FENDER CARE MARINE SOLUTIONS LIMITED - CUMBRIA
Company Profile | Company Filings |
Overview
FENDER CARE MARINE SOLUTIONS LIMITED is a Private Limited Company from CUMBRIA and has the status: Active.
FENDER CARE MARINE SOLUTIONS LIMITED was incorporated 27 years ago on 16/07/1996 and has the registered number: 03225283. The accounts status is FULL and accounts are next due on 30/09/2024.
FENDER CARE MARINE SOLUTIONS LIMITED was incorporated 27 years ago on 16/07/1996 and has the registered number: 03225283. The accounts status is FULL and accounts are next due on 30/09/2024.
FENDER CARE MARINE SOLUTIONS LIMITED - CUMBRIA
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FISHER HOUSE PO BOX 4
CUMBRIA
LA14 1HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/01/2024 | 02/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN WILLIAM DAWSON | Sep 1989 | British | Director | 2023-02-28 | CURRENT |
MRS RUTH BARCLAY CHRISTIE | Sep 1979 | British | Director | 2023-11-13 | CURRENT |
MR PETER ALEXANDER SPEIRS | Dec 1979 | British | Director | 2022-10-31 UNTIL 2022-12-31 | RESIGNED |
MR MICHAEL JOHN HOGGAN | Secretary | 2016-04-26 UNTIL 2017-07-03 | RESIGNED | ||
MR JAMES HENRY JOHN MARSH | Secretary | 2017-07-03 UNTIL 2022-09-01 | RESIGNED | ||
MR ERIC CHARLES PLANE | Mar 1958 | British | Secretary | 1996-07-26 UNTIL 2005-03-17 | RESIGNED |
MR PAUL CANSDALE | Jan 1972 | British | Director | 2023-02-28 UNTIL 2023-10-04 | RESIGNED |
MR PETER ALEXANDER SPEIRS | Secretary | 2022-09-01 UNTIL 2022-12-31 | RESIGNED | ||
MRS MAUREEN POOLEY | Oct 1946 | Secretary | 1996-07-16 UNTIL 1996-07-26 | RESIGNED | |
MR JONATHAN PROCTER VICK | Jan 1960 | British | Secretary | 2005-03-18 UNTIL 2016-04-26 | RESIGNED |
EOGHAN POL O'LIONAIRD | Sep 1966 | Irish | Director | 2019-10-01 UNTIL 2022-10-31 | RESIGNED |
JEANETTE SMITH | Jan 1966 | British | Director | 2007-08-29 UNTIL 2016-09-29 | RESIGNED |
DIANE JANE SIMMONS | Nov 1966 | British | Director | 1996-07-16 UNTIL 1996-07-26 | RESIGNED |
MRS MAUREEN POOLEY | Oct 1946 | Director | 1996-07-16 UNTIL 1996-07-26 | RESIGNED | |
MR NICHOLAS PAUL HENRY | Apr 1961 | British | Director | 2014-12-01 UNTIL 2019-10-01 | RESIGNED |
MR ERIC CHARLES PLANE | Mar 1958 | British | Director | 1996-07-26 UNTIL 2017-01-31 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2014-12-01 UNTIL 2021-04-29 | RESIGNED |
MRS YVONNE MASON | May 1959 | British | Director | 1996-07-26 UNTIL 2007-09-17 | RESIGNED |
MR MARK CHARLES NICHOLLS | Jan 1963 | British | Director | 2004-03-26 UNTIL 2023-04-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James Fisher Holdings Uk Limited | 2017-12-31 | Barrow-In-Furness Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Fisher Fender Care Limited | 2016-04-06 - 2017-12-31 | Barrow-In-Furness Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |