STANTON MARINE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 4EZ

Company number 01896270
Status Active
Incorporation Date 18 March 1985
Company Type Private Limited Company
Address THE JOHN LAIRD CENTRE, PARK ROAD NORTH, BIRKENHEAD, MERSEYSIDE, CH41 4EZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1,000 . The most likely internet sites of STANTON MARINE LIMITED are www.stantonmarine.co.uk, and www.stanton-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Bank Hall Rail Station is 3.5 miles; to Edge Hill Rail Station is 3.6 miles; to Kirkby Rail Station is 8.3 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stanton Marine Limited is a Private Limited Company. The company registration number is 01896270. Stanton Marine Limited has been working since 18 March 1985. The present status of the company is Active. The registered address of Stanton Marine Limited is The John Laird Centre Park Road North Birkenhead Merseyside Ch41 4ez. . RUSH, Robert Angus is a Secretary of the company. MACDONALD, William George is a Director of the company. RUSH, Robert Angus is a Director of the company. Secretary CUMMINGS, James Gordon has been resigned. Secretary FOGG, Peter Barry has been resigned. Secretary GRAY, Ian Kenneth has been resigned. Director BREDENKAMP, Jan Frederick has been resigned. Director CUMMINS, James Gordon has been resigned. Director DENNEHY, John Francis has been resigned. Director FALZON, Joseph has been resigned. Director GRAY, Ian Kenneth has been resigned. Director TAYLOR, Clive Raymond has been resigned. Director WILLIAMS, Adele has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
RUSH, Robert Angus
Appointed Date: 10 October 1997

Director

Director
RUSH, Robert Angus
Appointed Date: 29 December 1990
65 years old

Resigned Directors

Secretary
CUMMINGS, James Gordon
Resigned: 14 February 1992

Secretary
FOGG, Peter Barry
Resigned: 16 January 1997
Appointed Date: 02 February 1995

Secretary
GRAY, Ian Kenneth
Resigned: 02 February 1995
Appointed Date: 14 February 1992

Director
BREDENKAMP, Jan Frederick
Resigned: 19 December 1996
78 years old

Director
CUMMINS, James Gordon
Resigned: 14 February 1992
83 years old

Director
DENNEHY, John Francis
Resigned: 23 May 1999
Appointed Date: 11 June 1998
87 years old

Director
FALZON, Joseph
Resigned: 23 May 1999
Appointed Date: 11 June 1998
68 years old

Director
GRAY, Ian Kenneth
Resigned: 02 February 1995
69 years old

Director
TAYLOR, Clive Raymond
Resigned: 31 January 1994
65 years old

Director
WILLIAMS, Adele
Resigned: 23 May 1999
Appointed Date: 11 June 1998
55 years old

Persons With Significant Control

Mr William George Macdonald
Notified on: 29 March 2017
83 years old
Nature of control: Has significant influence or control

STANTON MARINE LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
02 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1,000

11 Aug 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

...
... and 112 more events
11 May 1988
Full accounts made up to 31 March 1987

11 May 1988
Return made up to 30/11/87; full list of members

15 Feb 1988
Full accounts made up to 31 March 1986

16 Dec 1986
Particulars of mortgage/charge

10 Oct 1986
Return made up to 31/08/86; full list of members

STANTON MARINE LIMITED Charges

13 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The john laird centre park road north birkenhead t/n…
13 January 2010
Legal charge
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Woodlands farm dodds lane gwersyllt wrexham t/n CYM135598…
13 January 2004
Debenture
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2004
Legal mortgage
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property being the john laird centre 4 park road north…
8 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 7 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and building formerly k/a the laird…
8 June 1993
Legal charge
Delivered: 9 June 1993
Status: Satisfied on 7 July 2009
Persons entitled: Wirral Borough Council
Description: F/H land and buildings formerly k/a the laird school of art…
22 December 1992
Debenture
Delivered: 29 December 1992
Status: Satisfied on 7 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1986
Debenture
Delivered: 16 December 1986
Status: Satisfied on 22 March 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…