BLADERUNNER MARINE SERVICES LIMITED
READING YACHT & POWERBOAT SHIPPING LIMITED

Hellopages » Berkshire » West Berkshire » RG7 3DL

Company number 04309128
Status Active
Incorporation Date 23 October 2001
Company Type Private Limited Company
Address PICKWICK, BUNCES LANE, BURGHFIELD COMMON, READING, RG7 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 100 . The most likely internet sites of BLADERUNNER MARINE SERVICES LIMITED are www.bladerunnermarineservices.co.uk, and www.bladerunner-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Bladerunner Marine Services Limited is a Private Limited Company. The company registration number is 04309128. Bladerunner Marine Services Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Bladerunner Marine Services Limited is Pickwick Bunces Lane Burghfield Common Reading Rg7 3dl. . WILKINSON, Geoffrey Robert is a Secretary of the company. COX, John Phillip is a Director of the company. ROSE, Michael James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WILKINSON, Geoffrey Robert has been resigned. Secretary WOODS, Kathryn has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILKINSON, Geoffrey Robert
Appointed Date: 20 April 2006

Director
COX, John Phillip
Appointed Date: 23 October 2001
82 years old

Director
ROSE, Michael James
Appointed Date: 06 May 2010
67 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Secretary
WILKINSON, Geoffrey Robert
Resigned: 15 December 2005
Appointed Date: 01 January 2002

Secretary
WOODS, Kathryn
Resigned: 01 January 2002
Appointed Date: 23 October 2001

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 April 2006
Appointed Date: 15 December 2005

Nominee Director
DWYER, Daniel James
Resigned: 23 October 2001
Appointed Date: 23 October 2001
50 years old

Persons With Significant Control

Mr Michael James Rose
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Phillip Cox
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLADERUNNER MARINE SERVICES LIMITED Events

28 Oct 2016
Confirmation statement made on 23 October 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 October 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100

25 Jun 2015
Accounts for a dormant company made up to 31 October 2014
27 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 38 more events
05 Nov 2001
Director resigned
05 Nov 2001
New secretary appointed
05 Nov 2001
New director appointed
05 Nov 2001
Registered office changed on 05/11/01 from: 312B high street orpington kent BR6 0NG
23 Oct 2001
Incorporation