MARINE BOX INVESTORS LIMITED

MARINE BOX INVESTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARINE BOX INVESTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01815125
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MARINE BOX INVESTORS LIMITED?

    • (7499) /

    Where is MARINE BOX INVESTORS LIMITED located?

    Registered Office Address
    Tower 42 Level 37
    25 Old Broad Street
    EC2N 1HQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MARINE BOX INVESTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GFM INTERNATIONAL INVESTORS LTD.Jun 04, 1991Jun 04, 1991
    CS FIRST BOSTON GLOBAL FUND MANAGERS LIMITEDMay 11, 1990May 11, 1990
    CREDIT SUISSE FIRST BOSTON ASSET MANAGEMENT LIMITEDJan 26, 1988Jan 26, 1988
    CREDIT SUISSE FIRST BOSTON (ASSET MANAGEMENT) LIMITEDSep 13, 1984Sep 13, 1984
    HACKREMCO (NO.176) LIMITEDMay 10, 1984May 10, 1984

    What are the latest accounts for MARINE BOX INVESTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MARINE BOX INVESTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Liquidators' statement of receipts and payments to May 25, 2012

    6 pages4.68

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 26, 2011

    LRESSP

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 20, 2010

    • Capital: USD 1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 20/10/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Barry Ward as a director

    1 pagesTM01

    Termination of appointment of Robert Stevens as a director

    1 pagesTM01

    Annual return made up to Sep 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Richard Mainwaring on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Mr Robert Brian Stevens on Oct 15, 2010

    2 pagesCH01

    Director's details changed for Barry Charles Bernard Ward on Oct 15, 2010

    2 pagesCH01

    Secretary's details changed for Nicola Challen on Oct 15, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Andrew Evans as a director

