About

Registered Number: 05745990
Date of Incorporation: 16/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 10 Watermark Way, Foxholes Business Park, Hertford, Hertfordshire, SG13 7TZ

 

Corporate & Marine Finance Ltd was registered on 16 March 2006 with its registered office in Hertfordshire, it's status at Companies House is "Active". The current directors of the business are listed as Mulheron, John Macdonald, Hamilton, Ian Robert, Mulheron, Angela, Richardson, Carl in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULHERON, John Macdonald 07 August 2007 - 1
HAMILTON, Ian Robert 01 April 2011 12 December 2016 1
MULHERON, Angela 07 August 2007 12 December 2016 1
RICHARDSON, Carl 26 November 2007 20 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 16 March 2018
CH03 - Change of particulars for secretary 06 March 2018
PSC04 - N/A 02 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 30 September 2016
AA01 - Change of accounting reference date 29 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 30 June 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 27 April 2011
AR01 - Annual Return 19 March 2011
AA01 - Change of accounting reference date 19 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AA - Annual Accounts 31 December 2010
AD01 - Change of registered office address 10 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 19 May 2008
288a - Notice of appointment of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
287 - Change in situation or address of Registered Office 08 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 16 March 2007
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.