This company is commonly known as Wildcat Marine Limited. The company was founded 16 years ago and was given the registration number 06490289. The firm's registered office is in SURREY. You can find them at 1 High Street, Guildford, Surrey, . This company's SIC code is 50200 - Sea and coastal freight water transport.
Name | : | WILDCAT MARINE LIMITED |
---|---|---|
Company Number | : | 06490289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 High Street, Guildford, Surrey, GU2 4HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP | Secretary | 31 January 2008 | Active |
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP | Director | 31 January 2008 | Active |
1, High Street, Guildford, Surrey, United Kingdom, GU2 4HP | Director | 31 January 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 31 January 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 31 January 2008 | Active |
Nadine Hawkins De Namor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Mr Robert James Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Paula Benson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Dr Omar Gabriel Namor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, High Street, Surrey, United Kingdom, GU2 4HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-28 | Capital | Second filing capital allotment shares. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Capital | Capital allotment shares. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Capital | Capital allotment shares. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-06 | Officers | Change person director company with change date. | Download |
2019-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.