UPWARE MARINA LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AF

Company number 00887136
Status Active
Incorporation Date 6 September 1966
Company Type Private Limited Company
Address ABBEY HOUSE, 51 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registration of charge 008871360046, created on 30 August 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of UPWARE MARINA LIMITED are www.upwaremarina.co.uk, and www.upware-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and one months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.3 miles; to Shelford (Cambs) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upware Marina Limited is a Private Limited Company. The company registration number is 00887136. Upware Marina Limited has been working since 06 September 1966. The present status of the company is Active. The registered address of Upware Marina Limited is Abbey House 51 High Street Saffron Walden Essex Cb10 1af. . FOREMAN, Martin John is a Secretary of the company. FOREMAN, Martin John is a Director of the company. WALKER, Graham Edward is a Director of the company. Secretary FOREMAN, John Raymond has been resigned. Director CROMACK, Lesley Elaine has been resigned. Director FOREMAN, John Raymond has been resigned. Director FOREMAN, Martin John has been resigned. Director WALKER, Brian Perry has been resigned. Director WALKER, Cyril Brien has been resigned. Director WALKER, Graham Edward has been resigned. Director WALKER, Mervyn David has been resigned. Director WALKER, Pauline Audrey Ann has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FOREMAN, Martin John
Appointed Date: 10 September 2012

Director
FOREMAN, Martin John
Appointed Date: 10 September 2012
65 years old

Director
WALKER, Graham Edward
Appointed Date: 10 September 2012
68 years old

Resigned Directors

Secretary
FOREMAN, John Raymond
Resigned: 14 June 2013

Director
CROMACK, Lesley Elaine
Resigned: 31 August 2001
64 years old

Director
FOREMAN, John Raymond
Resigned: 17 September 2012
95 years old

Director
FOREMAN, Martin John
Resigned: 31 August 2001
65 years old

Director
WALKER, Brian Perry
Resigned: 31 December 1998
Appointed Date: 06 October 1998
71 years old

Director
WALKER, Cyril Brien
Resigned: 26 June 2012
98 years old

Director
WALKER, Graham Edward
Resigned: 31 August 2001
68 years old

Director
WALKER, Mervyn David
Resigned: 31 August 2001
64 years old

Director
WALKER, Pauline Audrey Ann
Resigned: 31 August 2001
Appointed Date: 01 January 2000
81 years old

Persons With Significant Control

Mr Martin John Foreman
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Graham Edward Walker
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

UPWARE MARINA LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
09 Sep 2016
Registration of charge 008871360046, created on 30 August 2016
10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
20 Jun 2016
Registration of charge 008871360045, created on 9 June 2016
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 149 more events
27 Dec 1986
Accounts for a small company made up to 31 December 1985

