BEESTON MARINA LIMITED
BEESTON RYLANDS

Hellopages » Nottinghamshire » Broxtowe » NG9 1NA

Company number 02192074
Status Active
Incorporation Date 11 November 1987
Company Type Private Limited Company
Address 1 THE QUAY, BEESTON MARINA, BEESTON RYLANDS, NOTTINGHAM, NG9 1NA
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 47190 - Other retail sale in non-specialised stores, 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 80 . The most likely internet sites of BEESTON MARINA LIMITED are www.beestonmarina.co.uk, and www.beeston-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Beeston Marina Limited is a Private Limited Company. The company registration number is 02192074. Beeston Marina Limited has been working since 11 November 1987. The present status of the company is Active. The registered address of Beeston Marina Limited is 1 The Quay Beeston Marina Beeston Rylands Nottingham Ng9 1na. . BUSUTTIL, Alan John Spiro is a Secretary of the company. BUSUTTIL, Alan John Spiro is a Director of the company. BUSUTTIL, John Timothy is a Director of the company. BUSUTTIL, Lesley Carole is a Director of the company. The company operates in "Repair and maintenance of ships and boats".


Current Directors


Director

Director

Director
BUSUTTIL, Lesley Carole
Appointed Date: 17 January 1997
60 years old

Persons With Significant Control

Mr Alan John Spiro Busuttil
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lesley Carole Busuttil
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BEESTON MARINA LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
28 Jul 2016
Accounts for a small company made up to 31 October 2015
09 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 80

02 Jul 2015
Accounts for a small company made up to 31 October 2014
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 80

...
... and 83 more events
28 Jan 1988
Secretary resigned;new secretary appointed

28 Jan 1988
Director resigned;new director appointed

25 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1988
Company name changed profilego LIMITED\certificate issued on 25/01/88

11 Nov 1987
Incorporation

BEESTON MARINA LIMITED Charges

13 July 2012
Mortgage
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a beeston marina and land surrounding…
4 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2003
Legal charge
Delivered: 9 April 2003
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a pyramid caravan park riverside beeston…
3 February 2000
Legal mortgage
Delivered: 9 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as land & moorings adjoining…
18 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at riverside close and lock close…
31 July 1995
Legal mortgage
Delivered: 21 August 1995
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at riverside road beeston nottingham…
27 July 1994
Mortgage debenture
Delivered: 3 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…
27 November 1991
Legal mortgage
Delivered: 13 December 1991
Status: Satisfied on 22 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of the river trent…