Company number 00485700
Status Active
Incorporation Date 25 August 1950
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c., 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration two hundred and thirty-nine events have happened. The last three records are Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016; Termination of appointment of David Jonathan Clarke as a director on 1 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HANSON AGGREGATES MARINE LIMITED are www.hansonaggregatesmarine.co.uk, and www.hanson-aggregates-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and six months. Hanson Aggregates Marine Limited is a Private Limited Company.
The company registration number is 00485700. Hanson Aggregates Marine Limited has been working since 25 August 1950.
The present status of the company is Active. The registered address of Hanson Aggregates Marine Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. COOPER, Daniel John is a Director of the company. DAWES, Jeremy Lees is a Director of the company. GRETTON, Edward Alexander is a Director of the company. LAFARGUE, Rodolphe is a Director of the company. REDMOND, Phillip Keith is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary ASPINALL, David Charles has been resigned. Secretary DRANSFIELD, Graham has been resigned. Secretary PHILLIPS, Marilyn Jane has been resigned. Secretary SMITH, Andrew Timothy has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Director ASPINALL, David Charles has been resigned. Director ATKINSON, Mark Roger has been resigned. Director ATKINSON, Mark Roger has been resigned. Director BAGNALL, Joseph Michael has been resigned. Director BAXTER, David has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CHARLETON, Brian has been resigned. Director CLARKE, David Jonathan has been resigned. Director COULSON, Ruth has been resigned. Director DAGIM, Yuval has been resigned. Director DAY, Gareth James has been resigned. Director DENNETT, Barry has been resigned. Director DENNETT, Barry has been resigned. Director DEVRIESE, Frank Rene Edmond has been resigned. Director DEVULDER, Jacques Ghislain has been resigned. Director DOUGAL, Andrew James Harrower has been resigned. Director DRANSFIELD, Graham has been resigned. Director EDWARDS, Guy Charles has been resigned. Director EGAN, David John has been resigned. Director FERNLEY, Simon Roger has been resigned. Director GIMMLER, Richard Robert has been resigned. Director HOCKLIFFE, Robert John has been resigned. Director JACKSON, Brian Robert has been resigned. Director LECLERCQ, Christian has been resigned. Director MCARDLE, Gary Charles has been resigned. Director MENZIES-GOW, Robert Ian has been resigned. Director MORRIS, Jocelyn Marie has been resigned. Director O'SHEA, Patrick Joseph has been resigned. Director PATERSON, John Robert has been resigned. Director PEARSON, Richard John has been resigned. Director PETERS, Ian Alan Duncan has been resigned. Director PHILLIPS, Marilyn Jane has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director ROSSETER, Stephen Scott has been resigned. Director RUSSELL, Simon John has been resigned. Director SELBY, Ian Christopher, Dr has been resigned. Director SMITH, Andrew Timothy has been resigned. Director STAFFORD, James Austen has been resigned. Director STOCKBRIDGE, Geoffrey Charles has been resigned. Director STRIJLAND, Robert Rudolph has been resigned. Director SWIFT, Nicholas has been resigned. Director THOMPSON, Ian has been resigned. Director TYLER, Ian Paul has been resigned. Director VARCOE, Richard Antony Bruce, Dr has been resigned. Director VIVIAN, Simon Neil has been resigned. Director WHEELER, Brian Arthur has been resigned. The company operates in "Other mining and quarrying n.e.c.".
Current Directors
Resigned Directors
Director
BAXTER, David
Resigned: 07 August 1998
Appointed Date: 01 June 1998
73 years old
Director
CHARLETON, Brian
Resigned: 22 December 2009
Appointed Date: 13 June 2008
57 years old
Director
COULSON, Ruth
Resigned: 20 June 2008
Appointed Date: 01 December 2005
52 years old
Director
DAGIM, Yuval
Resigned: 31 August 2011
Appointed Date: 30 September 2010
63 years old
Director
DAY, Gareth James
Resigned: 23 September 2011
Appointed Date: 28 April 2007
48 years old
Director
DENNETT, Barry
Resigned: 31 December 2004
Appointed Date: 01 February 1999
78 years old
Director
EGAN, David John
Resigned: 16 June 2008
Appointed Date: 01 June 2007
58 years old
Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 31 December 2004
61 years old
Director
THOMPSON, Ian
Resigned: 28 April 2007
Appointed Date: 31 May 2006
71 years old
Director
TYLER, Ian Paul
Resigned: 29 March 1996
Appointed Date: 01 November 1993
65 years old
HANSON AGGREGATES MARINE LIMITED Events
1 June 1988
Deed of covenant
Delivered: 6 June 1988
Status: Satisfied
on 14 January 1994
Persons entitled: Barclays Bank PLC
Description: All the company's rights, title, interest and benefits in…
1 June 1988
First priority statutory mortgage
Delivered: 6 June 1988
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: 64/64TH shares of and in M.V."arco adur" registered at the…
1 July 1987
Deed of covenant
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All the company's interest in the motor vessel "arco arun"…
30 June 1987
Shipowners agreement
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: The Secretary of State for Trade & Industry
Description: Any moneys which may be payable to the company in…
30 June 1987
Financial agreement
Delivered: 3 July 1987
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: All the company's interest in the trailing section dredger…
18 December 1986
Deed of covenant.
Delivered: 7 January 1987
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: The companys interest in the motor vessel "arco avon" (see…
26 March 1986
Financial agreement
Delivered: 27 March 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All its benefit, right & title in and under the contract…
11 October 1985
Financial agreement
Delivered: 14 October 1985
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: All its benefit, right title in and under the contract and…
17 March 1975
Deed of covenant
Delivered: 24 March 1975
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: All company interest in all policies & contracts of…
13 May 1974
Deed of covenant
Delivered: 24 May 1974
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank International LTD
Description: All earnings of ship M.v "arco thames" (see doc 67).
25 February 1974
Deed of conveyance
Delivered: 4 March 1974
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: All policies and contracts of insurance including all…
1 March 1973
Financial agreement
Delivered: 19 March 1973
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank International LTD
Description: (1) all owners beneficial interest etc. under a building…
1 March 1973
Financial agreement
Delivered: 19 March 1973
Status: Satisfied
on 20 March 2013
Persons entitled: Barclays Bank International LTD
Description: (1) all owners beneficial interest etc. under a building…