LEAFIELD MARINE LIMITED
MELKSHAM LM (2007) LIMITED LEAFIELD MARINE (2007) LIMITED FORUM 289 LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 8SB

Company number 05870564
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 9 ATWORTH BUSINESS PARK, BATH ROAD, ATWORTH, MELKSHAM, WILTSHIRE, SN12 8SB
Home Country United Kingdom
Nature of Business 28140 - Manufacture of taps and valves
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 July 2016 with updates; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 166,666.5 . The most likely internet sites of LEAFIELD MARINE LIMITED are www.leafieldmarine.co.uk, and www.leafield-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Avoncliff Rail Station is 5.3 miles; to Freshford Rail Station is 5.9 miles; to Westbury (Wilts) Rail Station is 8.6 miles; to Dilton Marsh Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leafield Marine Limited is a Private Limited Company. The company registration number is 05870564. Leafield Marine Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Leafield Marine Limited is 9 Atworth Business Park Bath Road Atworth Melksham Wiltshire Sn12 8sb. . CHAPPLE, Timothy Jonathan is a Secretary of the company. CHAPPLE, Timothy Jonathan is a Director of the company. DICKINS, David Louis is a Director of the company. MOUNTAIN, Ian William is a Director of the company. Secretary FORUM SECRETARIAL SERVICES LIMITED has been resigned. Director FORUM DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of taps and valves".


Current Directors

Secretary
CHAPPLE, Timothy Jonathan
Appointed Date: 10 November 2006

Director
CHAPPLE, Timothy Jonathan
Appointed Date: 10 November 2006
66 years old

Director
DICKINS, David Louis
Appointed Date: 10 November 2006
65 years old

Director
MOUNTAIN, Ian William
Appointed Date: 30 June 2011
59 years old

Resigned Directors

Secretary
FORUM SECRETARIAL SERVICES LIMITED
Resigned: 10 November 2006
Appointed Date: 10 July 2006

Director
FORUM DIRECTORS LIMITED
Resigned: 10 November 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mr David Louis Mark Dickins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Timothy Jonathan Chapple Ba Hons Fca
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

LEAFIELD MARINE LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 October 2016
18 Aug 2016
Confirmation statement made on 10 July 2016 with updates
20 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 166,666.5

31 Jan 2016
Total exemption small company accounts made up to 31 October 2015
09 Sep 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 56 more events
06 Dec 2006
New director appointed
06 Dec 2006
Secretary resigned
21 Nov 2006
Company name changed forum 289 LIMITED\certificate issued on 21/11/06
17 Nov 2006
Registered office changed on 17/11/06 from: 6 drakes meadow penny lane swindon wiltshire SN3 3LL
10 Jul 2006
Incorporation

LEAFIELD MARINE LIMITED Charges

23 December 2014
Charge code 0587 0564 0003
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 9, atworth business park, bath road, atworth, SN12 8SB…
3 April 2014
Charge code 0587 0564 0002
Delivered: 7 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
21 December 2006
Debenture
Delivered: 23 December 2006
Status: Satisfied on 3 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…