MARINE & TOWAGE SERVICES GROUP LIMITED
BRIXHAM TORBAY & BRIXHAM SHIPPING AGENTS LIMITED

Hellopages » Devon » Torbay » TQ5 9FW

Company number 00199014
Status Active
Incorporation Date 2 July 1924
Company Type Private Limited Company
Address KINGS QUAY, KING STREET, BRIXHAM, DEVON, ENGLAND, TQ5 9FW
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 11 in full; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 5,000 . The most likely internet sites of MARINE & TOWAGE SERVICES GROUP LIMITED are www.marinetowageservicesgroup.co.uk, and www.marine-towage-services-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and three months. Marine Towage Services Group Limited is a Private Limited Company. The company registration number is 00199014. Marine Towage Services Group Limited has been working since 02 July 1924. The present status of the company is Active. The registered address of Marine Towage Services Group Limited is Kings Quay King Street Brixham Devon England Tq5 9fw. . PANE, Josephine Rose is a Secretary of the company. KANNIKOSKI, Lauri Keven is a Director of the company. PANE, Josephine Rose is a Director of the company. PARSLOW, Jon Martin Leonard is a Director of the company. Secretary CARTER, Jeremy David has been resigned. Secretary HEMMINGS, John Barrie has been resigned. Secretary PARSLOW, Rebecca Jane has been resigned. Director ADDISON, Duncan Howard has been resigned. Director BAYLEY, Winston has been resigned. Director CARTER, Jeremy David has been resigned. Director CURTIS, Robert John, Capt has been resigned. Director CURTIS, Robert John, Capt has been resigned. Director DEVINS, Gerald has been resigned. Director HARRISON, Paul, Dr has been resigned. Director HEMMINGS, John Barrie has been resigned. Director PHILLIPS, John Gordon has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
PANE, Josephine Rose
Appointed Date: 27 August 2014

Director
KANNIKOSKI, Lauri Keven
Appointed Date: 27 August 2014
64 years old

Director
PANE, Josephine Rose
Appointed Date: 27 August 2014
59 years old

Director
PARSLOW, Jon Martin Leonard
Appointed Date: 27 July 2006
64 years old

Resigned Directors

Secretary
CARTER, Jeremy David
Resigned: 27 July 2006
Appointed Date: 22 May 1993

Secretary
HEMMINGS, John Barrie
Resigned: 22 May 1993

Secretary
PARSLOW, Rebecca Jane
Resigned: 27 August 2014
Appointed Date: 27 July 2006

Director
ADDISON, Duncan Howard
Resigned: 19 January 2006
Appointed Date: 16 August 2004
71 years old

Director
BAYLEY, Winston
Resigned: 31 October 2004
Appointed Date: 01 October 1999
82 years old

Director
CARTER, Jeremy David
Resigned: 27 July 2006
Appointed Date: 25 June 1991
67 years old

Director
CURTIS, Robert John, Capt
Resigned: 31 October 2004
Appointed Date: 07 April 1998
91 years old

Director
CURTIS, Robert John, Capt
Resigned: 30 November 1995
91 years old

Director
DEVINS, Gerald
Resigned: 31 December 1993
99 years old

Director
HARRISON, Paul, Dr
Resigned: 27 July 2006
Appointed Date: 16 August 2004
78 years old

Director
HEMMINGS, John Barrie
Resigned: 22 May 1993
Appointed Date: 25 June 1991
90 years old

Director
PHILLIPS, John Gordon
Resigned: 30 September 1999
91 years old

MARINE & TOWAGE SERVICES GROUP LIMITED Events

16 Sep 2016
Satisfaction of charge 10 in full
16 Sep 2016
Satisfaction of charge 11 in full
11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5,000

05 Jul 2016
Registration of charge 001990140048, created on 28 June 2016
05 Jul 2016
Registration of charge 001990140046, created on 28 June 2016
...
... and 162 more events
07 Jun 1986
Return made up to 29/05/86; full list of members
22 Jun 1983
Accounts made up to 31 December 1982
28 Jan 1969
Company name changed\certificate issued on 28/01/69
17 Dec 1930
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