27 Dec 1986
Return made up to 10/12/86; full list of members

11 Dec 1986
New director appointed

13 Sep 1986
Registered office changed on 13/09/86 from: 6 abbey house abbey lane saffron waldon essex

06 Sep 1966
Incorporation

UPWARE MARINA LIMITED Charges

30 August 2016
Charge code 0088 7136 0046
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the west side of 6 cole end lane sewards end…
9 June 2016
Charge code 0088 7136 0045
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 November 2007
Legal mortgage
Delivered: 1 December 2007
Status: Satisfied on 8 May 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at rear of 33 mill hill westoncolville. With the…
19 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H orchard house west wickham road horseheath. With the…
1 November 2007
Legal mortgage
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 40/41 main street westley waterless newmarket suffolk…
14 February 2007
Legal mortgage
Delivered: 15 February 2007
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H land at station road over cambridge. With the benefit…
6 November 2006
Legal mortgage
Delivered: 8 November 2006
Status: Satisfied on 14 August 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 129 shelford road trumpington cambridge. With the…
6 October 2006
Legal mortgage
Delivered: 12 October 2006
Status: Satisfied on 14 May 2008
Persons entitled: Hsbc Bank PLC
Description: F/H 12 haslingfield road harlton cambridge. With the…
29 September 2006
Legal mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at isaacson road, burwell newmarket…
31 July 2006
Legal mortgage
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a olivers barn, ermine street, caxton…
16 June 2004
Legal mortgage
Delivered: 17 June 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property being long common debden ro. With the benefit…
4 May 2004
Legal mortgage
Delivered: 5 May 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 103 high street harston cambridge. With the benefit of…
30 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H the elms lynch lane fowlmere cambridge. With the…
30 April 2004
Legal mortgage
Delivered: 1 May 2004
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H 1 haslingfield road harlton cambridge. With the benefit…
7 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 11 June 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 33 london road harston cambridge. With the…
7 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 ashley road newmarket suffolk. With the…
7 March 2003
Legal mortgage
Delivered: 8 March 2003
Status: Satisfied on 7 October 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 9 waterbeach road landbeach cambridge…
11 September 2002
Legal mortgage
Delivered: 13 September 2002
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: The property k/a dingley dell, 117 duchess drive…
25 January 2002
Legal mortgage
Delivered: 26 January 2002
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: New road haslingfield cambridgeshire. With the benefit of…
9 August 2001
Legal mortgage
Delivered: 14 August 2001
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: Property covering frontage to glover street over cambs…
23 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Satisfied on 14 December 2007
Persons entitled: Hsbc Bank PLC
Description: Fardells lane elsworth cambridgeshire. With the benefit of…
23 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Satisfied on 24 March 2004
Persons entitled: Hsbc Bank PLC
Description: Becke road newmarkit road cambridge. With the benefit of…
11 September 1998
Memorandum of deposit and equitable charge
Delivered: 2 October 1998
Status: Satisfied on 14 December 2007
Persons entitled: Norbrook Limited Upware Marina Limited Pierre John Payne Jeremy John Rihoy Grove View Limited Osco Holdings Limited
Description: Building plot adjoining 34 ashley road newmarket suffolk.
4 August 1998
Memorandum of deposit and equitable charge
Delivered: 5 August 1998
Status: Satisfied on 14 December 2007
Persons entitled: Osco Holdings Limited Grove View Limited Pierre John Payne Norbrook Limited Jeremy John Rihoy Upware Marina Limited
Description: 8-10 cambridge road milton cambridge.
4 August 1998
Memorandum of deposit and equitable charge
Delivered: 5 August 1998
Status: Satisfied on 14 December 2007
Persons entitled: Pierre John Payne Grove View Limited Osco Holdings Limited Jeremy John Rihoy Upware Marina Limited Norbrook Limited
Description: Building plot abutting the public highway at little thurlow…
30 January 1998
Memorandum of deposit and equitable charge
Delivered: 11 February 1998
Status: Satisfied on 8 February 1999
Persons entitled: Pierre John Payne Grove View Limited Norbrook Limited Osco Holdings Limited Jeremy John Rihoy
Description: Building plot adjoining the fox inn withersfield suffolk.
28 November 1997
Memorandum of deposit and equitable charge
Delivered: 29 November 1997
Status: Satisfied on 14 December 2007
Persons entitled: Osco Holdings Limited,Jeremy John Rihoy, Pierre John Payne, Norbrook Limited, Grove View Limited and Upware Marina Limited
Description: Building plot at clopton green nr wickhambrook newmarket…
7 November 1997
Memorandum of deposit and equitable charge
Delivered: 11 November 1997
Status: Satisfied on 10 June 1998
Persons entitled: Norbrook Limited Osco Holdings Limited Jeremy John Rihoy Grove View Limited Upware Marina Limited Pierre John Payne
Description: 79 shelford road, trumpington, cambridgeshire.
25 March 1997
Memorandum of deposit and equitable charge
Delivered: 28 March 1997
Status: Satisfied on 14 December 2007
Persons entitled: Pierre John Payne Grove View Limited Jeremy John Rihoy Norbrook Limited Osco Holdings Limited
Description: Two building plots adjoining 9 marion close cambridge.
31 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 swaffham road burwell cambridgeshire…
17 October 1995
Legal charge
Delivered: 21 October 1995
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H land k/a 2 plots adjacent to the old wagon & horses…
6 September 1991
Legal charge
Delivered: 10 September 1991
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H, plot 2, station road, whittlesford, cambridge.
20 June 1990
Legal charge
Delivered: 27 June 1990
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H plots 1 and 2 adjacent to howes place huntingdon road…
27 October 1989
Legal charge
Delivered: 3 November 1989
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H building fronting orwell road barrington cambridge.
31 October 1988
Legal charge
Delivered: 10 November 1988
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land adjoining the lodge, haddenham ely freehold.
26 November 1985
Legal charge
Delivered: 2 December 1985
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H land hereditaments & premises being land fronting high…
29 March 1985
Legal charge
Delivered: 3 April 1985
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: F/H land & premises at rear of 37 madingley road cambridge.
22 March 1985
Charge
Delivered: 27 March 1985
Status: Satisfied on 14 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…
23 March 1979
Legal charge
Delivered: 9 April 1979
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank PLC
Description: 53,55,57,59,61,63,67,69, castle st, 1 & 2 st johns place…
7 October 1974
Equitable charge without instrument by deposit of deed
Delivered: 15 October 1974
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: Land in the parish of bourn.
7 January 1974
Charge by deposit of deeds
Delivered: 11 January 1974
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: Land fronting west street and little london lane, isleham.
6 September 1973
Mortgage by deposit of deeds
Delivered: 17 September 1973
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: 88 wimpole rd, barton, cambs.
6 September 1973
Mortgage by deposit of deeds
Delivered: 17 September 1973
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: 1 and 3 whittlesford rd, newton, cambs.
16 March 1973
Charge without instrument
Delivered: 19 March 1973
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 134 cherryhinton rd cambridge.
16 March 1973
Charge without instrument
Delivered: 19 March 1973
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: 112-114 cherryhinton rd, cambridge 124 & 126 & 126A land at…
14 March 1972
Legal charge
Delivered: 23 March 1972
Status: Satisfied on 14 December 2007
Persons entitled: Lloyds Bank PLC
Description: Premises at upwore, cambs.