KINGS BROMLEY MARINA LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7BG
Company number 06351392
Status Active
Incorporation Date 23 August 2007
Company Type Private Limited Company
Address BIRDHAM POOL MARINA, BIRDHAM, CHICHESTER, WEST SUSSEX, PO20 7BG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 2 . The most likely internet sites of KINGS BROMLEY MARINA LIMITED are www.kingsbromleymarina.co.uk, and www.kings-bromley-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Chichester Rail Station is 3 miles; to Southbourne Rail Station is 4.6 miles; to Emsworth Rail Station is 5.7 miles; to Havant Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Bromley Marina Limited is a Private Limited Company. The company registration number is 06351392. Kings Bromley Marina Limited has been working since 23 August 2007. The present status of the company is Active. The registered address of Kings Bromley Marina Limited is Birdham Pool Marina Birdham Chichester West Sussex Po20 7bg. . SMITH, Richard James is a Secretary of the company. BRAIDLEY, Michael is a Director of the company. SMITH, Richard James is a Director of the company. WHATELEY, John Sebastian is a Director of the company. WHATELEY, John Grahame is a Director of the company. Secretary BOURNE, Samuel John has been resigned. Secretary CARRUTHERS, Gary Scott has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BOURNE, Samuel John has been resigned. Director CARRUTHERS, Gary Scott has been resigned. Director HARDING, John Dudley has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director SMITH, Kenneth William has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


kings bromley marina Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SMITH, Richard James
Appointed Date: 27 April 2012

Director
BRAIDLEY, Michael
Appointed Date: 01 May 2014
64 years old

Director
SMITH, Richard James
Appointed Date: 01 January 2013
58 years old

Director
WHATELEY, John Sebastian
Appointed Date: 07 July 2015
44 years old

Director
WHATELEY, John Grahame
Appointed Date: 01 April 2014
82 years old

Resigned Directors

Secretary
BOURNE, Samuel John
Resigned: 11 May 2009
Appointed Date: 31 August 2007

Secretary
CARRUTHERS, Gary Scott
Resigned: 27 April 2012
Appointed Date: 11 May 2009

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 31 August 2007
Appointed Date: 23 August 2007

Director
BOURNE, Samuel John
Resigned: 31 August 2013
Appointed Date: 31 August 2007
82 years old

Director
CARRUTHERS, Gary Scott
Resigned: 27 April 2012
Appointed Date: 30 April 2010
45 years old

Director
HARDING, John Dudley
Resigned: 31 March 2014
Appointed Date: 31 August 2007
79 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 31 August 2007
Appointed Date: 23 August 2007

Director
SMITH, Kenneth William
Resigned: 31 October 2008
Appointed Date: 02 October 2007
70 years old

Persons With Significant Control

Castle Marinas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGS BROMLEY MARINA LIMITED Events

01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2

09 Jul 2015
Appointment of Mr John Sebastian Whateley as a director on 7 July 2015
26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 41 more events
11 Sep 2007
Secretary resigned
11 Sep 2007
Director resigned
11 Sep 2007
New secretary appointed;new director appointed
11 Sep 2007
New director appointed
23 Aug 2007
Incorporation

KINGS BROMLEY MARINA LIMITED Charges

27 August 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: F/H king's bromley marina t/n SF533555 and all buildings…
27 August 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC as Trustee
Description: Fixed and floating charge over the undertaking and all…
12 October 2007
Floating charge
Delivered: 30 October 2007
Status: Outstanding
Persons entitled: The Castlemore Securities Furbs Scheme
Description: First floating charge over all the undertaking goodwill…
12 October 2007
Legal charge
Delivered: 17 October 2007
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a kings bromley marina lichfiled…
12 October 2007
Debenture
Delivered: 17 October 2007
Status: Satisfied on 4 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…