MCLEOD TRAWLERS LIMITED
BRIXHAM

Hellopages » Devon » Torbay » TQ5 8UA

Company number 03343602
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address UNIT 27, NORTHFIELDS INDUSTRIAL ESTATE, BRIXHAM, DEVON, ENGLAND, TQ5 8UA
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-24 GBP 2 ; Registered office address changed from Unit 23 Northfields Industrial Estate Brixham Devon TQ5 8UA to Unit 27 Northfields Industrial Estate Brixham Devon TQ5 8UA on 24 April 2016. The most likely internet sites of MCLEOD TRAWLERS LIMITED are www.mcleodtrawlers.co.uk, and www.mcleod-trawlers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Mcleod Trawlers Limited is a Private Limited Company. The company registration number is 03343602. Mcleod Trawlers Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Mcleod Trawlers Limited is Unit 27 Northfields Industrial Estate Brixham Devon England Tq5 8ua. . MCLEOD, Julia Patricia is a Secretary of the company. MCLEOD, Andrew Donald is a Director of the company. MCLEOD, Julia Patricia is a Director of the company. Secretary MCLEOD, Jean Winifred has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCLEOD, Jean Winifred has been resigned. Director MCLEOD, Peter Donald has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
MCLEOD, Julia Patricia
Appointed Date: 01 April 2003

Director
MCLEOD, Andrew Donald
Appointed Date: 06 April 1999
57 years old

Director
MCLEOD, Julia Patricia
Appointed Date: 06 April 1999
60 years old

Resigned Directors

Secretary
MCLEOD, Jean Winifred
Resigned: 01 April 2003
Appointed Date: 02 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

Director
MCLEOD, Jean Winifred
Resigned: 01 April 2003
Appointed Date: 02 April 1997
90 years old

Director
MCLEOD, Peter Donald
Resigned: 01 April 2003
Appointed Date: 02 April 1997
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 April 1997
Appointed Date: 02 April 1997

MCLEOD TRAWLERS LIMITED Events

03 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 2

24 Apr 2016
Registered office address changed from Unit 23 Northfields Industrial Estate Brixham Devon TQ5 8UA to Unit 27 Northfields Industrial Estate Brixham Devon TQ5 8UA on 24 April 2016
21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
26 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2

...
... and 70 more events
11 Apr 1997
Director resigned
11 Apr 1997
Secretary resigned
11 Apr 1997
New director appointed
11 Apr 1997
New secretary appointed;new director appointed
02 Apr 1997
Incorporation

MCLEOD TRAWLERS LIMITED Charges

22 January 2013
Debenture
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2004
Deed of covenant
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in mfv van dijck registered in…
21 April 2004
Mortgage to secure an account current
Delivered: 1 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in mfv van dijck registered in the united…
21 April 2004
Deed of covenant supplemental to the mortgage
Delivered: 22 April 2004
Status: Satisfied on 2 September 2011
Persons entitled: National Westminster Bank PLC
Description: Right title and interest present and future m f v geeske…
7 August 2001
Mortgage
Delivered: 22 August 2001
Status: Satisfied on 2 September 2011
Persons entitled: National Westminster Bank PLC
Description: The 64 shares in the fishing vessel presently known as…