BR MARINE LIMITED
SOUTHAMPTON B & R (CONTRACTS) LIMITED

Hellopages » Hampshire » Test Valley » SO16 7NP

Company number 01950650
Status Liquidation
Incorporation Date 27 September 1985
Company Type Private Limited Company
Address C/O PETER HALL LIMITED, 2 VENTURE ROAD, SOUTHAMPTON SCIENCE PARK, CHILWORTH, SOUTHAMPTON, ENGLAND, SO16 7NP
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Liquidators' statement of receipts and payments to 2 June 2016; Director's details changed for Mr Peter Ferrett on 24 February 2015. The most likely internet sites of BR MARINE LIMITED are www.brmarine.co.uk, and www.br-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to St Denys Rail Station is 3.1 miles; to Redbridge Rail Station is 3.5 miles; to Romsey Rail Station is 3.8 miles; to Shawford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Br Marine Limited is a Private Limited Company. The company registration number is 01950650. Br Marine Limited has been working since 27 September 1985. The present status of the company is Liquidation. The registered address of Br Marine Limited is C O Peter Hall Limited 2 Venture Road Southampton Science Park Chilworth Southampton England So16 7np. . JOHANNESSEN, Annie is a Secretary of the company. FERRETT, Peter Frederick is a Director of the company. Secretary CORNELIUS, Brian has been resigned. Secretary CORNELIUS, Raymond Paul has been resigned. Director CORNELIUS, Brian has been resigned. Director CORNELIUS, Raymond Paul has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
JOHANNESSEN, Annie
Appointed Date: 31 October 2000

Director

Resigned Directors

Secretary
CORNELIUS, Brian
Resigned: 08 July 1997

Secretary
CORNELIUS, Raymond Paul
Resigned: 30 October 2000
Appointed Date: 08 July 1997

Director
CORNELIUS, Brian
Resigned: 08 July 1997
85 years old

Director
CORNELIUS, Raymond Paul
Resigned: 30 October 2000
81 years old

BR MARINE LIMITED Events

19 Apr 2017
Return of final meeting in a members' voluntary winding up
25 Jul 2016
Liquidators' statement of receipts and payments to 2 June 2016
21 Jul 2015
Director's details changed for Mr Peter Ferrett on 24 February 2015
16 Jun 2015
Appointment of a voluntary liquidator
16 Jun 2015
Declaration of solvency
...
... and 79 more events
27 Apr 1988
Full accounts made up to 31 October 1987

27 Apr 1988
Return made up to 24/03/88; full list of members

24 Apr 1987
Accounting reference date shortened from 31/03 to 31/10

07 Mar 1987
Full accounts made up to 31 October 1986

07 Mar 1987
Return made up to 10/03/87; full list of members

BR MARINE LIMITED Charges

6 September 2002
Legal mortgage
Delivered: 7 September 2002
Status: Satisfied on 16 July 2012
Persons entitled: Hsbc Bank PLC
Description: Unit 6 riverside park wimborne dorset (freehold). With the…
5 February 1998
Legal mortgage
Delivered: 7 February 1998
Status: Satisfied on 16 July 2012
Persons entitled: Midland Bank PLC
Description: Unit 13A riverside park wimborne dorset.. With the benefit…
21 June 1988
Fixed and floating charge
Delivered: 1 July 1988
Status: Satisfied on 16 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts and other debts owing to…