Check the

MARINE SYSTEMS (UK) LIMITED

Company
MARINE SYSTEMS (UK) LIMITED (02835243)

MARINE SYSTEMS (UK)

Phone: 01279 814 220
A⁺ rating

ABOUT MARINE SYSTEMS (UK) LIMITED

Established in 1993, we have been providing quality products for all types of vessels including sales and service. Our Directors, have over 40 years experience of the marine industry, so you can be assured that Marine Systems can provide you with the products and service to suit your requirements. Marine Systems represents the following manufacturers of marine propulsion and manoeuvering equipment:

Marine Systems: Suppliersof quality products to the marine industry for over 40 years.

KEY FINANCES

Year
2017
Assets
£12.57k ▼ £-14.13k (-52.92 %)
Cash
£0k ▼ £-26.61k (-100.00 %)
Liabilities
£1.36k ▼ £-10.93k (-88.94 %)
Net Worth
£11.21k ▼ £-3.2k (-22.18 %)

REGISTRATION INFO

Company name
MARINE SYSTEMS (UK) LIMITED
Company number
02835243
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jul 1993
Age - 31 years
Home Country
United Kingdom

CONTACTS

Website
marinesystems.co.uk
Phones
01279 814 220
01279 726 913
07850 862 713
01279 600 949
01371 830 356
07889 028 729
01371 831 431
Registered Address
TINKERS MEAD HOUSE, WATLING LANE,
THAXTED,
DUNMOW,
ENGLAND,
CM6 2QY

ECONOMIC ACTIVITIES

33150
Repair and maintenance of ships and boats

LAST EVENTS

07 Feb 2017
Termination of appointment of Basil John Black as a director on 7 February 2017
07 Feb 2017
Registered office address changed from 18 Heron Close Sawbridgeworth Hertfordshire CM21 0BB to Tinkers Mead House, Watling Lane Thaxted Dunmow CM6 2QY on 7 February 2017
14 Jul 2016
Confirmation statement made on 12 July 2016 with updates

See Also


Last update 2018

MARINE SYSTEMS (UK) LIMITED DIRECTORS

Christopher David Gale

  Acting PSC
Appointed
20 February 2012
Role
Secretary
Address
Tinkers Mead House, Watling Lane, Thaxted, Essex, United Kingdom, CM6 2QY
Name
GALE, Christopher David
Notified On
5 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Marion Susan Black

  Acting
Appointed
01 July 1994
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
18 Heron Close, Sawbridgeworth, Hertfordshire, CM21 0BB
Country Of Residence
United Kingdom
Name
BLACK, Marion Susan

Christopher David Gale

  Acting
Appointed
12 July 1993
Occupation
Chartered Engineer
Role
Director
Age
82
Nationality
British
Address
Tinkers Mead House, Watling Lane, Thaxted, Essex, United Kingdom, CM6 2QY
Country Of Residence
United Kingdom
Name
GALE, Christopher David

Pamela Gale

  Acting
Appointed
01 July 1994
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Tinkers Mead House, Watling Lane, Thaxted, Essex, United Kingdom, CM6 2QY
Country Of Residence
United Kingdom
Name
GALE, Pamela

Clifford Ronald Weston

  Resigned
Appointed
12 July 1993
Resigned
14 February 2012
Role
Secretary
Address
The Sheiling, Straight Half Mile, Maresfield, East Sussex, TN22 2HH
Name
WESTON, Clifford Ronald

NOMINEE SECRETARIES LTD

  Resigned
Appointed
12 July 1993
Resigned
12 July 1993
Role
Nominee Secretary
Address
3 Garden Walk, London, EC2A 3EQ
Name
NOMINEE SECRETARIES LTD

Basil John Black

  Resigned PSC
Appointed
12 July 1993
Resigned
07 February 2017
Occupation
Chartered Engineer
Role
Director
Age
92
Nationality
British
Address
18 Heron Close, Sawbridgeworth, Hertfordshire, CM21 0BB
Country Of Residence
England
Name
BLACK, Basil John
Notified On
5 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Caroline Gezzele Gale

  Resigned
Appointed
03 October 1994
Resigned
10 July 2001
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
Sibbards Farm, Debden Green, Saffron Walden, Essex, CB11 3LX
Name
GALE, Caroline Gezzele

NOMINEE DIRECTORS LTD

  Resigned
Appointed
12 July 1993
Resigned
12 July 1993
Role
Nominee Director
Address
197-199 City Road, London, EC1V 1JN
Name
NOMINEE DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.