Check the

CHARTHAM MARINE LIMITED

Company
CHARTHAM MARINE LIMITED (04569251)

CHARTHAM MARINE

Phone: +44 (0)1227 470 720
A⁺ rating

ABOUT CHARTHAM MARINE LIMITED

Welcome to the home of Marine Travel, the UK’s leading independent marine travel specialist. A dedicated provider of maritime travel logistics covering ship’s crew, offshore, yacht crew, engineers and surveyors and all marine related sectors.

Formed in 2002 and previously known as the marine travel company we offer a

KEY FINANCES

Year
2013
Assets
£2229.79k ▲ £701.79k (45.93 %)
Cash
£384.31k ▲ £85.51k (28.62 %)
Liabilities
£1668.89k ▲ £687.54k (70.06 %)
Net Worth
£560.9k ▲ £14.25k (2.61 %)

REGISTRATION INFO

Company name
CHARTHAM MARINE LIMITED
Company number
04569251
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.marine.travel
Phones
+44 (0)1227 470 720
01227 470 720
Registered Address
20 INNOVATION CENTRE,
UNIVERSITY ROAD,
CANTERBURY,
KENT,
CT2 7FG

ECONOMIC ACTIVITIES

79110
Travel agency activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

28 Dec 2016
Registration of charge 045692510005, created on 20 December 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Jun 2016
Accounts for a small company made up to 31 December 2015

CHARGES

20 December 2016
Status
Outstanding
Delivered
28 December 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains floating charge…

17 June 2011
Status
Outstanding
Delivered
28 June 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 May 2004
Status
Outstanding
Delivered
22 May 2004
Persons entitled
Clock Tower (Canterbury) (No.1) Limited and Clock Tower (Canterbury) (No.2) Limited
Description
The sum of £5,000.

17 July 2003
Status
Satisfied on 17 November 2011
Delivered
28 July 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

13 January 2003
Status
Satisfied on 17 November 2011
Delivered
22 January 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CHARTHAM MARINE LIMITED DIRECTORS

Graham Harvey Smith

  Acting
Appointed
22 October 2002
Role
Secretary
Nationality
British
Address
The Thatched House, Bladon, Woodstock, Oxfordshire, OX20 1LE
Name
SMITH, Graham Harvey

Graham Harvey Smith

  Acting PSC
Appointed
22 October 2002
Occupation
Sales Director
Role
Director
Age
75
Nationality
British
Address
The Thatched House, Bladon, Woodstock, Oxfordshire, OX20 1LE
Country Of Residence
United Kingdom
Name
SMITH, Graham Harvey
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

David Charles Paul Thompson

  Acting PSC
Appointed
22 October 2002
Occupation
Travel Agent
Role
Director
Age
63
Nationality
British
Address
12 Cobden Place, Canterbury, Kent, CT1 2DU
Country Of Residence
England
Name
THOMPSON, David Charles Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHETTLEBURGHS SECRETARIAL LTD

  Resigned
Appointed
22 October 2002
Resigned
22 October 2002
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4XH
Name
CHETTLEBURGHS SECRETARIAL LTD

CHETTLEBURGH'S LIMITED

  Resigned
Appointed
22 October 2002
Resigned
22 October 2002
Role
Nominee Director
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH'S LIMITED

REVIEWS


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