MARINE TIMBER SERVICES LIMITED
SALE

Hellopages » Greater Manchester » Trafford » M33 6TT

Company number 01144005
Status Active
Incorporation Date 7 November 1973
Company Type Private Limited Company
Address HOLLAND HOUSE, 1-5 OAKFIELD, SALE, CHESHIRE, M33 6TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-03 GBP 2 . The most likely internet sites of MARINE TIMBER SERVICES LIMITED are www.marinetimberservices.co.uk, and www.marine-timber-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Marine Timber Services Limited is a Private Limited Company. The company registration number is 01144005. Marine Timber Services Limited has been working since 07 November 1973. The present status of the company is Active. The registered address of Marine Timber Services Limited is Holland House 1 5 Oakfield Sale Cheshire M33 6tt. . BAZELEY, Nigel Patrick is a Secretary of the company. RANKINE, Andrew Peter is a Director of the company. Secretary BAZELEY, Nigel Patrick has been resigned. Secretary FLETCHER, Charles Alfred has been resigned. Secretary MURPHY, Niall John has been resigned. Secretary PRESTON, Richard Ashley has been resigned. Secretary SMITH, Samantha Jane has been resigned. Director ELLIOTT, David James has been resigned. Director MAGORIS, Paul Michael has been resigned. The company operates in "Dormant Company".


marine timber services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAZELEY, Nigel Patrick
Appointed Date: 31 March 2006

Director
RANKINE, Andrew Peter
Appointed Date: 30 April 2004
66 years old

Resigned Directors

Secretary
BAZELEY, Nigel Patrick
Resigned: 29 January 2003
Appointed Date: 01 March 2001

Secretary
FLETCHER, Charles Alfred
Resigned: 01 July 2000

Secretary
MURPHY, Niall John
Resigned: 31 March 2006
Appointed Date: 04 August 2005

Secretary
PRESTON, Richard Ashley
Resigned: 04 August 2005
Appointed Date: 29 January 2003

Secretary
SMITH, Samantha Jane
Resigned: 28 February 2001
Appointed Date: 01 July 2000

Director
ELLIOTT, David James
Resigned: 30 April 2004
Appointed Date: 24 September 2002
69 years old

Director
MAGORIS, Paul Michael
Resigned: 24 September 2002
72 years old

Persons With Significant Control

Whitmores Timber Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE TIMBER SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 30 December 2016 with updates
07 Jan 2016
Total exemption small company accounts made up to 31 July 2015
03 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 2

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
30 Dec 2014
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2

...
... and 91 more events
22 Apr 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

22 Apr 1988
Return made up to 31/12/87; full list of members

22 Jan 1987
Return made up to 31/12/86; full list of members

30 Apr 1986
Accounts made up to 28 February 1985

30 Apr 1986
Return made up to 31/12/85; full list of members