AST MARINE SCIENCES LTD

Satellite House, Bessemer Way Satellite House, Bessemer Way, Great Yarmouth, NR31 0LX, Norfolk
StatusACTIVE
Company No.06499368
CategoryPrivate Limited Company
Incorporated11 Feb 2008
Age16 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

AST MARINE SCIENCES LTD is an active private limited company with number 06499368. It was incorporated 16 years, 4 months, 6 days ago, on 11 February 2008. The company address is Satellite House, Bessemer Way Satellite House, Bessemer Way, Great Yarmouth, NR31 0LX, Norfolk.



People

GILLIATT, Richard Temple

Secretary

ACTIVE

Assigned on 01 Oct 2022

Current time on role 1 year, 8 months, 16 days

DARLING, Gregory Stuart

Director

Director

ACTIVE

Assigned on 11 Feb 2008

Current time on role 16 years, 4 months, 6 days

WOODCOCK, Samuel

Director

Head Of Technical Services

ACTIVE

Assigned on 01 May 2016

Current time on role 8 years, 1 month, 16 days

BINNIE, Christopher John

Secretary

RESIGNED

Assigned on 01 Aug 2018

Resigned on 01 Feb 2021

Time on role 2 years, 6 months

HEYWOOD, Stephen Dene

Secretary

RESIGNED

Assigned on 11 Feb 2008

Resigned on 11 Jan 2011

Time on role 2 years, 11 months

MASON BILLIG, Kay Frances

Secretary

RESIGNED

Assigned on 30 Nov 2014

Resigned on 01 Aug 2016

Time on role 1 year, 8 months, 2 days

TURNER, Jennifer Hazel

Secretary

RESIGNED

Assigned on 11 Jan 2011

Resigned on 30 Nov 2014

Time on role 3 years, 10 months, 19 days

VERHULST, Danny Camiel

Secretary

RESIGNED

Assigned on 01 Feb 2021

Resigned on 29 Sep 2022

Time on role 1 year, 7 months, 28 days

VERHULST, Danny Camiel Paula

Secretary

RESIGNED

Assigned on 01 Aug 2016

Resigned on 01 Aug 2018

Time on role 2 years

ABBOTT, Jason

Director

Director

RESIGNED

Assigned on 11 Feb 2008

Resigned on 30 Dec 2016

Time on role 8 years, 10 months, 19 days

DAVIES, David Charles

Director

Director

RESIGNED

Assigned on 11 Feb 2008

Resigned on 31 Dec 2021

Time on role 13 years, 10 months, 20 days

PETERS, Andrew Robert

Director

Group Managing Director

RESIGNED

Assigned on 01 Feb 2022

Resigned on 10 Sep 2023

Time on role 1 year, 7 months, 9 days

TURNER, Jennifer Hazel

Director

Director

RESIGNED

Assigned on 11 Feb 2008

Resigned on 12 Aug 2013

Time on role 5 years, 6 months, 1 day

WHITE, Gary Charles

Director

Managing Director

RESIGNED

Assigned on 23 Sep 2023

Resigned on 16 Apr 2024

Time on role 6 months, 23 days


Some Companies

CARSON FAMILY HOLDINGS LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10788562
Status:ACTIVE
Category:Private Limited Company

CESTOR LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11267352
Status:ACTIVE
Category:Private Limited Company

JACK & GILL’S LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11917094
Status:ACTIVE
Category:Private Limited Company

JOHN BULL (CONFECTIONERS) LIMITED

LANCASTER ROAD,BRIDLINGTON,YO15 3QY

Number:01287157
Status:ACTIVE
Category:Private Limited Company

KEANE BUILDING SERVICE CONSULTANCY LTD

28A STONEBRIDGE PARK,LONDON,NW10 8HY

Number:10788460
Status:ACTIVE
Category:Private Limited Company

PEJ MOTORS LTD

UNIT 6 BEACH MEWS,EASTBOURNE,BN22 7EX

Number:07419205
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source