MANOR MARINE UK LIMITED
DORCHESTER MPI SERVICES (UK) LIMITED

Hellopages » Dorset » West Dorset » DT1 1HA

Company number 02590501
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address UNITY CHAMBERS, 34 HIGH EAST STREET, DORCHESTER, DORSET,, DT1 1HA
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures, 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Current accounting period shortened from 30 September 2017 to 31 March 2017; Full accounts made up to 30 September 2015. The most likely internet sites of MANOR MARINE UK LIMITED are www.manormarineuk.co.uk, and www.manor-marine-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Manor Marine Uk Limited is a Private Limited Company. The company registration number is 02590501. Manor Marine Uk Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Manor Marine Uk Limited is Unity Chambers 34 High East Street Dorchester Dorset Dt1 1ha. . TYE, Sonia is a Secretary of the company. TYE, John is a Director of the company. TYE, Sonia is a Director of the company. Secretary CHAPMAN, Kerry Suzanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Gary has been resigned. Director CHAPMAN, Kerry Suzanne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Building of ships and floating structures".


Current Directors

Secretary
TYE, Sonia
Appointed Date: 16 December 2009

Director
TYE, John
Appointed Date: 05 April 1991
70 years old

Director
TYE, Sonia
Appointed Date: 16 May 1991
66 years old

Resigned Directors

Secretary
CHAPMAN, Kerry Suzanne
Resigned: 16 December 2009
Appointed Date: 05 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 April 1991
Appointed Date: 11 March 1991

Director
CHAPMAN, Gary
Resigned: 16 December 2009
Appointed Date: 05 April 1991
82 years old

Director
CHAPMAN, Kerry Suzanne
Resigned: 16 December 2009
Appointed Date: 16 May 1991
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 April 1991
Appointed Date: 11 March 1991

Persons With Significant Control

Mr John Tye
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sonia Tye
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANOR MARINE UK LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Feb 2017
Current accounting period shortened from 30 September 2017 to 31 March 2017
05 Jul 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 500

19 Oct 2015
Company name changed mpi services (uk) LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-18

...
... and 101 more events
09 May 1991
Secretary resigned;new secretary appointed

09 May 1991
Director resigned;new director appointed

08 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 May 1991
Company name changed issuewatch LIMITED\certificate issued on 03/05/91

11 Mar 1991
Incorporation

MANOR MARINE UK LIMITED Charges

3 November 2009
Debenture
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 August 2004
Debenture
Delivered: 2 September 2004
Status: Satisfied on 17 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Mortgage debenture
Delivered: 29 September 1997
Status: Satisfied on 4 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…