This company is commonly known as Ebbsfleet Marine Limited. The company was founded 24 years ago and was given the registration number 03781404. The firm's registered office is in GILLINGHAM. You can find them at 5 London Road, Rainham, Gillingham, Kent. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | EBBSFLEET MARINE LIMITED |
---|---|---|
Company Number | : | 03781404 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 London Road, Rainham, Gillingham, Kent, ME8 7RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, London Road, Rainham, Gillingham, ME8 7RG | Secretary | 11 July 2008 | Active |
5, London Road, Rainham, Gillingham, ME8 7RG | Director | 11 July 2008 | Active |
27 Riverview Road, Greenhithe, DA9 9NJ | Secretary | 02 June 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 June 1999 | Active |
Riverman's Rest, White Post Lane, Culverstone Green, DA13 0TH | Director | 02 June 1999 | Active |
5, London Road, Rainham, Gillingham, England, ME8 7RG | Director | 01 March 2014 | Active |
27 Riverview Road, Greenhithe, DA9 9NJ | Director | 02 June 1999 | Active |
5, London Road, Rainham, Gillingham, England, ME8 7RG | Director | 01 March 2014 | Active |
217a, Boxley Road, Penenden Heath, Maidstone, England, ME14 2BH | Director | 11 July 2008 | Active |
3 Beech Grove, Higham, Rochester, ME3 7BB | Director | 02 June 1999 | Active |
5, London Road, Rainham, Gillingham, England, ME8 7RG | Director | 09 January 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 June 1999 | Active |
Mr James Alexander Winder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Address | : | 5, London Road, Gillingham, ME8 7RG |
Nature of control | : |
|
Mr William East | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | 5, London Road, Gillingham, ME8 7RG |
Nature of control | : |
|
Mr Steven William Hoadley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 5, London Road, Gillingham, ME8 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Change person secretary company with change date. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Change person director company with change date. | Download |
2020-06-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.