S. & P. TRAWLERS (JACABEN) LIMITED
DEVON

Hellopages » Devon » Torbay » TQ5 8LZ

Company number 03764871
Status Active
Incorporation Date 5 May 1999
Company Type Private Limited Company
Address GROSVENOR HOUSE 1 NEW ROAD, BRIXHAM, DEVON, TQ5 8LZ
Home Country United Kingdom
Nature of Business 03110 - Marine fishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 037648710008, created on 17 May 2016; Registration of charge 037648710009, created on 17 May 2016. The most likely internet sites of S. & P. TRAWLERS (JACABEN) LIMITED are www.sptrawlersjacaben.co.uk, and www.s-p-trawlers-jacaben.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. S P Trawlers Jacaben Limited is a Private Limited Company. The company registration number is 03764871. S P Trawlers Jacaben Limited has been working since 05 May 1999. The present status of the company is Active. The registered address of S P Trawlers Jacaben Limited is Grosvenor House 1 New Road Brixham Devon Tq5 8lz. . WHARTON, Michelle Grace is a Secretary of the company. WHARTON, Michelle Grace is a Director of the company. WHARTON, Scott Matthew is a Director of the company. Nominee Secretary DMCS SECRETARIES LIMITED has been resigned. Nominee Director DMCS DIRECTORS LIMITED has been resigned. The company operates in "Marine fishing".


Current Directors

Secretary
WHARTON, Michelle Grace
Appointed Date: 05 May 1999

Director
WHARTON, Michelle Grace
Appointed Date: 17 January 2013
50 years old

Director
WHARTON, Scott Matthew
Appointed Date: 05 May 1999
56 years old

Resigned Directors

Nominee Secretary
DMCS SECRETARIES LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

Nominee Director
DMCS DIRECTORS LIMITED
Resigned: 05 May 1999
Appointed Date: 05 May 1999

S. & P. TRAWLERS (JACABEN) LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 May 2016
24 May 2016
Registration of charge 037648710008, created on 17 May 2016
24 May 2016
Registration of charge 037648710009, created on 17 May 2016
06 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

01 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 43 more events
18 May 1999
New director appointed
18 May 1999
New secretary appointed
18 May 1999
Director resigned
18 May 1999
Secretary resigned
05 May 1999
Incorporation

S. & P. TRAWLERS (JACABEN) LIMITED Charges

17 May 2016
Charge code 0376 4871 0009
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv "our dylan ben" registered in the…
17 May 2016
Charge code 0376 4871 0008
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the mortgagor's rights, title and interest present and…
13 July 2015
Charge code 0376 4871 0007
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the mortgagor's rights, title and interest present and…
13 July 2015
Charge code 0376 4871 0006
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64TH shares in mfv "cerulean" registered in the united…
17 September 2004
Debenture
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Deed of covenant supplemental to mortgage deed
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All mortgagor's rights title and interest present and…
23 January 2003
Mortgage to secure an account current
Delivered: 31 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in M.F.V. our josie grace registered in the…
28 June 2000
Ships mortgage regulated by a deed of covenant
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship called jacaben registered at the…
28 June 2000
Marine deed of covenant
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Assingment of all freights hire salvage and other sums…