ARDENT MARITIME UK LIMITED
LONDON TITAN MARITIME (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1 8FA

Company number 03267511
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address 13TH FLOOR, ALDGATE TOWER, 2 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8FA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 23 October 2016 with updates; Appointment of Mr Michael Thomas Stockwell as a secretary on 1 June 2016. The most likely internet sites of ARDENT MARITIME UK LIMITED are www.ardentmaritimeuk.co.uk, and www.ardent-maritime-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ardent Maritime Uk Limited is a Private Limited Company. The company registration number is 03267511. Ardent Maritime Uk Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Ardent Maritime Uk Limited is 13th Floor Aldgate Tower 2 Leman Street London United Kingdom E1 8fa. . STOCKWELL, Michael Thomas is a Secretary of the company. ANDREINI, Jeffrey Michael is a Director of the company. BENNETT, Jason Mark is a Director of the company. BICHELAER, Renier Franciscus Ignatius Van Den is a Director of the company. PIETKA, Peter Georg is a Director of the company. Secretary HARRIS, Jason Richard has been resigned. Secretary KILBY, John has been resigned. Secretary LOVE, Bruce has been resigned. Secretary MCCLELLAN, Kerri Ann has been resigned. Secretary MCILWAIN, Heather Anna has been resigned. Secretary POLLEY, Richard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WCA SECRETARIAL LIMITED has been resigned. Director AMOS, Gordon has been resigned. Director BUSCH, Allen Todd has been resigned. Director CROWLEY, JR., Thomas Bannon has been resigned. Director DOUGLASS, John has been resigned. Director FAIRBANKS, Richard Boyd has been resigned. Director HABIB, Richard Wayne, Captain has been resigned. Director HODDINOTT, Mark Walter has been resigned. Director LOVE, Bruce has been resigned. Director MCCLELLAN, Kerri Ann has been resigned. Director MEAD III, Arthur has been resigned. Director PARROT, David Gray has been resigned. Director PETERSON, Christopher Lee has been resigned. Director POLLEY, Richard has been resigned. Director RAILTON, Timothy John has been resigned. Director SCHWALL, Daniel Ellis has been resigned. Director WARNER, Daniel has been resigned. Director WARNER, Daniel has been resigned. Director WOOD, Guy Clifford Early has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
STOCKWELL, Michael Thomas
Appointed Date: 01 June 2016

Director
ANDREINI, Jeffrey Michael
Appointed Date: 01 October 2015
62 years old

Director
BENNETT, Jason Mark
Appointed Date: 29 February 2012
57 years old

Director
BICHELAER, Renier Franciscus Ignatius Van Den
Appointed Date: 01 October 2015
50 years old

Director
PIETKA, Peter Georg
Appointed Date: 01 October 2015
59 years old

Resigned Directors

Secretary
HARRIS, Jason Richard
Resigned: 01 June 2016
Appointed Date: 01 March 2016

Secretary
KILBY, John
Resigned: 01 March 2016
Appointed Date: 01 September 2015

Secretary
LOVE, Bruce
Resigned: 01 July 2014
Appointed Date: 11 June 2007

Secretary
MCCLELLAN, Kerri Ann
Resigned: 01 September 2015
Appointed Date: 01 July 2014

Secretary
MCILWAIN, Heather Anna
Resigned: 01 June 1997
Appointed Date: 24 January 1997

Secretary
POLLEY, Richard
Resigned: 11 June 2007
Appointed Date: 01 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 23 October 1996

Secretary
WCA SECRETARIAL LIMITED
Resigned: 01 September 2015
Appointed Date: 21 October 2011

Director
AMOS, Gordon
Resigned: 11 June 2007
Appointed Date: 30 July 1999
71 years old

Director
BUSCH, Allen Todd
Resigned: 01 September 2015
Appointed Date: 11 June 2007
62 years old

Director
CROWLEY, JR., Thomas Bannon
Resigned: 01 September 2015
Appointed Date: 11 June 2007
58 years old

Director
DOUGLASS, John
Resigned: 28 September 2010
Appointed Date: 11 June 2007
77 years old

Director
FAIRBANKS, Richard Boyd
Resigned: 11 June 2007
Appointed Date: 11 February 1997
79 years old

Director
HABIB, Richard Wayne, Captain
Resigned: 01 July 2014
Appointed Date: 29 February 2012
70 years old

Director
HODDINOTT, Mark Walter
Resigned: 29 February 2012
Appointed Date: 27 June 2008
75 years old

Director
LOVE, Bruce
Resigned: 01 July 2014
Appointed Date: 11 June 2007
76 years old

Director
MCCLELLAN, Kerri Ann
Resigned: 01 September 2015
Appointed Date: 01 July 2014
47 years old

Director
MEAD III, Arthur
Resigned: 01 September 2015
Appointed Date: 11 June 2007
58 years old

Director
PARROT, David Gray
Resigned: 11 June 2007
Appointed Date: 11 February 1997
80 years old

Director
PETERSON, Christopher Lee
Resigned: 01 September 2015
Appointed Date: 01 July 2014
62 years old

Director
POLLEY, Richard
Resigned: 11 June 2007
Appointed Date: 01 June 1997
81 years old

Director
RAILTON, Timothy John
Resigned: 28 June 1997
Appointed Date: 24 January 1997
76 years old

Director
SCHWALL, Daniel Ellis
Resigned: 29 February 2012
Appointed Date: 28 September 2010
62 years old

Director
WARNER, Daniel
Resigned: 01 September 2015
Appointed Date: 11 June 2007
57 years old

Director
WARNER, Daniel
Resigned: 11 June 2007
Appointed Date: 11 June 2007
77 years old

Director
WOOD, Guy Clifford Early
Resigned: 31 October 2001
Appointed Date: 11 February 1997
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 January 1997
Appointed Date: 23 October 1996

Persons With Significant Control

Ardent Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARDENT MARITIME UK LIMITED Events

14 Feb 2017
Full accounts made up to 31 December 2015
24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
20 Jul 2016
Appointment of Mr Michael Thomas Stockwell as a secretary on 1 June 2016
20 Jul 2016
Termination of appointment of Jason Richard Harris as a secretary on 1 June 2016
27 May 2016
Registered office address changed from Maersk House Braham Street London E1 8EP to 13th Floor, Aldgate Tower 2 Leman Street London E1 8FA on 27 May 2016
...
... and 127 more events
20 Feb 1997
Director resigned
10 Feb 1997
Company name changed lomastape LIMITED\certificate issued on 11/02/97
05 Feb 1997
Registered office changed on 05/02/97 from: classic house 174-180 old street, london, EC1V 9BP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1997
Registered office changed on 05/02/97 from: classic house 174-180 old street london EC1V 9BP
23 Oct 1996
Incorporation

ARDENT MARITIME UK LIMITED Charges

27 May 1997
Debenture
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…