M.J.M. MARINE LIMITED
NEWRY

Company number NI029488
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address 5A CARNBANE BUSINESS PARK, NEWRY, CO DOWN, BT35 6QH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Secretary's details changed for Mr Comleth Edward Mcconville on 6 January 2017; Termination of appointment of Brian Francis Mcconville as a secretary on 17 November 2016; Termination of appointment of Brian Francis Mcconville as a secretary on 17 November 2016. The most likely internet sites of M.J.M. MARINE LIMITED are www.mjmmarine.co.uk, and www.m-j-m-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. M J M Marine Limited is a Private Limited Company. The company registration number is NI029488. M J M Marine Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of M J M Marine Limited is 5a Carnbane Business Park Newry Co Down Bt35 6qh. . MCCONVILLE, Conleth Edward is a Secretary of the company. ANNETT, Gary is a Director of the company. MCCONVILLE, Brian Francis is a Director of the company. Secretary MCCONVILLE, Brian Francis has been resigned. Secretary MCCONVILLE, Brian has been resigned. Secretary WILSON, Hugh Robert Harper has been resigned. Director ADAIR, Neil Robert has been resigned. Director BURNS, Christopher Michael has been resigned. Director GUEST, Jonathan Harold has been resigned. Director JENKINS, Charles Gerard has been resigned. Director JENKINS, Charles Gerard has been resigned. Director KEARNEY, Patrick has been resigned. Director KERR, Sadhbh has been resigned. Director MC NULTY, Stephen Oliver has been resigned. Director MCCONVILLE, Conngla has been resigned. Director MCKEE, William Scott has been resigned. Director MCKNIGHT, John has been resigned. Director NELLIS, Liam Francis has been resigned. Director O'HARE, Patrick Joseph has been resigned. Director QUINN, Francis Jeremy Patrick has been resigned. Director WILSON, Hugh Robert Harper has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MCCONVILLE, Conleth Edward
Appointed Date: 17 November 2016

Director
ANNETT, Gary
Appointed Date: 14 January 2011
55 years old

Director
MCCONVILLE, Brian Francis
Appointed Date: 28 April 1995
64 years old

Resigned Directors

Secretary
MCCONVILLE, Brian Francis
Resigned: 17 November 2016
Appointed Date: 21 August 2007

Secretary
MCCONVILLE, Brian
Resigned: 13 May 2004
Appointed Date: 28 April 1995

Secretary
WILSON, Hugh Robert Harper
Resigned: 21 August 2007
Appointed Date: 28 April 1995

Director
ADAIR, Neil Robert
Resigned: 21 August 2007
Appointed Date: 16 June 2006
63 years old

Director
BURNS, Christopher Michael
Resigned: 22 October 2008
Appointed Date: 22 August 2007
61 years old

Director
GUEST, Jonathan Harold
Resigned: 03 August 2012
Appointed Date: 22 July 2009
54 years old

Director
JENKINS, Charles Gerard
Resigned: 18 December 2015
Appointed Date: 10 June 2008
84 years old

Director
JENKINS, Charles Gerard
Resigned: 13 June 2006
Appointed Date: 08 March 2006
84 years old

Director
KEARNEY, Patrick
Resigned: 21 August 2007
Appointed Date: 16 June 2006
71 years old

Director
KERR, Sadhbh
Resigned: 18 December 2015
Appointed Date: 28 October 2013
43 years old

Director
MC NULTY, Stephen Oliver
Resigned: 26 April 2002
Appointed Date: 28 April 1995
57 years old

Director
MCCONVILLE, Conngla
Resigned: 16 June 2006
Appointed Date: 13 May 2004
65 years old

Director
MCKEE, William Scott
Resigned: 31 January 2006
Appointed Date: 13 May 2004
80 years old

Director
MCKNIGHT, John
Resigned: 31 October 2003
Appointed Date: 28 June 2002
77 years old

Director
NELLIS, Liam Francis
Resigned: 18 December 2015
Appointed Date: 01 June 2012
73 years old

Director
O'HARE, Patrick Joseph
Resigned: 02 July 2008
Appointed Date: 22 August 2007
49 years old

Director
QUINN, Francis Jeremy Patrick
Resigned: 05 April 2012
Appointed Date: 28 May 2010
52 years old

Director
WILSON, Hugh Robert Harper
Resigned: 21 August 2007
Appointed Date: 13 May 2004
61 years old

M.J.M. MARINE LIMITED Events

06 Jan 2017
Secretary's details changed for Mr Comleth Edward Mcconville on 6 January 2017
06 Jan 2017
Termination of appointment of Brian Francis Mcconville as a secretary on 17 November 2016
06 Jan 2017
Termination of appointment of Brian Francis Mcconville as a secretary on 17 November 2016
06 Jan 2017
Appointment of Mr Comleth Edward Mcconville as a secretary on 17 November 2016
05 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 102 more events
28 Apr 1995
Certificate of incorporation
28 Apr 1995
Articles
28 Apr 1995
Memorandum
28 Apr 1995
Pars re dirs/sit reg off

28 Apr 1995
Decln complnce reg new co

M.J.M. MARINE LIMITED Charges

26 August 2005
Mortgage or charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Mortgage/charge - all monies. All that part of the lands…
2 March 2001
Mortgage or charge
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: East Ulster Bank Limited
Description: Mortgage - all monies the company's premises situate at 11…
25 November 1996
Mortgage or charge
Delivered: 3 December 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture A. a specific equitable…