About

Registered Number: 03226588
Date of Incorporation: 18/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Number One, Vicarage Lane, London, E15 4HF,

 

Robert Fraser Marine Ltd was registered on 18 July 1996 and are based in London, it's status in the Companies House registry is set to "Active". Emson, Henry James, O'neill, Hugh Patrick, Starkey, William Robert are listed as the directors of this business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMSON, Henry James 13 July 2011 27 August 2014 1
O'NEILL, Hugh Patrick 09 August 1996 04 April 1997 1
STARKEY, William Robert 09 August 1996 04 April 1997 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 05 October 2018
AA - Annual Accounts 27 September 2018
AA - Annual Accounts 27 September 2017
PSC02 - N/A 13 September 2017
CS01 - N/A 13 September 2017
PSC01 - N/A 13 September 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 27 September 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 10 November 2015
AD01 - Change of registered office address 06 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AD01 - Change of registered office address 29 August 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 30 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM02 - Termination of appointment of secretary 28 July 2014
AA - Annual Accounts 12 March 2014
CH01 - Change of particulars for director 22 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 06 November 2012
CH01 - Change of particulars for director 30 August 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 02 August 2011
AR01 - Annual Return 18 July 2011
CH01 - Change of particulars for director 24 June 2011
TM01 - Termination of appointment of director 23 August 2010
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 22 July 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
AA - Annual Accounts 17 March 2009
225 - Change of Accounting Reference Date 17 March 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 22 April 2008
287 - Change in situation or address of Registered Office 17 March 2008
363a - Annual Return 23 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
CERTNM - Change of name certificate 15 June 2007
AA - Annual Accounts 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2004
363a - Annual Return 24 August 2004
AA - Annual Accounts 26 February 2004
287 - Change in situation or address of Registered Office 29 October 2003
363a - Annual Return 30 July 2003
AA - Annual Accounts 03 March 2003
363a - Annual Return 23 July 2002
AA - Annual Accounts 14 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
363a - Annual Return 24 July 2001
AA - Annual Accounts 21 March 2001
287 - Change in situation or address of Registered Office 10 August 2000
363a - Annual Return 19 July 2000
AA - Annual Accounts 21 March 2000
363a - Annual Return 30 July 1999
AA - Annual Accounts 16 December 1998
AA - Annual Accounts 27 August 1998
363a - Annual Return 22 July 1998
363a - Annual Return 29 July 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 19 May 1997
288b - Notice of resignation of directors or secretaries 15 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288 - N/A 03 September 1996
288 - N/A 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1996
288 - N/A 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
288 - N/A 22 July 1996
NEWINC - New incorporation documents 18 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.