CONSTRUCTION & MARINE SERVICES LIMITED
DAIRY MEADOW LANE, SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2TJ
Company number 05282236
Status Active
Incorporation Date 9 November 2004
Company Type Private Limited Company
Address 33 THE CLARENDON CENTRE, SALISBURY BUSINESS PARK, DAIRY MEADOW LANE, SALISBURY, WILTSHIRE, SP1 2TJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1,000 . The most likely internet sites of CONSTRUCTION & MARINE SERVICES LIMITED are www.constructionmarineservices.co.uk, and www.construction-marine-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Construction Marine Services Limited is a Private Limited Company. The company registration number is 05282236. Construction Marine Services Limited has been working since 09 November 2004. The present status of the company is Active. The registered address of Construction Marine Services Limited is 33 The Clarendon Centre Salisbury Business Park Dairy Meadow Lane Salisbury Wiltshire Sp1 2tj. . MOORE STEPHENS (SOUTH) LLP is a Secretary of the company. KEAN, Paul Martin James is a Director of the company. Secretary MOORE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Barry has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MOORE STEPHENS (SOUTH) LLP
Appointed Date: 09 September 2010

Director
KEAN, Paul Martin James
Appointed Date: 09 November 2004
68 years old

Resigned Directors

Secretary
MOORE SECRETARIES LIMITED
Resigned: 09 September 2010
Appointed Date: 09 November 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Director
CLARKE, Barry
Resigned: 06 February 2006
Appointed Date: 26 November 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 November 2004
Appointed Date: 09 November 2004

Persons With Significant Control

Carrie Kean
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Martin James Kean
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CONSTRUCTION & MARINE SERVICES LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000

04 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
09 Dec 2004
New secretary appointed
09 Dec 2004
New director appointed
09 Dec 2004
New director appointed
07 Dec 2004
Ad 09/11/04--------- £ si 999@1=999 £ ic 1/1000
09 Nov 2004
Incorporation

CONSTRUCTION & MARINE SERVICES LIMITED Charges

13 February 2013
Debenture
Delivered: 15 February 2013
Status: Outstanding
Persons entitled: Paul Martin James Kean
Description: First floating charge on all the unertaking and property…
3 November 2006
Rent deposit deed
Delivered: 11 November 2006
Status: Outstanding
Persons entitled: Camelco Limited
Description: £1,028 as security for the punctual payments of the rents…