THE MARITIME VOLUNTEER SERVICE

Register to unlock more data on OkredoRegister

THE MARITIME VOLUNTEER SERVICE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03003565

Incorporation date

20/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Dallam Court, Dallam Lane, Warrington WA2 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1994)
dot icon17/03/2026
Appointment of Mr Graham Michael Hedley as a secretary on 2026-03-07
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon03/02/2026
-
dot icon25/01/2026
-
dot icon25/01/2026
-
dot icon25/01/2026
-
dot icon25/01/2026
-
dot icon21/01/2026
Director's details changed for Mr Mathew Bland on 2026-01-21
dot icon19/01/2026
Termination of appointment of Graham Michael Hedley as a director on 2026-01-19
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon27/11/2025
Termination of appointment of David Evan Hughes as a director on 2025-11-05
dot icon03/11/2025
Appointment of Mr Mathew Bland as a director on 2025-05-14
dot icon18/10/2025
Appointment of Ms Susan Frances Hawker as a director on 2025-10-05
dot icon18/06/2025
Termination of appointment of Julie Eileen Scorer as a director on 2025-06-09
dot icon27/02/2025
Appointment of Mrs Julie Eileen Scorer as a director on 2025-02-14
dot icon31/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/01/2025
Termination of appointment of John Stuart Spencer-Barnes as a director on 2025-01-07
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/11/2024
Appointment of Mr Paul Steven Howes as a director on 2024-11-02
dot icon05/11/2024
Termination of appointment of Angela Susan Carrington as a director on 2024-11-02
dot icon17/04/2024
Director's details changed for Mr David Edward Dobson on 2010-09-07
dot icon17/04/2024
Termination of appointment of Mark Stuart Dustin as a director on 2024-02-18
dot icon15/04/2024
Appointment of Mr Edward William Wolton as a director on 2024-04-13
dot icon25/01/2024
Director's details changed for Mr Graham Michael Hedley on 2024-01-20
dot icon20/01/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Ms Michelle Oluyinka Akintoye as a director on 2023-11-20
dot icon30/11/2023
Appointment of Mr Thomas Sparks as a director on 2023-11-20
dot icon30/11/2023
Appointment of Mr James Deller as a director on 2023-11-20
dot icon19/07/2023
Registered office address changed from , International Business Centre Delta Crescent, Warrington, Cheshire, WA5 7WQ to Dallam Court Dallam Lane Warrington WA2 7LT on 2023-07-19
dot icon21/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon16/12/2021
Appointment of Mr Alexander Sean Nunns as a director on 2021-12-04
dot icon25/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/01/2021
Appointment of Mr Robert John Symons as a director on 2021-01-16
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon28/11/2020
Micro company accounts made up to 2020-03-31
dot icon15/05/2020
Appointment of Mr Jordan Michael David Meade as a director on 2020-05-02
dot icon26/02/2020
Termination of appointment of Rodney Charles Morgan as a director on 2020-02-26
dot icon06/02/2020
Termination of appointment of Srikrishna Gutta as a director on 2020-02-05
dot icon20/01/2020
Appointment of Ms Angela Susan Carrington as a director on 2019-11-17
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon20/01/2020
Appointment of Dr Mark Stuart Dustin as a director on 2019-11-17
dot icon20/01/2020
Termination of appointment of Robert Dampier Gidden as a director on 2019-11-17
dot icon20/01/2020
Appointment of Mr Martyn Russell Sharp as a director on 2019-11-17
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Gillian Anne Hale as a director on 2019-10-17
dot icon04/11/2019
Termination of appointment of Glynis June Northwood-Long as a director on 2019-10-19
dot icon04/11/2019
Termination of appointment of Peter Lutterer as a director on 2019-10-29
dot icon04/11/2019
Termination of appointment of Andrea Sarah Gerrish as a director on 2019-10-29
dot icon31/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon31/01/2019
Termination of appointment of Nigel Barrow as a director on 2019-01-04
dot icon31/01/2019
Appointment of Mrs Gillian Anne Hale as a director on 2019-01-04
dot icon31/01/2019
Appointment of Mrs Glynis June Northwood-Long as a director on 2019-01-04
dot icon15/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/11/2018
Termination of appointment of Christopher Alwyn Sowler Todd as a director on 2018-10-31
dot icon21/11/2018
Termination of appointment of Antony Peter Minns as a director on 2018-11-17
dot icon23/10/2018
Appointment of Mr Nigel Barrow as a director on 2018-10-13
dot icon15/10/2018
Appointment of Mr Nicholas Charles Edward Spencer as a director on 2018-10-13
dot icon15/10/2018
Appointment of Dr Robert Dampier Gidden as a director on 2018-10-13
dot icon18/09/2018
