MAIDEN MARINE LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA23 3JH

Company number 03289067
Status Active
Incorporation Date 9 December 1996
Company Type Private Limited Company
Address FERRY NAB, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3JH
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Director's details changed for John Charles Ettridge on 6 April 2016; Director's details changed for Philip James Richard Schwerdt on 6 April 2016. The most likely internet sites of MAIDEN MARINE LIMITED are www.maidenmarine.co.uk, and www.maiden-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Staveley Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maiden Marine Limited is a Private Limited Company. The company registration number is 03289067. Maiden Marine Limited has been working since 09 December 1996. The present status of the company is Active. The registered address of Maiden Marine Limited is Ferry Nab Bowness On Windermere Cumbria La23 3jh. The company`s financial liabilities are £142.9k. It is £31.02k against last year. The cash in hand is £80.48k. It is £10.09k against last year. And the total assets are £225.33k, which is £36.4k against last year. SCHWERDT, Karen Jane is a Secretary of the company. ETTRIDGE, John Charles is a Director of the company. SCHWERDT, Karen Jane is a Director of the company. SCHWERDT, Philip James Richard is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DACE, David John has been resigned. Director MIDDLETON, Elaine Lesley has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


maiden marine Key Finiance

LIABILITIES £142.9k
+27%
CASH £80.48k
+14%
TOTAL ASSETS £225.33k
+19%
All Financial Figures

Current Directors

Secretary
SCHWERDT, Karen Jane
Appointed Date: 09 December 1996

Director
ETTRIDGE, John Charles
Appointed Date: 04 August 2004
53 years old

Director
SCHWERDT, Karen Jane
Appointed Date: 09 December 1996
57 years old

Director
SCHWERDT, Philip James Richard
Appointed Date: 01 March 2004
59 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Director
DACE, David John
Resigned: 28 February 2004
Appointed Date: 09 December 1996
90 years old

Director
MIDDLETON, Elaine Lesley
Resigned: 16 May 2005
Appointed Date: 29 April 1997
61 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 09 December 1996
Appointed Date: 09 December 1996

Persons With Significant Control

Mrs Karen Jane Schwerdt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

MAIDEN MARINE LIMITED Events

13 Dec 2016
Confirmation statement made on 9 December 2016 with updates
12 Dec 2016
Director's details changed for John Charles Ettridge on 6 April 2016
12 Dec 2016
Director's details changed for Philip James Richard Schwerdt on 6 April 2016
12 Dec 2016
Secretary's details changed for Karen Jane Schwerdt on 6 April 2016
12 Dec 2016
Director's details changed for Karen Jane Schwerdt on 6 April 2016
...
... and 59 more events
20 Dec 1996
Registered office changed on 20/12/96 from: 372 old street london EC1V 9LT
20 Dec 1996
New director appointed
20 Dec 1996
Director resigned
20 Dec 1996
Secretary resigned
09 Dec 1996
Incorporation

MAIDEN MARINE LIMITED Charges

11 January 2011
Debenture
Delivered: 13 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 March 2004
Debenture
Delivered: 24 March 2004
Status: Satisfied on 30 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Deed of mortgage
Delivered: 27 September 2000
Status: Satisfied on 11 May 2013
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel named "ruthie" and in her boats and…