MARINE COURT (FRINTON) LIMITED
FRINTON-ON-SEA

Hellopages » Essex » Tendring » CO13 9AH

Company number 02671152
Status Active
Incorporation Date 13 December 1991
Company Type Private Limited Company
Address 145A CONNAUGHT AVENUE, FRINTON-ON-SEA, ESSEX, CO13 9AH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Maurice Salmon as a director on 14 October 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Kingsley Rex Sleep as a director on 1 May 2016. The most likely internet sites of MARINE COURT (FRINTON) LIMITED are www.marinecourtfrinton.co.uk, and www.marine-court-frinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Clacton-on-Sea Rail Station is 4.8 miles; to Harwich International Rail Station is 7.7 miles; to Felixstowe Rail Station is 10.2 miles; to Trimley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Court Frinton Limited is a Private Limited Company. The company registration number is 02671152. Marine Court Frinton Limited has been working since 13 December 1991. The present status of the company is Active. The registered address of Marine Court Frinton Limited is 145a Connaught Avenue Frinton On Sea Essex Co13 9ah. The company`s financial liabilities are £11.9k. It is £3.41k against last year. And the total assets are £16.36k, which is £1.94k against last year. BRENNAN, Sharyn is a Director of the company. EVANS-HENDRICK, Nicholas Alan is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DENNIS, Leonard Alwyn Thomas has been resigned. Secretary GODFREY, Teresa Lorraine has been resigned. Secretary KNIGHTS, Colin Brian has been resigned. Secretary PEACOCK, Theresa Lorraine has been resigned. Director BEAMENT, Jean Mary has been resigned. Director BINGHAM WALLIS, Agnes Helen has been resigned. Director CARSON, Ian has been resigned. Director DENNIS, Leonard Alwyn Thomas has been resigned. Director DWYER, Martin Finbar has been resigned. Director KNIGHTS, Colin Brian has been resigned. Director LAWTON, Peter has been resigned. Director NAGLE, Catherine Ann has been resigned. Director PEACOCK, Theresa Lorraine has been resigned. Director PEACORK, David Edwin has been resigned. Director SALMON, Maurice has been resigned. Director SLEEP, Ann has been resigned. Director SLEEP, Kingsley Rex has been resigned. Director SPEARS, Keith has been resigned. Director SPEARS, Keith has been resigned. Director STOCKWELL, Graham Edward has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


marine court (frinton) Key Finiance

LIABILITIES £11.9k
+40%
CASH n/a
TOTAL ASSETS £16.36k
+13%
All Financial Figures

Current Directors

Director
BRENNAN, Sharyn
Appointed Date: 04 July 2015
72 years old

Director
EVANS-HENDRICK, Nicholas Alan
Appointed Date: 04 July 2015
66 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 13 December 1991

Secretary
DENNIS, Leonard Alwyn Thomas
Resigned: 04 July 1995
Appointed Date: 30 July 1994

Secretary
GODFREY, Teresa Lorraine
Resigned: 30 July 1994
Appointed Date: 13 December 1991

Secretary
KNIGHTS, Colin Brian
Resigned: 05 July 2014
Appointed Date: 23 August 1997

Secretary
PEACOCK, Theresa Lorraine
Resigned: 23 August 1997
Appointed Date: 04 July 1995

Director
BEAMENT, Jean Mary
Resigned: 31 August 2008
Appointed Date: 05 July 2003
102 years old

Director
BINGHAM WALLIS, Agnes Helen
Resigned: 04 November 2008
Appointed Date: 23 August 1997
104 years old

Director
CARSON, Ian
Resigned: 05 July 2003
Appointed Date: 23 August 1997
87 years old

Director
DENNIS, Leonard Alwyn Thomas
Resigned: 23 August 1997
Appointed Date: 30 July 1994
111 years old

Director
DWYER, Martin Finbar
Resigned: 25 December 2013
Appointed Date: 19 August 2008
93 years old

Director
KNIGHTS, Colin Brian
Resigned: 05 July 2014
Appointed Date: 23 August 1997
88 years old

Director
LAWTON, Peter
Resigned: 03 August 1993
Appointed Date: 01 January 1992
82 years old

Director
NAGLE, Catherine Ann
Resigned: 24 July 2001
Appointed Date: 08 July 2000
79 years old

Director
PEACOCK, Theresa Lorraine
Resigned: 23 August 1997
Appointed Date: 04 July 1995
75 years old

Director
PEACORK, David Edwin
Resigned: 30 July 1994
Appointed Date: 13 December 1991
79 years old

Director
SALMON, Maurice
Resigned: 14 October 2016
Appointed Date: 07 July 2012
76 years old

Director
SLEEP, Ann
Resigned: 04 July 2015
Appointed Date: 05 July 2014
74 years old

Director
SLEEP, Kingsley Rex
Resigned: 01 May 2016
Appointed Date: 04 July 2015
77 years old

Director
SPEARS, Keith
Resigned: 04 July 2015
Appointed Date: 05 July 2014
78 years old

Director
SPEARS, Keith
Resigned: 08 December 2013
Appointed Date: 03 July 2010
78 years old

Director
STOCKWELL, Graham Edward
Resigned: 05 July 2003
Appointed Date: 03 August 1993
91 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 December 1991
Appointed Date: 13 December 1991

MARINE COURT (FRINTON) LIMITED Events

19 Oct 2016
Termination of appointment of Maurice Salmon as a director on 14 October 2016
15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
03 Aug 2016
Termination of appointment of Kingsley Rex Sleep as a director on 1 May 2016
10 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
22 Jan 1992
Accounting reference date notified as 31/12

02 Jan 1992
Director resigned;new director appointed

02 Jan 1992
Secretary resigned;new secretary appointed

02 Jan 1992
Registered office changed on 02/01/92 from: thr britannia suite international house 82-86 deansgate manchester M3 2ER

13 Dec 1991
Incorporation