BETA MARINE LIMITED
QUEDGELEY

Hellopages » Gloucestershire » Stroud » GL2 2AD

Company number 02114058
Status Active
Incorporation Date 23 March 1987
Company Type Private Limited Company
Address DAVY WAY, WATERWELLS, QUEDGELEY, GLOUCESTERSHIRE, GL2 2AD
Home Country United Kingdom
Nature of Business 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 10 May 2017 with updates; Full accounts made up to 31 May 2016; Satisfaction of charge 4 in full. The most likely internet sites of BETA MARINE LIMITED are www.betamarine.co.uk, and www.beta-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Beta Marine Limited is a Private Limited Company. The company registration number is 02114058. Beta Marine Limited has been working since 23 March 1987. The present status of the company is Active. The registered address of Beta Marine Limited is Davy Way Waterwells Quedgeley Gloucestershire Gl2 2ad. . GROWCOOT, John Andrew is a Director of the company. MORRIS, David Charles is a Director of the company. PUGH, Sarah Louise is a Director of the company. TALBOT, Laurence Frederick is a Director of the company. Secretary HEWITT, Richard John has been resigned. Secretary SPASH, Josephine Ann has been resigned. Secretary WINTON, Andrew Francis has been resigned. Director GRIGG, Paul Anthony has been resigned. Director SPASH, Edmund Harold Isaac has been resigned. The company operates in "Manufacture of engines and turbines, except aircraft, vehicle and cycle engines".


Current Directors

Director

Director
MORRIS, David Charles
Appointed Date: 01 September 2004
54 years old

Director
PUGH, Sarah Louise
Appointed Date: 01 January 2013
53 years old

Director

Resigned Directors

Secretary
HEWITT, Richard John
Resigned: 31 May 2005
Appointed Date: 01 December 2002

Secretary
SPASH, Josephine Ann
Resigned: 30 November 2002

Secretary
WINTON, Andrew Francis
Resigned: 24 June 2016
Appointed Date: 01 June 2005

Director
GRIGG, Paul Anthony
Resigned: 06 April 2010
80 years old

Director
SPASH, Edmund Harold Isaac
Resigned: 31 July 2004
87 years old

BETA MARINE LIMITED Events

11 May 2017
Confirmation statement made on 10 May 2017 with updates
20 Sep 2016
Full accounts made up to 31 May 2016
16 Sep 2016
Satisfaction of charge 4 in full
09 Aug 2016
Purchase of own shares.
24 Jun 2016
Director's details changed for Mrs Sarah Louise Pugh on 24 June 2016
...
... and 100 more events
17 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1987
Registered office changed on 24/03/87 from: second floor 223 regent street london W1R 7DB

24 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1987
Certificate of Incorporation
23 Mar 1987
Incorporation

BETA MARINE LIMITED Charges

6 March 2014
Charge code 0211 4058 0006
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 June 2009
Deed of legal mortgage
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 the perry centre waterwells business park gloucester…
15 June 2009
Debenture
Delivered: 17 June 2009
Status: Satisfied on 16 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 the perry centre waterview business park gloucester…
26 June 2006
Legal charge
Delivered: 8 July 2006
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 2 the perry centre waterwells business park…
1 April 1997
Fixed charge
Delivered: 3 April 1997
Status: Satisfied on 17 June 2009
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed equitable charge all receivables all amounts and the…
4 August 1987
Mortgage debenture
Delivered: 13 August 1987
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…