Appointment of Mr Srikrishna Gutta as a director on 2018-01-01
dot icon18/09/2018
Termination of appointment of Angela Susan Carrington as a director on 2018-08-01
dot icon30/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon28/01/2018
Appointment of Mrs Andrea Sarah Gerrish as a director on 2017-03-20
dot icon28/01/2018
Termination of appointment of Lynn Peppitt as a director on 2017-09-30
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/06/2017
Resolutions
dot icon15/06/2017
Appointment of Mrs Angela Susan Carrington as a director on 2017-06-10
dot icon06/04/2017
Termination of appointment of Clive Edwards as a director on 2017-04-03
dot icon31/03/2017
Director's details changed for Mr David Evan Hughes on 2017-03-31
dot icon30/03/2017
Director's details changed for Mr Leslie Edward Miller on 2017-03-30
dot icon30/03/2017
Director's details changed for Mr Christopher Alwyn Sowler Todd on 2017-03-30
dot icon28/03/2017
Director's details changed for Mr John Spencer Barnes on 2017-03-28
dot icon28/03/2017
Director's details changed for Mrs Lynn Peppitt on 2017-03-28
dot icon27/03/2017
Appointment of Ms Elizabeth Glare as a director on 2017-03-25
dot icon27/03/2017
Appointment of Mr Clive Edwards as a director on 2017-03-25
dot icon22/03/2017
Termination of appointment of Philip William Cordon as a director on 2017-03-21
dot icon20/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon20/01/2017
Micro company accounts made up to 2016-03-31
dot icon18/01/2017
Appointment of Mr Philip William Cordon as a director on 2016-10-01
dot icon18/01/2017
Appointment of Mr Peter Lutterer as a director on 2016-11-19
dot icon15/12/2016
Termination of appointment of Ian Derek Foreman as a director on 2016-11-19
dot icon15/12/2016
Termination of appointment of Andrew Paul Marlow as a director on 2016-11-14
dot icon11/10/2016
Termination of appointment of Glynis June Northwood-Long as a director on 2016-07-16
dot icon11/10/2016
Termination of appointment of Phillip William Cordon as a director on 2016-10-01
dot icon19/05/2016
Director's details changed for Mr Graham Michael Hedley on 2016-04-28
dot icon23/12/2015
Annual return made up to 2015-11-19 no member list
dot icon14/12/2015
Resolutions
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Appointment of Mr Ian Derek Foreman as a director on 2015-11-21
dot icon01/12/2015
Appointment of Mr Graham Michael Hedley as a director on 2015-10-10
dot icon01/12/2015
Appointment of Mr Rodney Charles Morgan as a director on 2015-11-21
dot icon01/12/2015
Appointment of Mr John Spencer Barnes as a director on 2015-11-21
dot icon01/12/2015
Termination of appointment of David John Engley Frazier as a director on 2015-12-01
dot icon01/10/2015
Appointment of Mr Phillip William Cordon as a director on 2015-04-25
dot icon30/09/2015
Termination of appointment of Giles Henry William Pepperell as a director on 2015-07-25
dot icon30/09/2015
Termination of appointment of Herbert Richard Charles Upton as a director on 2015-07-25
dot icon30/09/2015
Termination of appointment of Andrew Robert Hylton Mcallister as a secretary on 2015-09-10
dot icon05/03/2015
Termination of appointment of Martin Mccabe as a director on 2015-03-05
dot icon02/03/2015
Appointment of Mr Andrew Robert Hylton Mcallister as a secretary on 2015-03-01
dot icon02/03/2015
Termination of appointment of Richard Dale as a director on 2015-03-01
dot icon02/03/2015
Termination of appointment of Richard Dale as a director on 2015-03-01
dot icon23/01/2015
Appointment of Mr Andrew Paul Marlow as a director on 2014-11-29
dot icon23/01/2015
Director's details changed for Capt Anthony Peter Minns on 2015-01-01
dot icon22/01/2015
Appointment of Mr Giles Henry William Pepperell as a director on 2014-11-29
dot icon22/01/2015
Appointment of Ms Glynis June Northwood-Long as a director on 2014-11-29
dot icon22/01/2015
Termination of appointment of Thomas Elfyn Hughes as a director on 2014-11-29
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-11-19 no member list
dot icon16/12/2014
Director's details changed for Mr Richard Herbert Charles Upton on 2014-11-01
dot icon24/11/2014
Appointment of Mr Martin Mccabe as a director on 2014-11-15
dot icon24/11/2014
Registered office address changed from , 3 Leominster Road, Wallasey, Merseyside, CH44 5UT to Dallam Court Dallam Lane Warrington WA2 7LT on 2014-11-24
dot icon14/11/2014
Termination of appointment of Paul Hutchings as a secretary on 2014-09-17
dot icon14/11/2014
Termination of appointment of Paul Hutchings as a director on 2014-09-17
dot icon14/11/2014
Termination of appointment of Martyn Russell Sharp as a director on 2014-10-04
dot icon19/08/2014
Termination of appointment of Leslie John Mogford as a director on 2014-08-19
dot icon08/07/2014
Termination of appointment of Stephen Alexander Barker as a director on 2014-07-01
dot icon04/04/2014