02 Jul 1924
Incorporation

MARINE & TOWAGE SERVICES GROUP LIMITED Charges

28 June 2016
Charge code 0019 9014 0048
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mts taktow official number 912620.
28 June 2016
Charge code 0019 9014 0047
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mts taktow official number 912620…
28 June 2016
Charge code 0019 9014 0046
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mts victory official number 917419.
28 June 2016
Charge code 0019 9014 0045
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mts victory official number 917419…
27 April 2016
Charge code 0019 9014 0044
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Contains fixed charge…
15 March 2016
Charge code 0019 9014 0043
Delivered: 23 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V
Description: Contains fixed charge…
15 March 2016
Charge code 0019 9014 0042
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V
Description: All sums due under the loan agreement dated 15 march 2016…
2 March 2016
Charge code 0019 9014 0041
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: Contains fixed charge…
2 March 2016
Charge code 0019 9014 0040
Delivered: 17 March 2016
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel named "mts vantage" (imo number 9585261)…
16 July 2015
Charge code 0019 9014 0039
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "mts vantage" registered under the dutch flag…
16 July 2015
Charge code 0019 9014 0038
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "mts vantage" registered under the dutch flag…
16 July 2015
Charge code 0019 9014 0037
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "mts vantage" registered under the dutch flag…
20 March 2015
Charge code 0019 9014 0036
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Abn Amro Lease Nv
Description: The vessel "mts vigilant" registered on the st vincent &…
20 March 2015
Charge code 0019 9014 0035
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Abn Amro Lease Nv
Description: The vessel "mts statum" registered on the st vincent & the…
24 February 2015
Charge code 0019 9014 0034
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Abn Amro Lease N.V.
Description: The vessel "mts vanguard" registered with official number…
25 April 2014
Charge code 0019 9014 0033
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mts taska 2.
13 March 2014
Charge code 0019 9014 0032
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2014
Charge code 0019 9014 0031
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The british ship named mts taska 2 to be registered at the…
12 September 2013
Charge code 0019 9014 0030
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the fishermens mission overgang road…
8 May 2013
Charge code 0019 9014 0029
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The vessel named mts "pathfinder" official number 386815…
8 May 2013
Charge code 0019 9014 0028
Delivered: 11 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64 shares in the vessell k/a "mts pathfinder" registered…
11 September 2012
Deed of covenant
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64THS shares in the vessel named "mts vulcan 2"…
11 September 2012
First priority statutory ship's mortgage
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64THS shares in the vessel named "mts vulcan 2"…
25 May 2012
Deed of covenant
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named "mts vector" registered…
25 May 2012
Mortgage
Delivered: 28 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named "mts vector" registered…
3 August 2011
Mortgage of a ship
Delivered: 12 August 2011
Status: Satisfied on 16 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64THS shares in the vessel named mts vulcan official no…
3 August 2011
Deed of covenants (all monies)
Delivered: 6 August 2011
Status: Satisfied on 16 October 2012
Persons entitled: Barclays Mercantile Business Finance Limited (The Lender)
Description: All the right title and interest in the vessel named 'mts…
30 June 2010
Deed of covenants
Delivered: 7 July 2010
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: All the mortgagor's right title and interest in the vessel…
30 June 2010
Mortgage of a ship
Delivered: 7 July 2010
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named mts "vortex" registered…
22 February 2010
Debenture
Delivered: 3 March 2010
Status: Satisfied on 21 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 November 2008
Mortgage of a ship
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64THS shares in the vessel named mts indus registered in…
14 November 2008
Deed of covenants
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Right title and interest in the vessel named "mts indus"…
26 June 2008
Assignments of insurances
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: The insurances.
26 June 2008
Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel "mts valiant"
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Full title guarantee has granted conveyed transferred and…
26 June 2008
Mortgage of a ship
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Sixty-four shares in the vessel.
12 July 2007
Deed of covenants
Delivered: 17 July 2007
Status: Satisfied on 16 September 2016
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Right title and interest in the vessel named mts "vengance"…
12 July 2007
Mortgage of ship
Delivered: 17 July 2007
Status: Satisfied on 16 September 2016
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 64/64THS shares in the vessel named mts "vengence"…
21 December 2006
Deed of assignment
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Earnings insurances and requisition compensation.
21 December 2006
Deed of covenants supplemental to a first priority statutoty ship mortgage over the vessel mts taktow
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Vessel earnings insurances and requisition compensation.
21 December 2006
Deed of assignment
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: Earnings insurances and requisition compensation.
21 December 2006
Deed of covenants supplemental to a first priority statutory ship mortgage over the vessel mts valour dated
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Caterpillar Financial Services Corporation
Description: The vessel earnings insurances and requisition compensation.
20 September 2006
Mortgage of a ship
Delivered: 29 September 2006
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named "celia t" registered in…
27 July 2006
Mortgage of a ship
Delivered: 9 August 2006
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named bay protector…
27 July 2006
Mortgage of a ship
Delivered: 9 August 2006
Status: Satisfied on 24 February 2010
Persons entitled: Barclays Bank PLC
Description: 64/64THS shares in the vessel named margaret elaine…
27 July 2006
Deed of covenants
Delivered: 2 August 2006
Status: Satisfied on 5 August 2014
Persons entitled: Barclays Bank PLC
Description: All right title and interest in the vessels named "bay…
3 September 1999
Debenture
Delivered: 16 September 1999
Status: Satisfied on 22 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…