MARINE ESTATES (LEIGH ON SEA) LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1DT

Company number 03884047
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address FLAT 7 ALL HALLOWS COURT, 51 GRAND PARADE, LEIGH ON SEA, ESSEX, SS9 1DT
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 25 November 2016 with updates; Micro company accounts made up to 30 November 2015. The most likely internet sites of MARINE ESTATES (LEIGH ON SEA) LIMITED are www.marineestatesleighonsea.co.uk, and www.marine-estates-leigh-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Marine Estates Leigh On Sea Limited is a Private Limited Company. The company registration number is 03884047. Marine Estates Leigh On Sea Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Marine Estates Leigh On Sea Limited is Flat 7 All Hallows Court 51 Grand Parade Leigh On Sea Essex Ss9 1dt. . BONHAM, Pamela Margaret is a Secretary of the company. FISH, John David is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary FISH, John David has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director BONHAM, Pamela Margaret has been resigned. The company operates in "Combined office administrative service activities".


marine estates (leigh on sea) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BONHAM, Pamela Margaret
Appointed Date: 17 May 2010

Director
FISH, John David
Appointed Date: 17 May 2010
75 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Secretary
FISH, John David
Resigned: 17 May 2010
Appointed Date: 25 November 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 25 November 1999
Appointed Date: 25 November 1999

Director
BONHAM, Pamela Margaret
Resigned: 17 May 2010
Appointed Date: 25 November 1999
74 years old

Persons With Significant Control

Mr John David Fish
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - 75% or more

MARINE ESTATES (LEIGH ON SEA) LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 30 November 2016
19 Dec 2016
Confirmation statement made on 25 November 2016 with updates
30 Dec 2015
Micro company accounts made up to 30 November 2015
30 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1

12 Jan 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 39 more events
03 Dec 1999
New director appointed
30 Nov 1999
Registered office changed on 30/11/99 from: kingsway house 103 kingsway london WC2B 6AW
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
25 Nov 1999
Incorporation