Company number 05800847
Status Active
Incorporation Date 28 April 2006
Company Type Private Limited Company
Address 31 YORKSHIRE ROAD, LONDON, E14 7LR
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining, 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 25,432
; Change of share class name or designation. The most likely internet sites of ROPE & MARINE SERVICES LIMITED are www.ropemarineservices.co.uk, and www.rope-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Rope Marine Services Limited is a Private Limited Company.
The company registration number is 05800847. Rope Marine Services Limited has been working since 28 April 2006.
The present status of the company is Active. The registered address of Rope Marine Services Limited is 31 Yorkshire Road London E14 7lr. . EDWARDS, Neal John is a Director of the company. FELLER, Terrance Bruce Lance is a Director of the company. Secretary EDWARDS, Jean has been resigned. Director DOCKERILL, John Stuart has been resigned. Director EDWARDS, Jean has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
EDWARDS, Jean
Resigned: 20 January 2014
Appointed Date: 28 April 2006
Director
EDWARDS, Jean
Resigned: 20 January 2014
Appointed Date: 28 April 2006
70 years old
ROPE & MARINE SERVICES LIMITED Events
06 May 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
26 Jan 2016
Change of share class name or designation
19 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-19
29 May 2015
Director's details changed for Mr Terrance Bruce Lance Feller on 31 May 2014
...
... and 27 more events
30 Aug 2006
Ad 10/08/06--------- £ si 25332@1=25332 £ ic 100/25432
21 Aug 2006
Particulars of mortgage/charge
18 Aug 2006
Particulars of mortgage/charge
16 Aug 2006
Particulars of mortgage/charge
28 Apr 2006
Incorporation
10 August 2006
Assignment of life policy
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The life policies taken out with scottish equitable in the…
10 August 2006
Fixed and floating charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2006
Debenture
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…