E.Y.E. MARINE LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP10 0LP

Company number 05325224
Status Active
Incorporation Date 6 January 2005
Company Type Private Limited Company
Address THE GUNSHED, LEVINGTON, IPSWICH, IP10 0LP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-14 GBP 1 . The most likely internet sites of E.Y.E. MARINE LIMITED are www.eyemarine.co.uk, and www.e-y-e-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Harwich International Rail Station is 4.3 miles; to Ipswich Rail Station is 6.4 miles; to Westerfield Rail Station is 7 miles; to Melton (Suffolk) Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E Y E Marine Limited is a Private Limited Company. The company registration number is 05325224. E Y E Marine Limited has been working since 06 January 2005. The present status of the company is Active. The registered address of E Y E Marine Limited is The Gunshed Levington Ipswich Ip10 0lp. . LINGLEY, Graham Michael is a Secretary of the company. ELLIOTT, Norma Dawn is a Director of the company. ELLIOTT, Paul Stuart Kevin is a Director of the company. KELLY, Paul William is a Director of the company. LINGLEY, Graham Michael is a Director of the company. MARKWELL, Adam is a Director of the company. MARKWELL, Thomas is a Director of the company. Secretary ELLIOTT, Norma Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LAWRENCE, Rodney Lea has been resigned. Director PHILLIPS, Jon Paul has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LINGLEY, Graham Michael
Appointed Date: 10 January 2008

Director
ELLIOTT, Norma Dawn
Appointed Date: 16 July 2007
77 years old

Director
ELLIOTT, Paul Stuart Kevin
Appointed Date: 06 January 2005
83 years old

Director
KELLY, Paul William
Appointed Date: 29 May 2008
62 years old

Director
LINGLEY, Graham Michael
Appointed Date: 29 May 2008
71 years old

Director
MARKWELL, Adam
Appointed Date: 31 October 2014
44 years old

Director
MARKWELL, Thomas
Appointed Date: 31 October 2014
37 years old

Resigned Directors

Secretary
ELLIOTT, Norma Dawn
Resigned: 10 January 2008
Appointed Date: 06 January 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 January 2005
Appointed Date: 06 January 2005

Director
LAWRENCE, Rodney Lea
Resigned: 12 February 2009
Appointed Date: 16 July 2007
71 years old

Director
PHILLIPS, Jon Paul
Resigned: 30 November 2007
Appointed Date: 16 July 2007
55 years old

Persons With Significant Control

European Yachting Equipment Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

E.Y.E. MARINE LIMITED Events

12 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1

...
... and 37 more events
20 Jan 2006
Return made up to 06/01/06; full list of members
04 Jul 2005
Secretary's particulars changed
04 Jul 2005
Director's particulars changed
06 Jan 2005
Secretary resigned
06 Jan 2005
Incorporation

E.Y.E. MARINE LIMITED Charges

13 March 2008
Charge of deposit
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…
15 November 2007
Debenture
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…