Termination of appointment of Ian William Fraser as a director on 2014-04-01
dot icon04/04/2014
Termination of appointment of Paul Huthcings as a secretary on 2014-04-01
dot icon19/02/2014
Appointment of Capt Anthony Peter Minns as a director on 2014-02-10
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-19 no member list
dot icon17/09/2013
Termination of appointment of Nigel Gordon Barrow as a director on 2013-09-09
dot icon16/08/2013
Registered office address changed from , 17 Cromwell Road, Chesterfield, Derbyshire, S40 4th, United Kingdom on 2013-08-16
dot icon03/05/2013
Appointment of Mr Paul Hutchings as a secretary on 2013-05-01
dot icon03/05/2013
Appointment of Mr Paul Huthcings as a secretary on 2013-05-01
dot icon03/05/2013
Termination of appointment of Richard Malcolm Dale as a secretary on 2013-05-01
dot icon03/05/2013
Termination of appointment of Richard Malcolm Dale as a secretary on 2013-05-01
dot icon04/02/2013
Termination of appointment of David Charles Hankins as a director on 2013-02-03
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/11/2012
Annual return made up to 2012-11-19 no member list
dot icon30/07/2012
Termination of appointment of Christopher Alexander Henderson as a director on 2012-07-26
dot icon08/03/2012
Amended accounts made up to 2011-03-31
dot icon09/02/2012
Appointment of Mr Thomas Elfyn Hughes as a director on 2012-02-08
dot icon08/02/2012
Appointment of Mr Christopher Alexander Henderson as a director on 2012-02-08
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon19/01/2012
Appointment of Mr Leslie John Mogford as a director on 2012-01-16
dot icon10/01/2012
Memorandum and Articles of Association
dot icon10/01/2012
Resolutions
dot icon17/12/2011
Director's details changed for Mr Paul Hutchings on 2011-11-19
dot icon16/12/2011
Appointment of Mr Paul Hutchings as a director on 2011-11-19
dot icon16/12/2011
Appointment of Mr Martyn Russell Sharp as a director on 2011-11-19
dot icon16/12/2011
Termination of appointment of Peter Edmund Lowe as a director on 2011-11-19
dot icon16/12/2011
Termination of appointment of Penelope Jane Bingham as a director on 2011-11-19
dot icon22/11/2011
Annual return made up to 2011-11-19 no member list
dot icon13/10/2011
Appointment of Mr Nigel Gordon Barrow as a director on 2011-10-13
dot icon23/06/2011
Director's details changed for Mr Stephen Alexander Barker on 2011-06-23
dot icon23/06/2011
Director's details changed for Mr Ian William Fraser on 2011-06-04
dot icon23/06/2011
Director's details changed for Mr Stephen Barker on 2011-06-23
dot icon23/06/2011
Appointment of Mr Ian William Fraser as a director
dot icon12/04/2011
Appointment of Mr Stephen Barker as a director
dot icon03/02/2011
Termination of appointment of Richard Mercer as a director
dot icon03/02/2011
Termination of appointment of Don Downer as a director
dot icon03/02/2011
Termination of appointment of Laurence Corbin as a director
dot icon03/02/2011
Appointment of Mr David Evan Hughes as a director
dot icon03/02/2011
Appointment of Mrs Penelope Jane Bingham as a director
dot icon28/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon15/12/2010
Memorandum and Articles of Association
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon15/12/2010
Resolutions
dot icon26/11/2010
Annual return made up to 2010-11-19 no member list
dot icon26/11/2010
Director's details changed for Lynn Peppitt on 2010-11-21
dot icon08/09/2010
Appointment of Mr David Edward Dobson as a director
dot icon07/09/2010
Termination of appointment of Robin Middleton as a director
dot icon07/09/2010
Appointment of Mr Leslie Edward Miller as a director
dot icon07/09/2010
Appointment of Mr Don Graham James Anthony Downer as a director
dot icon13/08/2010
Termination of appointment of Margaret Birse as a director
dot icon13/08/2010
Appointment of Mr Christopher Alwyn Sowler Todd as a director
dot icon21/07/2010
Director's details changed for Mr Robin Ernest Vincent Middleton on 2010-07-21
dot icon16/07/2010
Director's details changed for Lynn Peppitt on 2010-07-16
dot icon16/07/2010
Termination of appointment of John Swainston as a director
dot icon18/05/2010
Director's details changed for Richard Dale on 2009-11-27
dot icon18/05/2010
Director's details changed for John Swainston on 2009-11-27
dot icon18/05/2010
Director's details changed for Lynn Peppitt on 2009-11-27
dot icon18/05/2010
Director's details changed for Mr Richard Leigh Mercer on 2009-11-27
dot icon18/05/2010
Director's details changed for Peter Edmund Lowe on 2009-11-27
dot icon18/05/2010
Director's details changed for David Charles Hankins on 2009-11-27
dot icon18/05/2010
Director's details changed for David John Engley Frazier on 2009-11-27
dot icon12/03/2010
Partial exemption accounts made up to 2009-03-31
dot icon27/01/2010
Termination of appointment of Haydn Chappell as a director
