About

Registered Number: 06051245
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: The Wellsprings Wellsprings, Brightwell-Cum-Sotwell, Wallingford, Oxford, OX10 0RN,

 

Mariner Europe Ltd was setup in 2007, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELTY, John 01 January 2016 - 1
ASSI, Sarah 01 December 2014 01 February 2019 1
KIRWAN, Michael John 15 April 2011 25 February 2015 1
MORAN, Peter 25 January 2010 01 December 2014 1
PIJADE CHIARAMONTE, Sacha Alexander 12 January 2007 30 June 2011 1
YOUNG, Bracebridge 12 January 2007 01 January 2016 1

Filing History

Document Type Date
PSC01 - N/A 03 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 September 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 18 January 2018
PSC04 - N/A 16 January 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 10 January 2018
CH01 - Change of particulars for director 10 January 2018
AP04 - Appointment of corporate secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 15 September 2016
AP01 - Appointment of director 05 May 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 05 January 2016
AA - Annual Accounts 01 October 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
MISC - Miscellaneous document 25 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH01 - Change of particulars for director 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
AA - Annual Accounts 18 September 2013
SH01 - Return of Allotment of shares 12 March 2013
RESOLUTIONS - N/A 11 March 2013
AR01 - Annual Return 06 February 2013
TM01 - Termination of appointment of director 14 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 13 September 2011
CH04 - Change of particulars for corporate secretary 29 July 2011
TM01 - Termination of appointment of director 29 July 2011
AD01 - Change of registered office address 22 July 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 14 September 2010
SH01 - Return of Allotment of shares 30 June 2010
RESOLUTIONS - N/A 15 February 2010
MEM/ARTS - N/A 15 February 2010
AP01 - Appointment of director 09 February 2010
AP01 - Appointment of director 09 February 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 August 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
287 - Change in situation or address of Registered Office 31 March 2007
225 - Change of Accounting Reference Date 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 04 March 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.