This company is commonly known as Design Marine Limited. The company was founded 14 years ago and was given the registration number 07475148. The firm's registered office is in UXBRIDGE. You can find them at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, . This company's SIC code is 74990 - Non-trading company.
Name | : | DESIGN MARINE LIMITED |
---|---|---|
Company Number | : | 07475148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 December 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ctv House, La Pouquelaye, St Helier, Jersey, | Director | 12 February 2016 | Active |
Ctv House, La Pouquelaye, St. Helier, Jersey, Jersey, JE2 3TP | Director | 20 February 2017 | Active |
Ctv House, La Pouquelaye, St. Helier, Jersey, Jersey, JE2 3TP | Director | 20 February 2017 | Active |
Inglewood, Llanwddyn, Via Oswestry, Wales, SY10 0LX | Director | 21 December 2010 | Active |
Moonhills, Moonhills Lane, Beaulieu, England, SO42 7YW | Director | 08 December 2011 | Active |
Flat 05, Fyfield Road, Oxford, England, OX2 6QE | Director | 08 December 2011 | Active |
12, Heathridge Park, Toronto, Canada, M4G2Y6 | Director | 08 December 2011 | Active |
Ctv House, La Pouquelaye, St Helier, Jersey, | Corporate Director | 12 February 2016 | Active |
Mrs Oana Crisan | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | Romanian |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, St Helier, Jersey, JE2 3TP |
Nature of control | : |
|
Mr Harry George Arthur Boxall | ||
Notified on | : | 24 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
Mr Oliver Paul Egerton-Vernon | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
G.B. Trustees Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
Mr James Nicholas Cunningham-Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
Mr William James Garfield-Bennett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
Mr Michael Anthony Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | Irish |
Country of residence | : | Jersey |
Address | : | Ctv House, La Pouquelaye, Jersey, Jersey, JE2 3TP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.