Ct20 2se. . CLAPSADDLE, Brett Charles is a Secretary of the company. CLOYD, Jeannette Singleton is a Director of the company. CLOYD, Marshall Preston is a Director of the company. Secretary GOVIER, Raymond Albert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GOVIER, Raymond Albert has been resigned. Director KNAPP, Wilfred Francis, Professor has been resigned. Director TOLSON, Simon James Archer has been resigned. Director WALKER, Jonathan Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
CLAPSADDLE, Brett Charles
Appointed Date: 17 November 2003

Director
CLOYD, Jeannette Singleton
Appointed Date: 16 July 2012
72 years old

Director
CLOYD, Marshall Preston
Appointed Date: 24 June 1992
85 years old

Resigned Directors

Secretary
GOVIER, Raymond Albert
Resigned: 06 January 2004
Appointed Date: 09 December 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1991
Appointed Date: 28 October 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 December 1991
Appointed Date: 28 October 1991
35 years old

Director
GOVIER, Raymond Albert
Resigned: 17 November 2003
Appointed Date: 09 December 1991
94 years old

Director
KNAPP, Wilfred Francis, Professor
Resigned: 30 March 2011
Appointed Date: 17 November 2003
100 years old

Director
TOLSON, Simon James Archer
Resigned: 02 July 1993
Appointed Date: 09 December 1991
65 years old

Director
WALKER, Jonathan Peter
Resigned: 23 December 2013
Appointed Date: 13 December 2012
55 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1991
Appointed Date: 28 October 1991

Persons With Significant Control

Mr Marshall Preston Cloyd
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – 75% or more

INTERMARINE OFFSHORE SERVICES LIMITED Events

16 Nov 2016
Confirmation statement made on 28 October 2016 with updates
05 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

12 Nov 2015
Director's details changed for Jeannette Singleton Cloyd on 11 October 2015
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 65 more events
27 Jan 1992
Nc inc already adjusted 09/12/91
27 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Dec 1991
Company name changed cresthove enterprises LIMITED\certificate issued on 17/12/91

16 Dec 1991
Company name changed\certificate issued on 16/12/91
28 Oct 1991
Incorporation