Marina Developments Limited

All UK companiesConstructionMarina Developments Limited

Development of building projects

Marina Developments Limited contacts: address, phone, fax, email, website, shedule

Address: Outlook House School Lane SO31 4NB Hamble Point, Hamble

Phone: +44-1348 4758148

Fax: +44-1348 4758148

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Marina Developments Limited"? - send email to us!

Marina Developments Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Marina Developments Limited.

Registration data Marina Developments Limited

Register date: 1972-06-02

Register number: 01056715

Type of company: Private Limited Company

Get full report form global database UK for Marina Developments Limited

Owner, director, manager of Marina Developments Limited

Johann Lesley Robinson Director. Address: School Lane, Hamble Point, Southampton, SO31 4BN, United Kingdom. DoB: March 1961, British

Catherine Elinor Fleming Secretary. Address: Outlook House, School Lane, Hamble Point, Hamble, Southampton , SO31 4NB. DoB:

Dean Trevor Smith Director. Address: School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, United Kingdom. DoB: May 1968, British

David Grey Williams Director. Address: Outlook House, School Lane, Hamble Point, Hamble, Southampton , SO31 4NB. DoB: November 1951, British

Annabel Louise Pearce Director. Address: Outlook House, School Lane, Hamble Point, Hamble, Southampton , SO31 4NB. DoB: October 1975, British

Sandra Margaret Ryan Director. Address: School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, United Kingdom. DoB: November 1965, British

The Honourable Edward Richard Iliffe Director. Address: Outlook House, School Lane, Hamble Point, Hamble, Southampton , SO31 4NB. DoB: September 1968, British

Michael John Tufnell Secretary. Address: 34 Anglers Way, Lower Swanwick, Southampton, Hampshire, SO31 7JH. DoB: November 1943, British

Eamonn Feeney Director. Address: School Lane, Hamble Point Hamble, Southampton, SO31 4NB, United Kingdom. DoB: July 1955, British

Lisa Jane Gordon Director. Address: Yattendon, Newbury, Berkshire, RG18 0UX. DoB: July 1966, British

Andrew John Cornish Director. Address: School Lane, Hamble Point Hamble, Southampton, Hampshire, SO31 4NB, United Kingdom. DoB: February 1966, British

Brian Michael Bettesworth Director. Address: School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, United Kingdom. DoB: November 1950, British

Sonya Lorraine Richards Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: May 1969, British

Jonathan Eads Director. Address: School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, United Kingdom. DoB: January 1962, British

Anthony John Keeler Director. Address: Outlook House, School Lane, Hamble Point, Hamble, Southampton , SO31 4NB. DoB: July 1944, British

Alan Malcolm Chater Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: March 1951, British

Clive Campbell Holmes Director. Address: School Lane, Hamble Point, Hamble, Southampton, SO31 4NB, United Kingdom. DoB: January 1950, British

John George Watson Director. Address: Chimes, Adlams Lane, Sway, Hampshire, SO41 6EG. DoB: January 1958, British

Robert Ian Horsford Secretary. Address: 5 Thorngate, West Tytherley, Wiltshire, SP5 1NA. DoB: February 1962, British

Andrew Bernard Pitcher Director. Address: 17 Ashridge Close, Southampton, Hampshire, SO15 2GX. DoB: October 1947, British

Anthony Robert Morton Director. Address: Dial House, West Levington, Devizes, Wiltshire, EN10 4LD. DoB: June 1941, British

John Richard Hamblett Director. Address: 27 Norfolk Avenue, Sanderstead, South Croydon, Surrey, CR2 8BT. DoB: March 1930, British

Michael John Tufnell Director. Address: 34 Anglers Way, Lower Swanwick, Southampton, Hampshire, SO31 7JH. DoB: November 1943, British

Lord Robert Peter Richard Iliffe Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: November 1944, British

Geoffrey Neil Battman Director. Address: Wakeley Cottage The Green, Tanworth In Arden, Solihull, West Midlands, B94 5AL. DoB: April 1933, British

Simon Talbot Gray Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: June 1938, British

Philip Mason Director. Address: Cross Lanes Farmhouse, Ashton, Bishops Waltham, Hampshire, SO3 1FN. DoB: April 1950, British

David Heimann Director. Address: 2 Charles Street, London, W1X 7HA. DoB: April 1937, British

Jobs in Marina Developments Limited vacancies. Career and practice on Marina Developments Limited. Working and traineeship

Plumber. From GBP 1600

Assistant. From GBP 2000

Electrician. From GBP 2000

Project Planner. From GBP 2200

Assistant. From GBP 1900

Project Planner. From GBP 3700

Responds for Marina Developments Limited on FaceBook

Read more comments for Marina Developments Limited. Leave a respond Marina Developments Limited in social networks. Marina Developments Limited on Facebook and Google+, LinkedIn, MySpace

Address Marina Developments Limited on google map

Other similar UK companies as Marina Developments Limited: Dcb Music Limited | Genevieve Of Carlisle Limited | Regulus Star Ltd | W F Bruce Antiques Limited | Northern Building Supplies Ltd

The company called Marina Developments has been created on Friday 2nd June 1972 as a Private Limited Company. The company headquarters may be reached at Hamble Point, Hamble on Outlook House, School Lane. Assuming you have to contact this firm by post, the post code is SO31 4NB. The reg. no. for Marina Developments Limited is 01056715. The company SIC code is 41100 and has the NACE code: Development of building projects. The firm's most recent records cover the period up to 2015-03-31 and the most current annual return was submitted on 2015-10-11. It's been fourty four years for Marina Developments Ltd in this line of business, it is doing well and is an example for the competition.

1 transaction have been registered in 2014 with a sum total of £591. In 2013 there was a similar number of transactions (exactly 2) that added up to £1,049. The Council conducted 3 transactions in 2012, this added up to £1,714. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 7 transactions and issued invoices for £4,065. Cooperation with the Hampshire County Council council covered the following areas: Equipment and Vehicle Fuel Inc Petrol, Diesel, Etc.

The company owes its success and constant progress to exactly six directors, namely Johann Lesley Robinson, Dean Trevor Smith, David Grey Williams and 3 other members of the Management Board who might be found within the Company Staff section of our website, who have been employed by the company since 2015. To find professional help with legal documentation, since the appointment on Thursday 21st May 2015 the following company has been implementing the ideas of Catherine Elinor Fleming, who has been responsible for ensuring efficient administration of this company.