MARS MARITIME LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 04803033
Status Liquidation
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 20 October 2016; Declaration of solvency. The most likely internet sites of MARS MARITIME LIMITED are www.marsmaritime.co.uk, and www.mars-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mars Maritime Limited is a Private Limited Company. The company registration number is 04803033. Mars Maritime Limited has been working since 18 June 2003. The present status of the company is Liquidation. The registered address of Mars Maritime Limited is 15 Canada Square London E14 5gl. . BALINSKA-JUNDZILL, Catherine ("Kasia") Marie Madeleine is a Secretary of the company. DENT, Nicholas Michael is a Director of the company. FOWLER, Stephen Lethbridge is a Director of the company. Secretary CARON DELION, Patrick has been resigned. Secretary CARON DELION, Patrick has been resigned. Secretary LEWIN, Alastair Giles has been resigned. Secretary THORP, Richard Simon has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CARON DELION, Patrick has been resigned. Director COXON, David has been resigned. Director HARRIS, Braden has been resigned. Director JOBANPUTRA, Sandip has been resigned. Director KAYSER, Simon Philip has been resigned. Director NIMMO, Mark Alexander has been resigned. Director SWANNELL, David William has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary

Director
DENT, Nicholas Michael
Appointed Date: 18 December 2008
60 years old

Director
FOWLER, Stephen Lethbridge
Appointed Date: 18 December 2008
55 years old

Resigned Directors

Secretary
CARON DELION, Patrick
Resigned: 18 December 2008
Appointed Date: 18 November 2008

Secretary
CARON DELION, Patrick
Resigned: 18 December 2008
Appointed Date: 13 February 2004

Secretary
LEWIN, Alastair Giles
Resigned: 13 February 2004
Appointed Date: 18 June 2003

Secretary
THORP, Richard Simon
Resigned: 18 November 2008
Appointed Date: 11 June 2004

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 18 June 2003
Appointed Date: 18 June 2003

Director
CARON DELION, Patrick
Resigned: 23 December 2008
Appointed Date: 01 July 2005
59 years old

Director
COXON, David
Resigned: 30 September 2015
Appointed Date: 18 December 2008
68 years old

Director
HARRIS, Braden
Resigned: 10 February 2005
Appointed Date: 18 June 2003
59 years old

Director
JOBANPUTRA, Sandip
Resigned: 18 December 2008
Appointed Date: 18 June 2003
52 years old

Director
KAYSER, Simon Philip
Resigned: 18 December 2008
Appointed Date: 01 July 2004
49 years old

Director
NIMMO, Mark Alexander
Resigned: 14 July 2016
Appointed Date: 18 December 2008
68 years old

Director
SWANNELL, David William
Resigned: 30 April 2008
Appointed Date: 18 June 2003
58 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 18 June 2003
Appointed Date: 18 June 2003

MARS MARITIME LIMITED Events

22 Mar 2017
Return of final meeting in a members' voluntary winding up
20 Oct 2016
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to 15 Canada Square London E14 5GL on 20 October 2016
13 Oct 2016
Declaration of solvency
13 Oct 2016
Appointment of a voluntary liquidator
13 Oct 2016
Appointment of a voluntary liquidator
...
... and 88 more events
02 Jul 2003
New director appointed
02 Jul 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
18 Jun 2003
Incorporation

MARS MARITIME LIMITED Charges

22 December 2014
Charge code 0480 3033 0014
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: Contains fixed charge.
22 December 2014
Charge code 0480 3033 0013
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: Contains fixed charge…
22 December 2014
Charge code 0480 3033 0012
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: Contains fixed charge…
18 December 2008
Deed of covenants
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: The vessel being the bulk carrier named cape mars official…
18 December 2008
Lessor assignment and charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: All rights title and interest in the hull and war…
18 December 2008
First priority singapore statutory ship mortgage
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited
Description: All sixty-four sixty fourth shares in the vessel being cape…
11 July 2003
First priority statutory ship mortgage
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary
Description: The vessel "cape mars" registered in the ownership of the…
11 July 2003
Third priority deed of general assignment and covenant
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Singapore) Private Limited
Description: All of the rights, title and interest, present and future…
11 July 2003
Third priority singapore ship mortgage
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: U-Ming Marine Transport (Singapore) Private Limited
Description: All rights, title and interest, present or future, in and…
9 July 2003
Debenture
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary
Description: Floating charge over the undertaking, property and assets…
9 July 2003
Deed of general assignment
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary
Description: All the owner's right, title and interest in and to the…
9 July 2003
Deed of covenants
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: The Development Bank of Singapore Limited in Its Capacity as Security Trustee for and on Behalf of Itself and Its London Branch as Beneficiary
Description: The vessel "cape mars" registered in the ownership of the…
9 July 2003
A second priority deed of general assignment and covenant
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.8) Limited (the Assignee)
Description: All of the company's right, title and interest, present and…
9 July 2003
Second priority statutory ship mortgage
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Maritime Leasing (No.8) Limited
Description: All sixty four/sixty-fourth (64/64TH) shares in the…