CAMBRIA YACHTS LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6JS

Company number 05123846
Status Active
Incorporation Date 10 May 2004
Company Type Private Limited Company
Address 21 ST THOMAS STREET, BRISTOL, BS1 6JS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,000 ; Director's details changed for Mrs Nadine Jane Mroch on 12 May 2016. The most likely internet sites of CAMBRIA YACHTS LIMITED are www.cambriayachts.co.uk, and www.cambria-yachts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Cambria Yachts Limited is a Private Limited Company. The company registration number is 05123846. Cambria Yachts Limited has been working since 10 May 2004. The present status of the company is Active. The registered address of Cambria Yachts Limited is 21 St Thomas Street Bristol Bs1 6js. . PLAIDERIE CORPORATE SECRETARIES LIMITED is a Secretary of the company. JOYCE, Timothy Clive Eardley is a Director of the company. MARQUIS, Steven Paul is a Director of the company. MILROY, Alasdair Andrew is a Director of the company. MROCH, Nadine Jane is a Director of the company. TOUGH, Christopher Lee is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOLE, Robert Christopher Charles has been resigned. Director SHARMAN, Darryl Ralph has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director PERSEUS LIMITED has been resigned. Director POLARIS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PLAIDERIE CORPORATE SECRETARIES LIMITED
Appointed Date: 10 May 2004

Director
JOYCE, Timothy Clive Eardley
Appointed Date: 08 September 2008
59 years old

Director
MARQUIS, Steven Paul
Appointed Date: 14 September 2015
43 years old

Director
MILROY, Alasdair Andrew
Appointed Date: 14 September 2015
56 years old

Director
MROCH, Nadine Jane
Appointed Date: 08 September 2008
58 years old

Director
TOUGH, Christopher Lee
Appointed Date: 31 December 2013
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2004
Appointed Date: 10 May 2004

Director
HOLE, Robert Christopher Charles
Resigned: 31 December 2013
Appointed Date: 08 September 2008
75 years old

Director
SHARMAN, Darryl Ralph
Resigned: 14 September 2015
Appointed Date: 08 September 2008
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2004
Appointed Date: 10 May 2004

Director
PERSEUS LIMITED
Resigned: 08 September 2008
Appointed Date: 10 May 2004

Director
POLARIS LIMITED
Resigned: 08 September 2008
Appointed Date: 10 May 2004

CAMBRIA YACHTS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000

12 May 2016
Director's details changed for Mrs Nadine Jane Mroch on 12 May 2016
11 Mar 2016
Director's details changed for Mr Christopher Lee Tough on 11 March 2016
11 Mar 2016
Director's details changed for Mr Timothy Clive Eardley Joyce on 11 March 2016
...
... and 45 more events
25 May 2004
New secretary appointed
25 May 2004
New director appointed
20 May 2004
Secretary resigned
20 May 2004
Director resigned
10 May 2004
Incorporation