GREENWAY MARINE LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR14 6HA

Company number 00896057
Status Active
Incorporation Date 17 January 1967
Company Type Private Limited Company
Address RIVERSIDE, LODDON, NORWICH, NR14 6HA
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 30120 - Building of pleasure and sporting boats
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of GREENWAY MARINE LIMITED are www.greenwaymarine.co.uk, and www.greenway-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. The distance to to Lingwood Rail Station is 5.8 miles; to Brundall Rail Station is 5.9 miles; to Brampton (Suffolk) Rail Station is 10.2 miles; to Salhouse Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenway Marine Limited is a Private Limited Company. The company registration number is 00896057. Greenway Marine Limited has been working since 17 January 1967. The present status of the company is Active. The registered address of Greenway Marine Limited is Riverside Loddon Norwich Nr14 6ha. . GREENWAY, Maureen Anne is a Secretary of the company. GREENWAY, Jonathon Alan is a Director of the company. Secretary GREENWAY, Gertrude Elizabeth Louisa has been resigned. Secretary GREENWAY, Jonathon Alan has been resigned. Director GREENWAY, Frank Percy has been resigned. Director GREENWAY, Gertrude Elizabeth Louisa has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
GREENWAY, Maureen Anne
Appointed Date: 05 July 2000

Director
GREENWAY, Jonathon Alan
Appointed Date: 05 July 2000
68 years old

Resigned Directors

Secretary
GREENWAY, Gertrude Elizabeth Louisa
Resigned: 01 November 1999

Secretary
GREENWAY, Jonathon Alan
Resigned: 05 July 2000
Appointed Date: 17 November 1999

Director
GREENWAY, Frank Percy
Resigned: 06 July 2000
103 years old

Director
GREENWAY, Gertrude Elizabeth Louisa
Resigned: 01 November 1999
104 years old

Persons With Significant Control

Mr Jonathon Alan Greenway
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GREENWAY MARINE LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 29 February 2016
04 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 28 February 2015
19 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 65 more events
12 Feb 1988
Accounts for a small company made up to 28 February 1987

12 Feb 1988
Return made up to 31/12/87; full list of members

05 Feb 1987
Accounts for a small company made up to 28 February 1986

05 Feb 1987
Return made up to 19/12/86; full list of members

12 Aug 1986
Particulars of mortgage/charge

GREENWAY MARINE LIMITED Charges

14 July 1995
Legal charge
Delivered: 18 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land at riverside loddon norfolk. Together with all…
14 November 1994
Legal charge
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and premises at riverside loddon norfolk. See the…
7 August 1986
Legal charge
Delivered: 12 August 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate on the riverfront loddon norfolk.
21 June 1984
Charge
Delivered: 26 June 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
31 May 1974
Mortgage
Delivered: 5 June 1974
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Boatyard at riverside loddon norfolk. Together with all…
5 December 1972
Mortgage
Delivered: 11 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Boatyard with frontage to river chet at riverside norfolk…
5 December 1972
Mortgage
Delivered: 11 December 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64/64TH of of M.V. "classic parana v" of yarmouth no…
1 March 1972
Ships mortgage
Delivered: 9 March 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 64/64TH of M.V. "prize cockatoo" official no. 342098.