Based in Fareham in Hampshire, Raymarine Uk Ltd was registered on 31 October 2002, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 5 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EIDEL, Douglas Craig | 08 July 2020 | - | 1 |
GALINDO, Sonia | 08 July 2020 | - | 1 |
OUTTERS, Grégoire Pierre Georges | 30 January 2014 | - | 1 |
CARLSON, Terry | 13 December 2002 | 01 February 2008 | 1 |
LEWIS, Earl Ray | 14 May 2010 | 08 December 2010 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 July 2020 | |
AP01 - Appointment of director | 17 July 2020 | |
TM01 - Termination of appointment of director | 17 July 2020 | |
TM01 - Termination of appointment of director | 15 October 2019 | |
CS01 - N/A | 25 July 2019 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CH01 - Change of particulars for director | 08 June 2018 | |
TM01 - Termination of appointment of director | 31 May 2018 | |
AA - Annual Accounts | 06 October 2017 | |
CS01 - N/A | 27 July 2017 | |
AA - Annual Accounts | 21 August 2016 | |
CS01 - N/A | 26 July 2016 | |
SH01 - Return of Allotment of shares | 13 January 2016 | |
RESOLUTIONS - N/A | 07 December 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 07 December 2015 | |
SH19 - Statement of capital | 07 December 2015 | |
CAP-SS - N/A | 07 December 2015 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 15 July 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
TM01 - Termination of appointment of director | 29 April 2015 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 25 June 2014 | |
TM01 - Termination of appointment of director | 20 February 2014 | |
AP01 - Appointment of director | 20 February 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 21 June 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 January 2013 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AD01 - Change of registered office address | 04 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 15 September 2011 | |
MISC - Miscellaneous document | 23 February 2011 | |
AUD - Auditor's letter of resignation | 17 February 2011 | |
AUD - Auditor's letter of resignation | 17 February 2011 | |
TM01 - Termination of appointment of director | 20 December 2010 | |
AUD - Auditor's letter of resignation | 13 December 2010 | |
AA - Annual Accounts | 01 December 2010 | |
TM02 - Termination of appointment of secretary | 01 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2010 | |
RESOLUTIONS - N/A | 28 July 2010 | |
RESOLUTIONS - N/A | 28 July 2010 | |
AR01 - Annual Return | 20 July 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
TM01 - Termination of appointment of director | 09 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
AP01 - Appointment of director | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2009 | |
AA - Annual Accounts | 04 November 2009 | |
288a - Notice of appointment of directors or secretaries | 15 September 2009 | |
288b - Notice of resignation of directors or secretaries | 15 September 2009 | |
363a - Annual Return | 17 July 2009 | |
288b - Notice of resignation of directors or secretaries | 03 July 2009 | |
288a - Notice of appointment of directors or secretaries | 03 July 2009 | |
395 - Particulars of a mortgage or charge | 22 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
395 - Particulars of a mortgage or charge | 02 March 2009 | |
AA - Annual Accounts | 09 February 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
288a - Notice of appointment of directors or secretaries | 13 October 2008 | |
288b - Notice of resignation of directors or secretaries | 07 October 2008 | |
363a - Annual Return | 14 July 2008 | |
288b - Notice of resignation of directors or secretaries | 07 February 2008 | |
AA - Annual Accounts | 21 October 2007 | |
363a - Annual Return | 16 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 04 July 2007 | |
288b - Notice of resignation of directors or secretaries | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 20 December 2006 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 18 July 2006 | |
363s - Annual Return | 27 March 2006 | |
363s - Annual Return | 23 March 2006 | |
363a - Annual Return | 01 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 2005 | |
AA - Annual Accounts | 23 August 2005 | |
AUD - Auditor's letter of resignation | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
288a - Notice of appointment of directors or secretaries | 04 July 2005 | |
288b - Notice of resignation of directors or secretaries | 04 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 January 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
RESOLUTIONS - N/A | 02 December 2004 | |
AA - Annual Accounts | 26 November 2004 | |
CERTNM - Change of name certificate | 25 November 2004 | |
363s - Annual Return | 23 November 2004 | |
287 - Change in situation or address of Registered Office | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 10 November 2004 | |
288a - Notice of appointment of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 13 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2004 | |
363s - Annual Return | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 25 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
RESOLUTIONS - N/A | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 14 February 2003 | |
287 - Change in situation or address of Registered Office | 14 February 2003 | |
225 - Change of Accounting Reference Date | 14 February 2003 | |
287 - Change in situation or address of Registered Office | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 14 February 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
CERTNM - Change of name certificate | 14 January 2003 | |
395 - Particulars of a mortgage or charge | 06 January 2003 | |
NEWINC - New incorporation documents | 31 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2010 | Fully Satisfied |
N/A |
Extension and amendment deed | 30 October 2009 | Fully Satisfied |
N/A |
Legal mortgage | 19 June 2009 | Fully Satisfied |
N/A |
Pledge agreement | 17 February 2009 | Fully Satisfied |
N/A |
Debenture | 23 December 2008 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 01 December 2004 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 23 December 2002 | Fully Satisfied |
N/A |