MERSEY MARITIME GROUP LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5LH

Company number 06226592
Status Active
Incorporation Date 25 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MONKS FERRY, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, UNITED KINGDOM, CH41 5LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Kieran Joseph Hall as a director on 25 October 2016; Annual return made up to 25 April 2016 no member list. The most likely internet sites of MERSEY MARITIME GROUP LIMITED are www.merseymaritimegroup.co.uk, and www.mersey-maritime-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Edge Hill Rail Station is 2.7 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 7.9 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mersey Maritime Group Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06226592. Mersey Maritime Group Limited has been working since 25 April 2007. The present status of the company is Active. The registered address of Mersey Maritime Group Limited is Monks Ferry Monks Ferry Birkenhead Merseyside United Kingdom Ch41 5lh. . TEASDALE, James is a Secretary of the company. BIBBY, Michael James, Sir is a Director of the company. DAVIES, Phillip Leslie, Councillor is a Director of the company. HIGBY, Ian Clinton is a Director of the company. HODGSON, Gary Edward is a Director of the company. HULMES, John Reginald is a Director of the company. PENDLETON, David is a Director of the company. RENNIE, Lesley Ann is a Director of the company. ROWBOTHAM, Frank is a Director of the company. SYVRET, John Raymond is a Director of the company. TEASDALE, James is a Director of the company. WESTON, Terence George is a Director of the company. Secretary D & D SECRETARIAL LTD has been resigned. Director BACON, Patricia Anne, Dame has been resigned. Director BAILEY, Richard Trevor has been resigned. Director BARCLAY, James Robert has been resigned. Director BLUNDELL, Paul has been resigned. Director COPLAND, Peter Oranmore has been resigned. Director DWYER, Daniel James has been resigned. Director DWYER, Daniel John has been resigned. Director HALL, Kieran Joseph has been resigned. Director KENNY, Brian, Councillor has been resigned. Director MEEHAN, Diane, Professor has been resigned. Director MOON, Robert Kinghorn has been resigned. Director WALLIS, Andrew Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TEASDALE, James
Appointed Date: 25 April 2007

Director
BIBBY, Michael James, Sir
Appointed Date: 25 April 2007
62 years old

Director
DAVIES, Phillip Leslie, Councillor
Appointed Date: 01 September 2010
66 years old

Director
HIGBY, Ian Clinton
Appointed Date: 25 April 2007
70 years old

Director
HODGSON, Gary Edward
Appointed Date: 01 September 2010
67 years old

Director
HULMES, John Reginald
Appointed Date: 25 April 2007
68 years old

Director
PENDLETON, David
Appointed Date: 25 April 2007
60 years old

Director
RENNIE, Lesley Ann
Appointed Date: 15 June 2010
73 years old

Director
ROWBOTHAM, Frank
Appointed Date: 25 April 2007
74 years old

Director
SYVRET, John Raymond
Appointed Date: 25 April 2007
64 years old

Director
TEASDALE, James
Appointed Date: 25 April 2007
77 years old

Director
WESTON, Terence George
Appointed Date: 30 September 2009
63 years old

Resigned Directors

Secretary
D & D SECRETARIAL LTD
Resigned: 25 April 2007
Appointed Date: 25 April 2007

Director
BACON, Patricia Anne, Dame
Resigned: 01 September 2010
Appointed Date: 25 April 2007
74 years old

Director
BAILEY, Richard Trevor
Resigned: 01 September 2010
Appointed Date: 25 April 2007
82 years old

Director
BARCLAY, James Robert
Resigned: 31 January 2014
Appointed Date: 25 April 2007
64 years old

Director
BLUNDELL, Paul
Resigned: 01 September 2010
Appointed Date: 25 April 2007
68 years old

Director
COPLAND, Peter Oranmore
Resigned: 01 September 2010
Appointed Date: 25 April 2007
83 years old

Director
DWYER, Daniel James
Resigned: 25 April 2007
Appointed Date: 25 April 2007
50 years old

Director
DWYER, Daniel John
Resigned: 25 April 2007
Appointed Date: 25 April 2007
84 years old

Director
HALL, Kieran Joseph
Resigned: 25 October 2016
Appointed Date: 01 September 2010
70 years old

Director
KENNY, Brian, Councillor
Resigned: 01 May 2014
Appointed Date: 04 May 2011
72 years old

Director
MEEHAN, Diane, Professor
Resigned: 01 September 2010
Appointed Date: 25 April 2007
71 years old

Director
MOON, Robert Kinghorn
Resigned: 06 December 2011
Appointed Date: 03 November 2008
75 years old

Director
WALLIS, Andrew Charles
Resigned: 30 April 2011
Appointed Date: 25 April 2007
72 years old

MERSEY MARITIME GROUP LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
31 Oct 2016
Termination of appointment of Kieran Joseph Hall as a director on 25 October 2016
02 Jun 2016
Annual return made up to 25 April 2016 no member list
05 Apr 2016
Registered office address changed from Monks Ferry Monks Ferry Birkenhead Merseyside CH41 5LH Great Britain to Monks Ferry Monks Ferry Birkenhead Merseyside CH41 5LH on 5 April 2016
05 Apr 2016
Registered office address changed from Maritime Knowledge Hub Vanguard Way Birkenhead Merseyside CH41 9HX United Kingdom to Monks Ferry Monks Ferry Birkenhead Merseyside CH41 5LH on 5 April 2016
...
... and 66 more events
21 May 2007
Registered office changed on 21/05/07 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
21 May 2007
Director resigned
21 May 2007
Director resigned
21 May 2007
Secretary resigned
25 Apr 2007
Incorporation