NORTHERN MARINE MANNING SERVICES LIMITED
CLYDEBANK SWECAL LIMITED

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 2QR

Company number SC090039
Status Active
Incorporation Date 15 October 1984
Company Type Private Limited Company
Address ALBA HOUSE, 2 CENTRAL AVENUE, CLYDEBANK, G81 2QR
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NORTHERN MARINE MANNING SERVICES LIMITED are www.northernmarinemanningservices.co.uk, and www.northern-marine-manning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Northern Marine Manning Services Limited is a Private Limited Company. The company registration number is SC090039. Northern Marine Manning Services Limited has been working since 15 October 1984. The present status of the company is Active. The registered address of Northern Marine Manning Services Limited is Alba House 2 Central Avenue Clydebank G81 2qr. . MURPHY, Kayleigh is a Secretary of the company. FERGUSON, Hugh Linden is a Director of the company. HAMPTON, Ian James is a Director of the company. MACDONALD, Murdoch John is a Director of the company. SWADI, Dhananjay is a Director of the company. TIERNEY, Jacqueline May is a Director of the company. Secretary BEATSON, William Johnston has been resigned. Secretary FERNANDEZ-ARES, Sindo Dominic has been resigned. Secretary GRAY, Douglas has been resigned. Secretary NOBLE, Paul has been resigned. Secretary RAMSAY-LEWIS, Ian has been resigned. Secretary TIERNEY, Jacqueline May has been resigned. Director BRYDON, Alistair John Douglas has been resigned. Director FRASER, Robert William Alexander has been resigned. Director MACLEOD, Kenneth has been resigned. Director PATERSON, Alan has been resigned. Director RAMSAY-LEWIS, Ian has been resigned. Director RAMSEY-LEWIS, Ian has been resigned. Director SLADE, Kevin Peter has been resigned. Director SOWTER, John Robert has been resigned. The company operates in "Human resources provision and management of human resources functions".


Current Directors

Secretary
MURPHY, Kayleigh
Appointed Date: 11 March 2016

Director
FERGUSON, Hugh Linden
Appointed Date: 06 December 2010
71 years old

Director
HAMPTON, Ian James
Appointed Date: 01 July 2014
44 years old

Director
MACDONALD, Murdoch John
Appointed Date: 14 November 2011
70 years old

Director
SWADI, Dhananjay
Appointed Date: 06 December 2010
57 years old

Director
TIERNEY, Jacqueline May
Appointed Date: 01 November 2013
61 years old

Resigned Directors

Secretary
BEATSON, William Johnston
Resigned: 02 February 2005
Appointed Date: 01 December 2000

Secretary
FERNANDEZ-ARES, Sindo Dominic
Resigned: 01 July 2013
Appointed Date: 06 December 2010

Secretary
GRAY, Douglas
Resigned: 01 July 2014
Appointed Date: 02 September 2013

Secretary
NOBLE, Paul
Resigned: 10 March 2016
Appointed Date: 01 July 2014

Secretary
RAMSAY-LEWIS, Ian
Resigned: 01 December 2000

Secretary
TIERNEY, Jacqueline May
Resigned: 06 December 2010
Appointed Date: 02 February 2005

Director
BRYDON, Alistair John Douglas
Resigned: 21 December 1989
84 years old

Director
FRASER, Robert William Alexander
Resigned: 31 May 2000
74 years old

Director
MACLEOD, Kenneth
Resigned: 06 December 2010
81 years old

Director
PATERSON, Alan
Resigned: 31 December 2012
Appointed Date: 06 December 2010
56 years old

Director
RAMSAY-LEWIS, Ian
Resigned: 01 December 2000
Appointed Date: 01 December 2000
84 years old

Director
RAMSEY-LEWIS, Ian
Resigned: 17 October 2003
Appointed Date: 01 December 2000
84 years old

Director
SLADE, Kevin Peter
Resigned: 01 July 2014
Appointed Date: 08 September 2004
76 years old

Director
SOWTER, John Robert
Resigned: 30 June 2008
Appointed Date: 29 December 2003
78 years old

Persons With Significant Control

Northern Marine Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN MARINE MANNING SERVICES LIMITED Events

20 Mar 2017
Full accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
23 Mar 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Termination of appointment of Paul Noble as a secretary on 10 March 2016
11 Mar 2016
Appointment of Miss Kayleigh Murphy as a secretary on 11 March 2016
...
... and 92 more events
11 Jan 1988
Full accounts made up to 31 August 1987

13 Jan 1987
Return made up to 18/12/86; full list of members

10 Dec 1986
Full accounts made up to 31 August 1986

10 Oct 1986
Company name changed swecal recruitment & marine serv ices LIMITED\certificate issued on 10/10/86
15 Oct 1984
Incorporation