COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO3 3NS

Company number 00130459
Status Active
Incorporation Date 1 August 1913
Company Type Private Limited Company
Address THE HOLLIES, 2 CAMBRIDGE ROAD, COLCHESTER, ESSEX, CO3 3NS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 60,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED are www.companyofproprietorsofthechelmerandblackwaternavigation.co.uk, and www.company-of-proprietors-of-the-chelmer-and-blackwater-navigation.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and two months. Company of Proprietors of The Chelmer and Blackwater Navigation Limited is a Private Limited Company. The company registration number is 00130459. Company of Proprietors of The Chelmer and Blackwater Navigation Limited has been working since 01 August 1913. The present status of the company is Active. The registered address of Company of Proprietors of The Chelmer and Blackwater Navigation Limited is The Hollies 2 Cambridge Road Colchester Essex Co3 3ns. . PORTER, Richard Seymour is a Secretary of the company. JACOBS, Christopher Peter is a Director of the company. MARRIAGE, Sampson Peter is a Director of the company. MARRIAGE, William Francis is a Director of the company. PORTER, Richard Seymour is a Director of the company. Secretary MARRIAGE, William Francis has been resigned. Secretary MOODEY, Keith George Frederick has been resigned. Secretary MORRIS, Christopher Neil has been resigned. Secretary SPALL, William John has been resigned. Director CRAMPHORN, Anthony Michael St John has been resigned. Director MARRIAGE, David John has been resigned. Director MARRIAGE, Henry Perry has been resigned. Director MARRIAGE, Simon Henry has been resigned. Director PERCY, Richard Charles St John has been resigned. Director PORTER, Richard Seymour has been resigned. Director SPALL, William John has been resigned. Director TURNER, Hugh Robert Pearson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PORTER, Richard Seymour
Appointed Date: 25 January 2005

Director
JACOBS, Christopher Peter
Appointed Date: 06 December 2005
58 years old

Director
MARRIAGE, Sampson Peter
Appointed Date: 18 December 2003
77 years old

Director
MARRIAGE, William Francis
Appointed Date: 09 April 1998
64 years old

Director
PORTER, Richard Seymour
Appointed Date: 18 December 2003
65 years old

Resigned Directors

Secretary
MARRIAGE, William Francis
Resigned: 20 February 2004
Appointed Date: 04 August 2003

Secretary
MOODEY, Keith George Frederick
Resigned: 04 August 2003
Appointed Date: 01 August 1998

Secretary
MORRIS, Christopher Neil
Resigned: 07 December 2004
Appointed Date: 20 February 2004

Secretary
SPALL, William John
Resigned: 31 July 1998

Director
CRAMPHORN, Anthony Michael St John
Resigned: 18 December 2003
82 years old

Director
MARRIAGE, David John
Resigned: 08 July 2006
Appointed Date: 18 December 2003
84 years old

Director
MARRIAGE, Henry Perry
Resigned: 26 September 2002
101 years old

Director
MARRIAGE, Simon Henry
Resigned: 18 December 2003
69 years old

Director
PERCY, Richard Charles St John
Resigned: 18 December 2003
Appointed Date: 26 June 2003
78 years old

Director
PORTER, Richard Seymour
Resigned: 07 August 2001
65 years old

Director
SPALL, William John
Resigned: 26 September 2002
92 years old

Director
TURNER, Hugh Robert Pearson
Resigned: 31 December 2004
Appointed Date: 18 December 2003
78 years old

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED Events

20 Jan 2017
Accounts for a dormant company made up to 30 April 2016
13 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 60,000

06 Jan 2016
Accounts for a dormant company made up to 30 April 2015
07 Jul 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 60,000

10 Feb 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 116 more events
18 Apr 1987
New director appointed

15 May 1986
Return made up to 17/04/86; full list of members

19 Apr 1986
Full accounts made up to 30 November 1985

01 Aug 1913
Incorporation
01 Aug 1913
Certificate of incorporation

COMPANY OF PROPRIETORS OF THE CHELMER AND BLACKWATER NAVIGATION LIMITED Charges

10 January 2001
Legal charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as shop & office units…
10 January 2001
Legal charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as navigation cottage heybridge…
5 June 2000
Legal charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H lock keepers cottage paper mill little baddow…
12 December 1997
Legal charge
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old ship public house,colliers reach,heybridge…
27 January 1976
Legal charge
Delivered: 30 January 1976
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land at little buddow and boveham essex.