MARINE & GENERAL INVESTMENT COMPANY LIMITED
LONDON GALBRAITH'S OVERSEAS AGENCIES (UK) LIMITED MARINE & GENERAL INVESTMENT COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 1BL
Company number 00599566
Status Active
Incorporation Date 26 February 1958
Company Type Private Limited Company
Address BRIDGEGATE HOUSE, 124-126 BOROUGH HIGH STREET, LONDON, SE1 1BL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Bjorn Andersen on 1 May 2016. The most likely internet sites of MARINE & GENERAL INVESTMENT COMPANY LIMITED are www.marinegeneralinvestmentcompany.co.uk, and www.marine-general-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. Marine General Investment Company Limited is a Private Limited Company. The company registration number is 00599566. Marine General Investment Company Limited has been working since 26 February 1958. The present status of the company is Active. The registered address of Marine General Investment Company Limited is Bridgegate House 124 126 Borough High Street London Se1 1bl. . ANDERSEN, Bjorn is a Director of the company. ROYLE, Edward John is a Director of the company. Secretary BEES, Timothy Henry has been resigned. Secretary DEMBY, Anthony Edward has been resigned. Secretary SHARPE, John Michael has been resigned. Secretary WILSON, Hamish Ian Whitelaw has been resigned. Director ASHFORD, Martin John Goodall has been resigned. Director BARTLEET, Peter Hiron has been resigned. Director BEES, Timothy Henry has been resigned. Director BELL, Nigel Claude has been resigned. Director BURGESS, Alan George has been resigned. Director DEAKIN, Jon Norman has been resigned. Director DEMBY, Anthony Edward has been resigned. Director DRAYTON, Michael Kenneth has been resigned. Director FLEET, Grahame Stuart has been resigned. Director FOWLE, Charles Arthur has been resigned. Director GALLAGHER, Francis has been resigned. Director HALL, James Alec has been resigned. Director HARMSWORTH, Richard James has been resigned. Director HICKLING, Michael James has been resigned. Director MOORE, Alan Arthur Edward has been resigned. Director PALMER, James William has been resigned. Director PARMENTER, Terrence George has been resigned. Director ROKISON, Neil Edward has been resigned. Director SAYER, Richard John has been resigned. Director SHARPE, John Michael has been resigned. Director SPENCER, Peter Kenneth has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDERSEN, Bjorn
Appointed Date: 01 January 2005
57 years old

Director
ROYLE, Edward John
Appointed Date: 11 October 2012
41 years old

Resigned Directors

Secretary
BEES, Timothy Henry
Resigned: 26 July 1991

Secretary
DEMBY, Anthony Edward
Resigned: 18 March 2014
Appointed Date: 27 June 2006

Secretary
SHARPE, John Michael
Resigned: 27 June 2006
Appointed Date: 01 April 1997

Secretary
WILSON, Hamish Ian Whitelaw
Resigned: 19 February 1997
Appointed Date: 06 August 1991

Director
ASHFORD, Martin John Goodall
Resigned: 01 December 2005
71 years old

Director
BARTLEET, Peter Hiron
Resigned: 20 March 2008
Appointed Date: 01 January 2005
69 years old

Director
BEES, Timothy Henry
Resigned: 26 July 1991
87 years old

Director
BELL, Nigel Claude
Resigned: 31 December 1992
76 years old

Director
BURGESS, Alan George
Resigned: 31 May 2001
91 years old

Director
DEAKIN, Jon Norman
Resigned: 31 October 2002
Appointed Date: 01 September 2000
92 years old

Director
DEMBY, Anthony Edward
Resigned: 17 March 2014
Appointed Date: 07 November 2006
66 years old

Director
DRAYTON, Michael Kenneth
Resigned: 31 May 2007
75 years old

Director
FLEET, Grahame Stuart
Resigned: 15 February 2002
Appointed Date: 25 January 2000
70 years old

Director
FOWLE, Charles Arthur
Resigned: 08 October 2012
70 years old

Director
GALLAGHER, Francis
Resigned: 01 November 2008
Appointed Date: 01 January 1997
72 years old

Director
HALL, James Alec
Resigned: 30 June 2006
73 years old

Director
HARMSWORTH, Richard James
Resigned: 04 June 2010
Appointed Date: 01 January 2005
55 years old

Director
HICKLING, Michael James
Resigned: 31 May 2001
86 years old

Director
MOORE, Alan Arthur Edward
Resigned: 04 April 2003
Appointed Date: 01 January 1997
62 years old

Director
PALMER, James William
Resigned: 07 March 2008
Appointed Date: 01 October 2001
57 years old

Director
PARMENTER, Terrence George
Resigned: 13 March 2006
Appointed Date: 29 November 2005
61 years old

Director
ROKISON, Neil Edward
Resigned: 15 May 2012
Appointed Date: 01 June 1998
62 years old

Director
SAYER, Richard John
Resigned: 07 January 2010
Appointed Date: 07 October 2002
82 years old

Director
SHARPE, John Michael
Resigned: 27 June 2006
Appointed Date: 23 October 1998
78 years old

Director
SPENCER, Peter Kenneth
Resigned: 15 January 1998
89 years old

MARINE & GENERAL INVESTMENT COMPANY LIMITED Events

27 Sep 2016
Satisfaction of charge 1 in full
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Director's details changed for Mr Bjorn Andersen on 1 May 2016
28 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 130,000

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 121 more events
22 Sep 1987
Return made up to 30/06/87; full list of members

16 Sep 1987
Director resigned

07 Jul 1986
Director resigned

01 Jul 1986
Full accounts made up to 31 December 1985

01 Jul 1986
Return made up to 30/06/86; full list of members

MARINE & GENERAL INVESTMENT COMPANY LIMITED Charges

23 February 1990
Debenture
Delivered: 7 March 1990
Status: Satisfied on 27 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…