WINCHESTER MARINE LIMITED
WINCHESTER WINCHESTER MARINE & INDUSTRIAL LIMITED BAYBRIDGE MARINE & INDUSTRIAL LIMITED EURODEX ENGINEERING LIMITED

Hellopages » Hampshire » Winchester » SO23 8BN

Company number 03735433
Status Active
Incorporation Date 18 March 1999
Company Type Private Limited Company
Address AVEBURY HOUSE, ST PETER STREET, WINCHESTER, HAMPSHIRE, SO23 8BN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Neil Slowen as a director on 6 May 2016. The most likely internet sites of WINCHESTER MARINE LIMITED are www.winchestermarine.co.uk, and www.winchester-marine.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and seven months. The distance to to Shawford Rail Station is 3 miles; to Eastleigh Rail Station is 6.7 miles; to Swaythling Rail Station is 8.9 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winchester Marine Limited is a Private Limited Company. The company registration number is 03735433. Winchester Marine Limited has been working since 18 March 1999. The present status of the company is Active. The registered address of Winchester Marine Limited is Avebury House St Peter Street Winchester Hampshire So23 8bn. The company`s financial liabilities are £752.38k. It is £157.54k against last year. The cash in hand is £97.42k. It is £52.83k against last year. And the total assets are £924.98k, which is £442.44k against last year. SLOWEN, Trevor is a Director of the company. Secretary GANNAWAY, Angela has been resigned. Secretary SLOWEN, Paula Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GANNAWAY, Angela has been resigned. Director LIPSCOMBE, David has been resigned. Director SLOWEN, Neil has been resigned. Director SLOWEN, Trevor has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


winchester marine Key Finiance

LIABILITIES £752.38k
+26%
CASH £97.42k
+118%
TOTAL ASSETS £924.98k
+91%
All Financial Figures

Current Directors

Director
SLOWEN, Trevor
Appointed Date: 01 November 2005
89 years old

Resigned Directors

Secretary
GANNAWAY, Angela
Resigned: 21 February 2004
Appointed Date: 01 November 2002

Secretary
SLOWEN, Paula Marie
Resigned: 08 March 2016
Appointed Date: 29 March 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 March 1999
Appointed Date: 18 March 1999

Director
GANNAWAY, Angela
Resigned: 01 November 2005
Appointed Date: 01 November 2002
65 years old

Director
LIPSCOMBE, David
Resigned: 31 March 2004
Appointed Date: 01 November 2002
71 years old

Director
SLOWEN, Neil
Resigned: 06 May 2016
Appointed Date: 08 March 2016
62 years old

Director
SLOWEN, Trevor
Resigned: 01 November 2002
Appointed Date: 29 March 1999
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 March 1999
Appointed Date: 18 March 1999

Persons With Significant Control

Winchester Marine And Industrial Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINCHESTER MARINE LIMITED Events

29 Mar 2017
Confirmation statement made on 18 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Termination of appointment of Neil Slowen as a director on 6 May 2016
07 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

22 Mar 2016
Appointment of Mr Neil Slowen as a director on 8 March 2016
...
... and 54 more events
03 Jun 1999
Director resigned
03 Jun 1999
New secretary appointed
03 Jun 1999
New director appointed
03 Apr 1999
Registered office changed on 03/04/99 from: 788-790 finchley road london NW11 7TJ
18 Mar 1999
Incorporation

WINCHESTER MARINE LIMITED Charges

7 February 2012
Legal charge
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at raf station binbrook lincolnshire t/no LL224939.
10 May 2010
Legal charge
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at former raf manby, lincolnshire.
10 May 2010
Legal mortgage
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Manby grainstore manby louth lincolnshire with the benefit…
21 April 2004
Debenture
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…