MARINE CLAIMS RECOVERY LIMITED
SURREY STRATH LINER SERVICES LIMITED


Company number 02764969
Status Active
Incorporation Date 16 November 1992
Company Type Private Limited Company
Address 161 MANOR DRIVE NORTH, WORCESTER PARK, SURREY, KT4 7RT
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-28 GBP 2 . The most likely internet sites of MARINE CLAIMS RECOVERY LIMITED are www.marineclaimsrecovery.co.uk, and www.marine-claims-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Marine Claims Recovery Limited is a Private Limited Company. The company registration number is 02764969. Marine Claims Recovery Limited has been working since 16 November 1992. The present status of the company is Active. The registered address of Marine Claims Recovery Limited is 161 Manor Drive North Worcester Park Surrey Kt4 7rt. . YOUNG, Marie Adele is a Secretary of the company. YOUNG, Peter Alec is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors


Director
YOUNG, Peter Alec
Appointed Date: 16 November 1992
76 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 November 1992
Appointed Date: 16 November 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 November 1993
Appointed Date: 16 November 1992

Persons With Significant Control

Mr Peter Alec Young
Notified on: 1 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MARINE CLAIMS RECOVERY LIMITED Events

26 Nov 2016
Confirmation statement made on 16 November 2016 with updates
08 Aug 2016
Accounts for a dormant company made up to 30 November 2015
28 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-28
  • GBP 2

08 Aug 2015
Accounts for a dormant company made up to 30 November 2014
08 Dec 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 61 more events
15 Nov 1993
Registered office changed on 15/11/93

04 Dec 1992
Registered office changed on 04/12/92 from: 110 whitchurch road cardiff. CF4 3LY

04 Dec 1992
Secretary resigned;new secretary appointed

04 Dec 1992
Secretary resigned;director resigned;new director appointed

16 Nov 1992
Incorporation