MAREL GB LTD
BIRMINGHAM MAREL FOOD SYSTEMS LIMITED SCANVAEGT GB LIMITED

Hellopages » West Midlands » Solihull » B37 7YE

Company number 02074320
Status Active
Incorporation Date 14 November 1986
Company Type Private Limited Company
Address 2020 THE CRESCENT, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B37 7YE
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 300,000 . The most likely internet sites of MAREL GB LTD are www.marelgb.co.uk, and www.marel-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Marel Gb Ltd is a Private Limited Company. The company registration number is 02074320. Marel Gb Ltd has been working since 14 November 1986. The present status of the company is Active. The registered address of Marel Gb Ltd is 2020 The Crescent Birmingham Business Park Birmingham West Midlands United Kingdom B37 7ye. . ALLEN, Stephen James is a Secretary of the company. GUDJONSSON, Petur is a Director of the company. ROLINSON, Graeme John is a Director of the company. Secretary AZIZ, Mahomed Amin has been resigned. Secretary MERCER, Roy Keith has been resigned. Secretary PRENDERGAST, John Christopher has been resigned. Secretary WIGNALL, John Alfred has been resigned. Director ASGEIRSSON, Larus Sigurdur has been resigned. Director ASGERISSON, Larus Sigurdur has been resigned. Director GRUNDTVIG, Lars has been resigned. Director MERCER, Roy Keith has been resigned. Director MERCER, Roy Keith has been resigned. Director NIELSEN, Ole Holst has been resigned. Director OLASON, Magnus has been resigned. Director STEFFENSEN, Erik has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
ALLEN, Stephen James
Appointed Date: 01 January 2013

Director
GUDJONSSON, Petur
Appointed Date: 24 March 2009
67 years old

Director
ROLINSON, Graeme John
Appointed Date: 01 December 2012
51 years old

Resigned Directors

Secretary
AZIZ, Mahomed Amin
Resigned: 04 January 2010
Appointed Date: 07 July 2009

Secretary
MERCER, Roy Keith
Resigned: 30 April 2007

Secretary
PRENDERGAST, John Christopher
Resigned: 07 July 2009
Appointed Date: 30 April 2007

Secretary
WIGNALL, John Alfred
Resigned: 16 July 2013
Appointed Date: 04 January 2010

Director
ASGEIRSSON, Larus Sigurdur
Resigned: 24 March 2009
Appointed Date: 01 April 2008
68 years old

Director
ASGERISSON, Larus Sigurdur
Resigned: 24 March 2009
Appointed Date: 01 April 2008
68 years old

Director
GRUNDTVIG, Lars
Resigned: 07 August 2006
Appointed Date: 17 June 1993
83 years old

Director
MERCER, Roy Keith
Resigned: 16 July 2013
Appointed Date: 01 June 2009
77 years old

Director
MERCER, Roy Keith
Resigned: 22 March 2007
Appointed Date: 07 August 2006
77 years old

Director
NIELSEN, Ole Holst
Resigned: 17 June 1993
82 years old

Director
OLASON, Magnus
Resigned: 01 June 2009
Appointed Date: 22 March 2007
62 years old

Director
STEFFENSEN, Erik
Resigned: 01 April 2008
65 years old

MAREL GB LTD Events

14 Dec 2016
Full accounts made up to 31 December 2015
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300,000

07 May 2015
Full accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 300,000

...
... and 111 more events
14 Jan 1988
Registered office changed on 14/01/88 from: 78 st martin's lane third floor london WC2N 4AA

16 Jan 1987
Director resigned;new director appointed

23 Dec 1986
Accounting reference date notified as 30/04

14 Nov 1986
Certificate of Incorporation
14 Nov 1986
Incorporation

MAREL GB LTD Charges

16 February 2010
Fixed and floating security document
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: Nbi Hf Acting as Security Agent
Description: The chargor with full title guarantee by way of legal…
3 July 2009
Legal mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a scanvaegt GB LTD, feldspar close, enderby…
9 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 February 1999
Legal charge
Delivered: 24 February 1999
Status: Satisfied on 26 April 2005
Persons entitled: Unibank a/S
Description: The freehold property known as unit 4 plot j the warrens…
1 October 1996
Legal charge
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Unibank a/S
Description: The f/h plot k the warrens industrial park north enderby…
19 June 1996
Mortgage debenture
Delivered: 2 July 1996
Status: Partially satisfied
Persons entitled: Unibank a/S
Description: Leasehold property known as plot k the warrens industrial…
19 June 1996
Legal charge
Delivered: 2 July 1996
Status: Outstanding
Persons entitled: Unibank a/S
Description: By way of legal mortage the leasehold property known as…
21 September 1989
Legal charge
Delivered: 4 October 1989
Status: Satisfied on 26 April 2005
Persons entitled: Privat Banken Limited
Description: F/H k/a unit c, lancaster suite, the grange business park…