MARINE ANCHORING SOLUTIONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2NP

Company number 08488367
Status Active
Incorporation Date 15 April 2013
Company Type Private Limited Company
Address THE WHITE BUILDING, 1-4 CUMBERLAND PLACE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO15 2NP
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production, 71129 - Other engineering activities, 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Registration of charge 084883670004, created on 8 March 2017; All of the property or undertaking has been released from charge 084883670001; Registered office address changed from Sustainable Marine Energy Ltd Trinity Wharf Trinity Road East Cowes Isle of Wight PO32 6RF to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 27 January 2017. The most likely internet sites of MARINE ANCHORING SOLUTIONS LIMITED are www.marineanchoringsolutions.co.uk, and www.marine-anchoring-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Redbridge Rail Station is 2.8 miles; to Swanwick Rail Station is 6.7 miles; to Romsey Rail Station is 6.8 miles; to Shawford Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Anchoring Solutions Limited is a Private Limited Company. The company registration number is 08488367. Marine Anchoring Solutions Limited has been working since 15 April 2013. The present status of the company is Active. The registered address of Marine Anchoring Solutions Limited is The White Building 1 4 Cumberland Place Southampton Hampshire England So15 2np. . HAYMAN, Jason Leslie is a Director of the company. Director DAVIS, Anthony Spencer has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Director
HAYMAN, Jason Leslie
Appointed Date: 11 November 2013
48 years old

Resigned Directors

Director
DAVIS, Anthony Spencer
Resigned: 04 October 2013
Appointed Date: 15 April 2013
60 years old

Persons With Significant Control

Sustainable Marine Energy Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE ANCHORING SOLUTIONS LIMITED Events

14 Mar 2017
Registration of charge 084883670004, created on 8 March 2017
08 Mar 2017
All of the property or undertaking has been released from charge 084883670001
27 Jan 2017
Registered office address changed from Sustainable Marine Energy Ltd Trinity Wharf Trinity Road East Cowes Isle of Wight PO32 6RF to The White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 27 January 2017
24 Nov 2016
Confirmation statement made on 22 November 2016 with updates
17 Nov 2016
Registration of a charge
...
... and 10 more events
22 Nov 2013
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100

22 Nov 2013
Registered office address changed from , Nab Building Trinity Wharf, Trinity Road, East Cowes, Hampshire, PO32 6RF, England to Sustainable Marine Energy Ltd Trinity Wharf Trinity Road East Cowes Isle of Wight PO32 6RF on 22 November 2013
21 Nov 2013
Appointment of Mr Jason Leslie Hayman as a director
20 Nov 2013
Termination of appointment of Anthony Davis as a director
15 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MARINE ANCHORING SOLUTIONS LIMITED Charges

8 March 2017
Charge code 0848 8367 0004
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Contains fixed charge…
27 October 2016
Charge code 0848 8367 0003
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Schottel Hydro Gmbh
Description: Contains fixed charge…
31 March 2016
Charge code 0848 8367 0002
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Scottish Enterprise (Acting in Its Capacity as Administrator of the Renewable Energy Investment Fund)
Description: Contains fixed charge…
28 August 2015
Charge code 0848 8367 0001
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Contains fixed charge…