    1 pagesTM01

    Appointment of Mr Robin James Stewart as a director

    2 pagesAP01

    Director's details changed for Paul Richard Mainwaring on Jun 29, 2010

    2 pagesCH01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Remove s/cap clause 18/06/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 20, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    Who are the officers of MARINE BOX INVESTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALLEN, Nicola
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Secretary
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Other119903660002
    MAINWARING, Paul Richard
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishFinance Director116302540002
    STEWART, Robin James
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishTax Accountant161299680001
    BARRETT, Robert George
    2 Station Road
    Melbourn
    SG8 6DX Royston
    Hertfordshire
    Secretary
    2 Station Road
    Melbourn
    SG8 6DX Royston
    Hertfordshire
    British50314100001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Secretary
    31 Waterford Road
    SW6 2DT London
    BritishSolicitor67806960001
    DE FREITAS, Maria Teresa
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    Secretary
    Flat 1 47 Lloyd Baker Street
    WC1X 9AA London
    British95153090009
    DEARLOVE, Juliet Mary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    Secretary
    Churchgate House
    15 Churchgate Street
    CM17 0JT Old Harlow
    Essex
    British72784040001
    DYER BARTLETT, Diana
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    Secretary
    Ketton House
    Rectory Road
    CB9 7QL Kedington
    Suffolk
    British197885470001
    PEEL, Alistair Charles
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Secretary
    Deep Acres
    HP6 5NX Amersham
    6
    Bucks
    England
    Other132896170001
    POWELL, Frank Lucas
    Bankside The Drive
    DA3 7LX Longfield
    Kent
    Secretary
    Bankside The Drive
    DA3 7LX Longfield
    Kent
    British51431040001
    PUTT, Kevin Warren
    7 Smith Terrace
    SW3 4DL London
    Secretary
    7 Smith Terrace
    SW3 4DL London
    Citizen Of Usa16915920002
    ATHANASSIADES, Theodossios
    4436 Province Line Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    Director
    4436 Province Line Road
    FOREIGN Princeton
    New Jersey 08540
    Usa
    AmericanInsurance Broker4378020001
    BAMFORD, Stephen James
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    Director
    Glengarden Farmleigh Grove
    Burwood Park
    KT12 5BU Walton On Thames
    Surrey
    BritishInvestment Manager47964750001
    BRUTON, Paul Michael
    Millslade Rickmansworth Road
    HA6 2RD Northwood
    Middlesex
    Director
    Millslade Rickmansworth Road
    HA6 2RD Northwood
    Middlesex
    BritishCompany Director60972440001
    BURT, Christopher Aubrey Nolan
    31 Waterford Road
    SW6 2DT London
    Director
    31 Waterford Road
    SW6 2DT London
    BritishSolicitor67806960001
    CHAPPEL JNR, Robert Earl
    70 Glen Ridge Parkway
    Glen Ridge
    New Jersey 07028
    Usa
    Director
    70 Glen Ridge Parkway
    Glen Ridge
    New Jersey 07028
    Usa
    AmericanSenior Executive Vp30869380001
    CLARK, Gerald
    2 Harwood Drive
    Madison New Jersey 07940
    United States Of America
    Director
    2 Harwood Drive
    Madison New Jersey 07940
    United States Of America
    AmericanExecutive Vice President44616590001
    COLLINS, Bruce Paul
    39 Julian Road
    Chelsfield Park
    BR6 6HT Chelsfield
    Kent
    Director
    39 Julian Road
    Chelsfield Park
    BR6 6HT Chelsfield
    Kent
    BritishMoney Broker72822380001
    CORKER, Stephen Roger
    10 Monmouth Road
    W2 5SB London
    Director
    10 Monmouth Road
    W2 5SB London
    United KingdomBritishAccountant43964780001
    EVANS, Andrew Keith
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    Director
    177 Burtons Road
    Hampton Hill
    TW12 1DX Hampton
    Middlesex
    EnglandBritishAccountant124021620001
    GREGORY, Philip Peter Clinton
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    Director
    3 Ashlyns Park
    KT11 2JY Cobham
    Surrey
    United KingdomBritishAccountant83386990002
    HENRIKSON, Carl Robert
    58 Silver Ridge Road
    New Canaan Ct06840
    United States Of America
    Director
    58 Silver Ridge Road
    New Canaan Ct06840
    United States Of America
    AmericanVice President44616350001
    JACK, Stephen Andrew
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    Director
    1 Hunter Road
    West Wimbledon
    SW20 8NZ London
    EnglandBritishAccountant13013280001
    KAMEN, Harry Paul
    200 East 78th Street
    FOREIGN New York 10021
    Usa
    Director
    200 East 78th Street
    FOREIGN New York 10021
    Usa
    AmericanInsurance Professional54445090001
    LAWRENCE, John Russell
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    Director
    Cross Keys House
    Ashgrove Road
    TN13 1SX Sevenoaks
    Kent
    EnglandBritishDirector64792000001
    MAUS, Gerald Peter
    95 Eliot Street
    South Natick
    Massachusetts 01760
    Usa
    Director
    95 Eliot Street
    South Natick
    Massachusetts 01760
    Usa
    AmericanExecutive Vice Pres Treasurer56099870001
    MAUS, Gerald Peter
    95 Eliot Street
    South Natick
    Massachusetts 01760
    Usa
    Director
    95 Eliot Street
    South Natick
    Massachusetts 01760
    Usa
    AmericanExecutive Vice Pres Treasurer56099870001
    MCNAMARA III, Francis Joseph
    30 William Fairfield Drive
    Wenham 01984 Massachusetts
    FOREIGN Usa
    Director
    30 William Fairfield Drive
    Wenham 01984 Massachusetts
    FOREIGN Usa
    Us CitizenExec Vice Pres General Counsel62312280001
    MORRISON JR, John Charles
    28 Forest Avenue
    Old Greenwich Ct06870
    United States Of America
    Director
    28 Forest Avenue
    Old Greenwich Ct06870
    United States Of America
    AmericanSenior Vice President44616420001
    STEVENS, Robert Brian
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    Director
    Level 37
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42
    United Kingdom
    EnglandBritishChartered Accountant129608370001
    TUFFLEY, David John
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    Director
    Mole End
    Camden Way
    BR7 5HT Chislehurst
    Kent
    BritishMoney Broker71023810001
    TWEEDIE, John Hamilton
    123 Lake Road
    07931 Far Hills
    New Jersey
    Usa
    Director
    123 Lake Road
    07931 Far Hills
    New Jersey
    Usa
    British/CanadianExecutive Vice President50667910001
    TYPERMASS, Arthur Gail
    43 Chestnut Street
    Garden City New York 11530
    United States Of America
    Director
    43 Chestnut Street
    Garden City New York 11530
    United States Of America
    AmericanSenior Vice President44616660001
    VERNI, Ralph Francis
    123 Belcher Drive
    01776 Sudbury
    Massachusetts
    Usa
    Director
    123 Belcher Drive
    01776 Sudbury
    Massachusetts
    Usa
    AmericanChairman President Ceo And Dir62312200001
    VERNI, Ralph Francis
    123 Belcher Drive
    01776 Sudbury
    Massachusetts
    Usa
    Director
    123 Belcher Drive
    01776 Sudbury
    Massachusetts
    Usa
    AmericanPresident & Chief Executive Of62312200001

    Does MARINE BOX INVESTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Dec 01, 1993
    Delivered On Dec 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Gts bid deposit bid no.56381411. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1993Registration of a charge (395)
    • Aug 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Dec 01, 1993
    Delivered On Dec 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Business premium account no. 00159166. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1993Registration of a charge (395)
    • Aug 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Dec 17, 1991
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re gfm international investors LTD. Account N0. 40159166.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Aug 12, 1998Statement of satisfaction of a charge in full or part (403a)

    Does MARINE BOX INVESTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2011Commencement of winding up
    Sep 14, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0