SHIPTALK LIMITED
SUNDERLAND MARTOAT LIMITED

Hellopages » Tyne and Wear » Sunderland » SR1 1LN

Company number 04488242
Status Active
Incorporation Date 17 July 2002
Company Type Private Limited Company
Address 35 FREDERICK STREET, SUNDERLAND, ENGLAND, SR1 1LN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Design Works Office Suite 109 William Street Felling Gateshead Tyne & Wear NE10 0JP to 35 Frederick Street Sunderland SR1 1LN on 8 March 2016. The most likely internet sites of SHIPTALK LIMITED are www.shiptalk.co.uk, and www.shiptalk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Shiptalk Limited is a Private Limited Company. The company registration number is 04488242. Shiptalk Limited has been working since 17 July 2002. The present status of the company is Active. The registered address of Shiptalk Limited is 35 Frederick Street Sunderland England Sr1 1ln. . ERRINGTON, Robert is a Secretary of the company. ERRINGTON, Robert is a Director of the company. Secretary BROWN, Andrea has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BROWN, Andrea has been resigned. Director BROWN, Thomas Allan, Captain has been resigned. Director ERRINGTON, Cheryl has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ERRINGTON, Robert
Appointed Date: 05 April 2004

Director
ERRINGTON, Robert
Appointed Date: 05 April 2004
60 years old

Resigned Directors

Secretary
BROWN, Andrea
Resigned: 05 April 2004
Appointed Date: 12 September 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 September 2002
Appointed Date: 17 July 2002

Director
BROWN, Andrea
Resigned: 05 April 2004
Appointed Date: 12 September 2002
59 years old

Director
BROWN, Thomas Allan, Captain
Resigned: 01 September 2011
Appointed Date: 05 April 2004
58 years old

Director
ERRINGTON, Cheryl
Resigned: 05 April 2004
Appointed Date: 12 September 2002
56 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 September 2002
Appointed Date: 17 July 2002

Persons With Significant Control

Mr Robert Errington
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cheryl Errington
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIPTALK LIMITED Events

22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Registered office address changed from Design Works Office Suite 109 William Street Felling Gateshead Tyne & Wear NE10 0JP to 35 Frederick Street Sunderland SR1 1LN on 8 March 2016
28 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
04 Oct 2002
New director appointed
04 Oct 2002
New secretary appointed
04 Oct 2002
New director appointed
04 Oct 2002
Registered office changed on 04/10/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
17 Jul 2002
Incorporation

SHIPTALK LIMITED Charges

30 March 2010
Deed of charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: Ingenious Resources Limited
Description: The shares being 101 b ordinary shares in auburn…