About

Registered Number: 02756817
Date of Incorporation: 19/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 48 Granby Hill, Clifton, Bristol, BS8 4LS

 

Mariners House Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGGS, Thomas Finnbarrus 15 May 2002 - 1
LEWIS, Nicolette 30 September 2016 - 1
PELLEGRINO, Vincenzo 10 May 2002 - 1
DINNING, Steven 19 May 1993 10 December 1999 1
SQUIRES, Benjamin, Doctor 19 May 1993 02 May 1997 1
VERITY, Georgina 19 May 1993 24 January 1997 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Thomas 01 October 2010 - 1
KAVIAN-POUR 22 December 1992 19 May 1993 1

Filing History

Document Type Date
CS01 - N/A 28 September 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 October 2016
AP01 - Appointment of director 12 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 30 September 2011
AP03 - Appointment of secretary 30 September 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 18 July 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 05 October 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 16 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 11 October 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 11 October 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
287 - Change in situation or address of Registered Office 04 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 26 October 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
AA - Annual Accounts 31 May 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
363s - Annual Return 08 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 25 September 1998
288a - Notice of appointment of directors or secretaries 29 April 1998
288b - Notice of resignation of directors or secretaries 11 April 1998
363s - Annual Return 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 08 August 1997
RESOLUTIONS - N/A 04 October 1996
AA - Annual Accounts 04 October 1996
363s - Annual Return 04 October 1996
288 - N/A 25 June 1996
288 - N/A 19 June 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 02 August 1995
287 - Change in situation or address of Registered Office 20 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 November 1994
288 - N/A 08 November 1994
RESOLUTIONS - N/A 12 July 1994
AA - Annual Accounts 12 July 1994
287 - Change in situation or address of Registered Office 18 April 1994
363b - Annual Return 26 January 1994
288 - N/A 21 January 1994
288 - N/A 20 January 1994
RESOLUTIONS - N/A 30 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
MEM/ARTS - N/A 02 March 1993
CERTNM - Change of name certificate 26 February 1993
288 - N/A 04 January 1993
288 - N/A 04 January 1993
287 - Change in situation or address of Registered Office 04 January 1993
NEWINC - New incorporation documents 19 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.