About

Registered Number: 06179549
Date of Incorporation: 22/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Established in 2007, Torre Marine Management Company Ltd have registered office in Shrewsbury in Shropshire, it's status in the Companies House registry is set to "Active". Torre Marine Management Company Ltd has 5 directors listed as Blank, Stuart Craig, Dr, Hoskings, Steven, Michelmores Secretaries Limited, Reichel, Karl, Wookey, Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANK, Stuart Craig, Dr 08 February 2013 - 1
HOSKINGS, Steven 07 December 2015 - 1
REICHEL, Karl 08 February 2013 07 December 2015 1
WOOKEY, Ian 08 February 2013 20 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MICHELMORES SECRETARIES LIMITED 22 March 2007 23 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 22 February 2019
AA - Annual Accounts 06 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 12 December 2017
CH01 - Change of particulars for director 08 September 2017
CH01 - Change of particulars for director 08 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 March 2016
AD01 - Change of registered office address 21 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 21 December 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 09 April 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 29 May 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 10 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 24 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 23 March 2009
363s - Annual Return 28 April 2008
AA - Annual Accounts 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.