STONE MARINE SHIPCARE LIMITED
DORCHESTER STONE MANGANESE MARINE SHIPCARE LIMITED STONE ENGINEERING LIMITED

Hellopages » Dorset » West Dorset » DT2 7PZ

Company number 00058613
Status Active
Incorporation Date 20 August 1898
Company Type Private Limited Company
Address LANGHAM INDUSTRIES LIMITED, BINGHAMS MELCOMBE, DORCHESTER, DORSET, DT2 7PZ
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Secretary's details changed for Mr Alan Douglas Deves on 17 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of STONE MARINE SHIPCARE LIMITED are www.stonemarineshipcare.co.uk, and www.stone-marine-shipcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and two months. Stone Marine Shipcare Limited is a Private Limited Company. The company registration number is 00058613. Stone Marine Shipcare Limited has been working since 20 August 1898. The present status of the company is Active. The registered address of Stone Marine Shipcare Limited is Langham Industries Limited Binghams Melcombe Dorchester Dorset Dt2 7pz. . DEVES, Alan Douglas is a Secretary of the company. BORTHWICK, David is a Director of the company. JOHNSON, Francis Christopher is a Director of the company. LANGHAM, John Christopher is a Director of the company. LANGHAM, John Michael is a Director of the company. QUILLIAM, Donald Radcliffe is a Director of the company. Secretary COWLEY, William Terence has been resigned. Secretary PEARSE, Lorna Valerie has been resigned. Director PATIENCE, Graham, Dr has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
DEVES, Alan Douglas
Appointed Date: 30 July 2004

Director
BORTHWICK, David
Appointed Date: 21 December 2000
85 years old

Director
JOHNSON, Francis Christopher
Appointed Date: 01 April 2015
45 years old

Director

Director
LANGHAM, John Michael

101 years old

Director
QUILLIAM, Donald Radcliffe
Appointed Date: 30 June 2000
75 years old

Resigned Directors

Secretary
COWLEY, William Terence
Resigned: 30 July 2004
Appointed Date: 01 January 1996

Secretary
PEARSE, Lorna Valerie
Resigned: 31 December 1995

Director
PATIENCE, Graham, Dr
Resigned: 31 July 2003
Appointed Date: 21 December 2000
80 years old

STONE MARINE SHIPCARE LIMITED Events

10 Apr 2017
Secretary's details changed for Mr Alan Douglas Deves on 17 March 2017
05 Oct 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 7 September 2016 with updates
01 Oct 2015
Full accounts made up to 31 December 2014
08 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 32,949

...
... and 77 more events
10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 07/08/86; full list of members

02 May 1986
New director appointed

09 May 1979
Company name changed\certificate issued on 09/05/79
20 Aug 1898
Certificate of incorporation

STONE MARINE SHIPCARE LIMITED Charges

28 November 1985
Single debenture
Delivered: 4 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 June 1981
Fixed & floating charge
Delivered: 11 June 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed and floating charge on the undertaking and all…
6 April 1981
Guarantee and debenture
Delivered: 8 April 1981
Status: Outstanding
Persons entitled: Midland Bank Limited as Trustee to Otherssee Doc M177
Description: Fixed and floating charge over the undertaking and all…