MARINE LIMITED
LONDON


Company number 03684484
Status Active
Incorporation Date 16 December 1998
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 OPU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MARINE LIMITED are www.marine.co.uk, and www.marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Marine Limited is a Private Limited Company. The company registration number is 03684484. Marine Limited has been working since 16 December 1998. The present status of the company is Active. The registered address of Marine Limited is New Burlington House 1075 Finchley Road London Nw11 Opu. . ENGLANDER, Pinkus Naftali is a Secretary of the company. ENGLANDER, Sarah is a Secretary of the company. ENGLANDER, Eliasz is a Director of the company. ENGLANDER, Sarah is a Director of the company. ENGLANDER, Shulem Zvi is a Director of the company. WEISS, Hannah Zelda is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ENGLANDER, Pinkus Naftali
Appointed Date: 21 December 1998

Secretary
ENGLANDER, Sarah
Appointed Date: 21 December 1998

Director
ENGLANDER, Eliasz
Appointed Date: 21 December 1998
93 years old

Director
ENGLANDER, Sarah
Appointed Date: 21 December 1998
93 years old

Director
ENGLANDER, Shulem Zvi
Appointed Date: 15 January 1999
64 years old

Director
WEISS, Hannah Zelda
Appointed Date: 21 December 1998
71 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 21 December 1998
Appointed Date: 16 December 1998

Nominee Director
LUFMER LIMITED
Resigned: 21 December 1998
Appointed Date: 16 December 1998

Persons With Significant Control

The Development And Property Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARINE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
30 Mar 2016
Full accounts made up to 31 March 2015
28 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 96

22 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
...
... and 47 more events
06 Jan 1999
Registered office changed on 06/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
31 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Dec 1998
Director resigned
31 Dec 1998
Secretary resigned
16 Dec 1998
Incorporation

MARINE LIMITED Charges

26 February 1999
Deed of assignment
Delivered: 16 March 1999
Status: Satisfied on 6 February 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights, titles, bemefits and interests to all…
26 February 1999
Legal charge
Delivered: 16 March 1999
Status: Satisfied on 6 February 2013
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The leasehold property known as safeway supermarket…