dot icon27/01/2010
Termination of appointment of Richard Mercer as a director
dot icon21/12/2009
Appointment of Mr Richard Herbert Charles Upton as a director
dot icon18/12/2009
Appointment of Mr Laurie Corbin as a director
dot icon11/12/2009
Annual return made up to 2009-11-19 no member list
dot icon11/12/2009
Appointment of Mr Robin Ernest Vincent Middleton as a director
dot icon10/12/2009
Appointment of Mr Richard Leigh Mercer as a director
dot icon08/12/2009
Termination of appointment of Christopher Brown as a director
dot icon08/12/2009
Registered office address changed from , 65 Ackender Road, Alton, Hampshire, GU34 1JT on 2009-12-08
dot icon08/12/2009
Appointment of Mr Richard Malcolm Dale as a secretary
dot icon08/12/2009
Termination of appointment of John Boyne as a director
dot icon08/12/2009
Termination of appointment of Haydn Chappell as a secretary
dot icon08/12/2009
Termination of appointment of Malcolm Guyatt as a director
dot icon08/12/2009
Termination of appointment of Hugh Gallagher as a director
dot icon25/09/2009
Director appointed mr christopher geoffery brown
dot icon25/09/2009
Director appointed mr hugh gallagher
dot icon02/04/2009
Appointment terminated director michael thompson
dot icon25/03/2009
Appointment terminated director laurence corbin
dot icon25/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/02/2009
Director appointed david charles hankins
dot icon10/02/2009
Director appointed david john engley frazier
dot icon27/01/2009
Director appointed malcolm john guyatt
dot icon27/01/2009
Director appointed michael james thompson
dot icon27/01/2009
Director appointed lynn peppitt
dot icon27/01/2009
Director appointed margaret barbara birse
dot icon27/01/2009
Director appointed john swainston
dot icon27/01/2009
Director appointed laurence george corbin
dot icon27/01/2009
Director appointed john peter boyne
dot icon22/01/2009
Annual return made up to 19/11/08
dot icon22/01/2009
Appointment terminated director eric woodhouse
dot icon22/01/2009
Appointment terminated director christopher davenport
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Annual return made up to 19/11/07
dot icon21/01/2008
Director resigned
dot icon21/01/2008
New director appointed
dot icon21/01/2008
Director resigned
dot icon22/11/2007
Director resigned
dot icon05/11/2007
Registered office changed on 05/11/07 from:\swan cottage, holt end lane, bentworth, GU34 5LB
dot icon01/03/2007
Annual return made up to 19/11/06
dot icon01/03/2007
Director resigned
dot icon16/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon07/04/2006
Resolutions
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New director appointed
dot icon27/01/2006
Partial exemption accounts made up to 2005-03-31
dot icon16/01/2006
Annual return made up to 19/11/05
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon12/01/2005
Partial exemption accounts made up to 2004-03-31
dot icon12/01/2005
Annual return made up to 19/11/04
dot icon10/02/2004
Partial exemption accounts made up to 2003-03-31
dot icon03/02/2004
New secretary appointed
dot icon26/01/2004
Registered office changed on 26/01/04 from:\202 lambeth road, london, SE1 7JW
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon10/12/2003
Director resigned
dot icon25/11/2003
Annual return made up to 19/11/03
dot icon06/02/2003
Partial exemption accounts made up to 2002-03-31
dot icon30/01/2003
Annual return made up to 04/12/02
dot icon01/02/2002
Partial exemption accounts made up to 2001-03-31
dot icon12/12/2001
Annual return made up to 04/12/01
dot icon16/03/2001
Annual return made up to 20/12/00
dot icon05/03/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon24/02/2000
New director appointed
dot icon17/01/2000
Full accounts made up to 1999-03-31
dot icon29/12/1999
Annual return made up to 20/12/99
dot icon27/09/1999
Annual return made up to 20/12/98
dot icon27/09/1999
New director appointed
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon13/01/1998
Annual return made up to 20/12/97
dot icon06/11/1997
New director appointed
dot icon29/09/1997
Full accounts made up to 1997-03-31
dot icon10/09/1997
New director appointed
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Annual return made up to 20/12/95
dot icon28/01/1997
Annual return made up to 20/12/96
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Director resigned
dot icon21/01/1997
New director appointed
dot icon21/01/1997
New director appointed
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon12/09/1995
Memorandum and Articles of Association
dot icon11/09/1995
Accounting reference date notified as 31/03
dot icon21/08/1995
Resolutions
dot icon20/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
255.85K
-
0.00
-
-
2022
0
295.92K
-
0.00
-
-
2022
0
295.92K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

