KERRIE MARIE LIMITED
NEWTON ABBOT LANGDON & BLOWER LIMITED

Hellopages » Devon » Teignbridge » TQ12 6BA

Company number 03404439
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address HIGHER TOR HOUSE, OGWELL, NEWTON ABBOT, DEVON, TQ12 6BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of KERRIE MARIE LIMITED are www.kerriemarie.co.uk, and www.kerrie-marie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Torquay Rail Station is 6 miles; to Totnes Rail Station is 6.3 miles; to Teignmouth Rail Station is 6.7 miles; to Paignton Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kerrie Marie Limited is a Private Limited Company. The company registration number is 03404439. Kerrie Marie Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Kerrie Marie Limited is Higher Tor House Ogwell Newton Abbot Devon Tq12 6ba. . BLOWER, Linda Christine is a Secretary of the company. BLOWER, David George is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LANGDON, David Owen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLOWER, Linda Christine
Appointed Date: 17 July 1997

Director
BLOWER, David George
Appointed Date: 17 July 1997
61 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
LANGDON, David Owen
Resigned: 20 November 1998
Appointed Date: 17 July 1997
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

David George Blower
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Linda Christine Blower
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERRIE MARIE LIMITED Events

29 Jul 2016
Confirmation statement made on 5 July 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Satisfaction of charge 5 in full
03 Sep 2015
Satisfaction of charge 1 in full
03 Sep 2015
Satisfaction of charge 11 in full
...
... and 70 more events
31 Jul 1997
Secretary resigned
31 Jul 1997
New secretary appointed
31 Jul 1997
New director appointed
31 Jul 1997
New director appointed
17 Jul 1997
Incorporation

KERRIE MARIE LIMITED Charges

27 August 2009
Mortgage of a ship
Delivered: 15 September 2009
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: The british registered motor fishing vessel the shelly…
27 August 2009
Charge over fishing licences
Delivered: 27 August 2009
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: A british fishing licence number 10258 having licence type…
27 August 2009
Deed of covenant
Delivered: 2 September 2009
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: The vessel shelley marie its insurances and all earnings…
17 March 2008
Deed of covenant
Delivered: 1 April 2008
Status: Satisfied on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: All earnings of the motor fishing vessel known as kerrie…
17 March 2008
Mortgage of a fishing licence
Delivered: 19 March 2008
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: A british fishing licence number 11986 having licence type…
17 March 2008
Mortgage of a fishing vessel
Delivered: 19 March 2008
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: A motor fishing vessel kerrie marie t/n C19242.
15 February 2008
Mortgage of a fishing licence
Delivered: 22 February 2008
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: A british fishing licence number 10871 attached to the…
15 February 2008
Mortgage of a fishing vessel
Delivered: 22 February 2008
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: A motor fishing vessel shelley marie official number A21241.
15 February 2008
Deed of covenant
Delivered: 22 February 2008
Status: Satisfied on 19 February 2015
Persons entitled: Barclays Bank PLC
Description: Shelley marie official number A21241 and its appurtenances…
20 March 2006
Mortgage of a ship
Delivered: 25 March 2006
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: Fishing vessel jacoba.
20 March 2006
Charge over fishing licence
Delivered: 25 March 2006
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: Fishing licence 701/113/10233.
14 November 1997
Deed of covenant supplemental to a statutory mortgage of even date
Delivered: 5 December 1997
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship: our johanna. Official no.A14871 and its…
14 November 1997
Statutory mortgage
Delivered: 5 December 1997
Status: Satisfied on 14 August 2015
Persons entitled: Barclays Bank PLC
Description: Name of ship: our johanna. Official no.A14871 and its…
19 September 1997
Debenture
Delivered: 2 October 1997
Status: Satisfied on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…