COMMERCIAL BOAT SERVICES LTD
CHESTER YORKBOAT LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1SD

Company number 03460552
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address SOUTERS LANE, THE GROVES, CHESTER, CHESHIRE, CH1 1SD
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 August 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of COMMERCIAL BOAT SERVICES LTD are www.commercialboatservices.co.uk, and www.commercial-boat-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Commercial Boat Services Ltd is a Private Limited Company. The company registration number is 03460552. Commercial Boat Services Ltd has been working since 04 November 1997. The present status of the company is Active. The registered address of Commercial Boat Services Ltd is Souters Lane The Groves Chester Cheshire Ch1 1sd. . CLARKE, Raquel Josefa is a Secretary of the company. CLARKE, Brian Desmond is a Director of the company. CLARKE, Raquel Josefa is a Director of the company. Secretary BURRILL, Martin Henry has been resigned. Secretary FRANKS, Ian Charles has been resigned. Secretary HARWOOD, Neil Michael has been resigned. Secretary HOWARD, Denise has been resigned. Secretary MOLYNEUX, Norman has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AYLING, Roland Middleton has been resigned. Director FRANKS, Ian Charles has been resigned. Director HARWOOD, Neil Michael has been resigned. Director HOWARD, Denise has been resigned. Director HOWARD, John has been resigned. Director MOLYNEUX, Norman has been resigned. Director PARKER, Trevor John Edward has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
CLARKE, Raquel Josefa
Appointed Date: 08 August 2007

Director
CLARKE, Brian Desmond
Appointed Date: 08 August 2007
67 years old

Director
CLARKE, Raquel Josefa
Appointed Date: 08 August 2007
56 years old

Resigned Directors

Secretary
BURRILL, Martin Henry
Resigned: 03 July 2006
Appointed Date: 10 February 2006

Secretary
FRANKS, Ian Charles
Resigned: 09 July 2007
Appointed Date: 03 July 2006

Secretary
HARWOOD, Neil Michael
Resigned: 08 August 2007
Appointed Date: 11 July 2007

Secretary
HOWARD, Denise
Resigned: 16 November 2004
Appointed Date: 04 November 1997

Secretary
MOLYNEUX, Norman
Resigned: 10 February 2006
Appointed Date: 16 November 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
AYLING, Roland Middleton
Resigned: 01 March 2006
Appointed Date: 16 November 2004
69 years old

Director
FRANKS, Ian Charles
Resigned: 09 July 2007
Appointed Date: 03 July 2006
60 years old

Director
HARWOOD, Neil Michael
Resigned: 08 August 2007
Appointed Date: 11 July 2007
63 years old

Director
HOWARD, Denise
Resigned: 16 November 2004
Appointed Date: 04 November 1997
65 years old

Director
HOWARD, John
Resigned: 16 November 2004
Appointed Date: 04 November 1997
62 years old

Director
MOLYNEUX, Norman
Resigned: 10 February 2006
Appointed Date: 16 November 2004
69 years old

Director
PARKER, Trevor John Edward
Resigned: 08 August 2007
Appointed Date: 01 March 2006
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Persons With Significant Control

Mr Brian Desmond Clarke
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mrs Raquel Josefa Clarke
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

COMMERCIAL BOAT SERVICES LTD Events

11 Feb 2017
Confirmation statement made on 27 January 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 31 August 2016
01 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

16 Nov 2015
Accounts for a dormant company made up to 31 August 2015
02 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 60 more events
06 Nov 1997
Director resigned
06 Nov 1997
Secretary resigned
06 Nov 1997
New director appointed
06 Nov 1997
New secretary appointed;new director appointed
04 Nov 1997
Incorporation