MERSEY MARITIME PARTNERS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5LH
Company number 04636303
Status Active
Incorporation Date 14 January 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MERSEY MARITIME PARTNERS LIMITED, MONKS FERRY, BIRKENHEAD, MERSEYSIDE, CH41 5LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Termination of appointment of David Pendleton as a director on 25 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of MERSEY MARITIME PARTNERS LIMITED are www.merseymaritimepartners.co.uk, and www.mersey-maritime-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one 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 Partners Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04636303. Mersey Maritime Partners Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Mersey Maritime Partners Limited is Mersey Maritime Partners Limited Monks Ferry Birkenhead Merseyside Ch41 5lh. . TEASDALE, Jim is a Secretary of the company. HIGBY, Ian Clinton is a Director of the company. TEASDALE, Jim is a Director of the company. Secretary MUTCH, John Ashton has been resigned. Secretary STEWART, Janice Elizabeth has been resigned. Director BACON, Patricia Anne, Dame has been resigned. Director BARCLAY, James Robert has been resigned. Director COUPER, Callum has been resigned. Director DEVENEY, John Michael has been resigned. Director DWYER, Daniel John has been resigned. Director GARLAND, Neil Frederick has been resigned. Director HEATHER, Les has been resigned. Director HULMES, John Reginald has been resigned. Director KELLEHER, Gerry, Professor has been resigned. Director MCGUFFIE, Joe has been resigned. Director MUTCH, John Ashton has been resigned. Director PENDLETON, David has been resigned. Director STEWART, Janice Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TEASDALE, Jim
Appointed Date: 01 June 2005

Director
HIGBY, Ian Clinton
Appointed Date: 14 January 2003
71 years old

Director
TEASDALE, Jim
Appointed Date: 19 March 2003
77 years old

Resigned Directors

Secretary
MUTCH, John Ashton
Resigned: 16 March 2003
Appointed Date: 14 January 2003

Secretary
STEWART, Janice Elizabeth
Resigned: 30 April 2005
Appointed Date: 17 March 2003

Director
BACON, Patricia Anne, Dame
Resigned: 29 July 2005
Appointed Date: 04 February 2004
75 years old

Director
BARCLAY, James Robert
Resigned: 29 July 2005
Appointed Date: 19 March 2003
64 years old

Director
COUPER, Callum
Resigned: 30 September 2004
Appointed Date: 19 March 2003
66 years old

Director
DEVENEY, John Michael
Resigned: 12 August 2005
Appointed Date: 19 March 2003
83 years old

Director
DWYER, Daniel John
Resigned: 14 January 2003
Appointed Date: 14 January 2003
84 years old

Director
GARLAND, Neil Frederick
Resigned: 01 June 2005
Appointed Date: 19 March 2003
80 years old

Director
HEATHER, Les
Resigned: 27 September 2005
Appointed Date: 19 March 2003
78 years old

Director
HULMES, John Reginald
Resigned: 12 August 2005
Appointed Date: 06 October 2004
68 years old

Director
KELLEHER, Gerry, Professor
Resigned: 21 July 2004
Appointed Date: 19 March 2003
68 years old

Director
MCGUFFIE, Joe
Resigned: 01 September 2005
Appointed Date: 19 March 2003
68 years old

Director
MUTCH, John Ashton
Resigned: 31 October 2003
Appointed Date: 14 January 2003
79 years old

Director
PENDLETON, David
Resigned: 25 January 2017
Appointed Date: 31 March 2003
61 years old

Director
STEWART, Janice Elizabeth
Resigned: 30 June 2006
Appointed Date: 17 March 2003
64 years old

Persons With Significant Control

Ian Clinton Higby
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr James Teasdale
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

MERSEY MARITIME PARTNERS LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
25 Jan 2017
Termination of appointment of David Pendleton as a director on 25 January 2017
23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
04 Feb 2016
Annual return made up to 2 February 2016 no member list
09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 54 more events
04 Feb 2003
New secretary appointed;new director appointed
31 Jan 2003
Director resigned
31 Jan 2003
Secretary resigned;director resigned
31 Jan 2003
Registered office changed on 31/01/03 from: 312B high street orpington kent BR6 0NG
14 Jan 2003
Incorporation