295.92K £Ascended15.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

99
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carrington, Angela Susan
Director
17/11/2019 - 02/11/2024
6
Carrington, Angela Susan
Director
10/06/2017 - 01/08/2018
6
Mrs Margaret Barbara Birse
Director
01/10/2008 - 10/08/2010
2
Fraser, Ian William
Director
04/06/2011 - 01/04/2014
2
Wolton, Edward William
Director
13/04/2024 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MARITIME VOLUNTEER SERVICE

THE MARITIME VOLUNTEER SERVICE is an(a) Active company incorporated on 20/12/1994 with the registered office located at Dallam Court, Dallam Lane, Warrington WA2 7LT. There are currently 16 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of THE MARITIME VOLUNTEER SERVICE?

toggle

THE MARITIME VOLUNTEER SERVICE is currently Active. It was registered on 20/12/1994 .

Where is THE MARITIME VOLUNTEER SERVICE located?

toggle

THE MARITIME VOLUNTEER SERVICE is registered at Dallam Court, Dallam Lane, Warrington WA2 7LT.

What does THE MARITIME VOLUNTEER SERVICE do?

toggle

THE MARITIME VOLUNTEER SERVICE operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for THE MARITIME VOLUNTEER SERVICE?

toggle

The latest filing was on 17/03/2026: Appointment of Mr Graham Michael Hedley as a secretary on 2026-03-07.