MERSEA HAVEN LIMITED
ESSEX.

Hellopages » Essex » Colchester » CO5 8QA

Company number 01051376
Status Active
Incorporation Date 25 April 1972
Company Type Private Limited Company
Address 15, HIGH STREET,, WEST MERSEA,, ESSEX., CO5 8QA
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-two events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 1,000 ; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MERSEA HAVEN LIMITED are www.merseahaven.co.uk, and www.mersea-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Mersea Haven Limited is a Private Limited Company. The company registration number is 01051376. Mersea Haven Limited has been working since 25 April 1972. The present status of the company is Active. The registered address of Mersea Haven Limited is 15 High Street West Mersea Essex Co5 8qa. . WOOD, Timothy William is a Secretary of the company. CLARKE, Peter Brian is a Director of the company. CUTTS, Simon John is a Director of the company. MOFFAT, Nicholas Robin is a Director of the company. MOFFAT, Robin Gregor is a Director of the company. TAYLOR, Charles Richard is a Director of the company. WOOD, Timothy William is a Director of the company. Secretary DENNESS, Roger has been resigned. Secretary GRIFFIN, Nicholas Henry Lainson has been resigned. Secretary GRIFFIN, Nicholas Henry Lainson has been resigned. Secretary GRIFFIN, Suzanne Gwendolen has been resigned. Secretary RUTTER, Hilary has been resigned. Secretary SHELTON, John Antony Lambert has been resigned. Director ASPINALL, Roy Sheerman, Captain has been resigned. Director BENNY, Peter John has been resigned. Director BLATCH, Endon Barry has been resigned. Director BLATCH, Endon Barry has been resigned. Director COON, Richard Adrian has been resigned. Director COOPER, David Kenneth Macdonald has been resigned. Director CRISP, Eric Hugh has been resigned. Director CUTTS, Harold William has been resigned. Director DENNESS, Roger has been resigned. Director FITT, Peter Wilfrid Edgar has been resigned. Director FRANCIS, Christopher James has been resigned. Director FRENCH, Jonathan Paul has been resigned. Director GOSLING, John has been resigned. Director HARRISON, Nigel Raymond has been resigned. Director MCGUFFIN, Rory has been resigned. Director MOFFAT, Robin Gregor has been resigned. Director PEARSONS, Martin Howard has been resigned. Director PERKINS, Ross Mc Kenzie has been resigned. Director PRYOR, Frank Bateman Edwin has been resigned. Director RICHARDSON, Adrian Edward has been resigned. Director SPIERS, Christopher Terrance has been resigned. Director TITMARSH, James George, Cllr has been resigned. Director TURVEY, Christopher Charles has been resigned. Director WATSON, Michael Richard, Lt Col has been resigned. Director WILLIAMS, Stephen Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOOD, Timothy William
Appointed Date: 31 March 2010

Director
CLARKE, Peter Brian

82 years old

Director
CUTTS, Simon John

81 years old

Director
MOFFAT, Nicholas Robin
Appointed Date: 04 March 2013
54 years old

Director
MOFFAT, Robin Gregor
Appointed Date: 01 February 2012
80 years old

Director
TAYLOR, Charles Richard
Appointed Date: 01 February 2012
80 years old

Director
WOOD, Timothy William
Appointed Date: 27 March 2009
71 years old

Resigned Directors

Secretary
DENNESS, Roger
Resigned: 30 March 2010
Appointed Date: 20 July 2006

Secretary
GRIFFIN, Nicholas Henry Lainson
Resigned: 05 May 1992
Appointed Date: 05 May 1992

Secretary
GRIFFIN, Nicholas Henry Lainson
Resigned: 09 March 1995

Secretary
GRIFFIN, Suzanne Gwendolen
Resigned: 31 December 2003
Appointed Date: 09 March 1995

Secretary
RUTTER, Hilary
Resigned: 20 July 2006
Appointed Date: 05 May 2004

Secretary
SHELTON, John Antony Lambert
Resigned: 05 May 1992

Director
ASPINALL, Roy Sheerman, Captain
Resigned: 28 April 2003
Appointed Date: 09 March 1995
99 years old

Director
BENNY, Peter John
Resigned: 28 February 1999
Appointed Date: 04 July 1995
75 years old

Director
BLATCH, Endon Barry
Resigned: 01 February 2001
Appointed Date: 28 February 1999
79 years old

Director
BLATCH, Endon Barry
Resigned: 16 June 1998
Appointed Date: 16 February 1996
79 years old

Director
COON, Richard Adrian
Resigned: 14 July 1994
76 years old

Director
COOPER, David Kenneth Macdonald
Resigned: 09 March 1995
82 years old

Director
CRISP, Eric Hugh
Resigned: 09 March 1995
106 years old

Director
CUTTS, Harold William
Resigned: 19 July 1994
111 years old

Director
DENNESS, Roger
Resigned: 31 March 2010
Appointed Date: 16 June 2005
80 years old

Director
FITT, Peter Wilfrid Edgar
Resigned: 27 March 2009
Appointed Date: 05 May 2004
58 years old

Director
FRANCIS, Christopher James
Resigned: 20 June 1995
Appointed Date: 14 July 1994
67 years old

Director
FRENCH, Jonathan Paul
Resigned: 01 February 2012
Appointed Date: 01 February 2011
75 years old

Director
GOSLING, John
Resigned: 21 March 1999
Appointed Date: 25 January 1997
94 years old

Director
HARRISON, Nigel Raymond
Resigned: 20 June 1995
72 years old

Director
MCGUFFIN, Rory
Resigned: 03 October 2002
Appointed Date: 21 May 2001
64 years old

Director
MOFFAT, Robin Gregor
Resigned: 10 May 2005
Appointed Date: 17 July 2000
80 years old

Director
PEARSONS, Martin Howard
Resigned: 27 March 2009
Appointed Date: 16 June 2005
81 years old

Director
PERKINS, Ross Mc Kenzie
Resigned: 10 May 2005
Appointed Date: 03 October 2002
64 years old

Director
PRYOR, Frank Bateman Edwin
Resigned: 09 July 1996
Appointed Date: 19 July 1994
92 years old

Director
RICHARDSON, Adrian Edward
Resigned: 01 February 2011
Appointed Date: 27 March 2009
82 years old

Director
SPIERS, Christopher Terrance
Resigned: 27 January 2005
Appointed Date: 28 April 2003
82 years old

Director
TITMARSH, James George, Cllr
Resigned: 08 June 2001
Appointed Date: 16 June 1998
77 years old

Director
TURVEY, Christopher Charles
Resigned: 01 February 2012
Appointed Date: 31 March 2010
71 years old

Director
WATSON, Michael Richard, Lt Col
Resigned: 05 May 2004
Appointed Date: 13 December 1999
90 years old

Director
WILLIAMS, Stephen Anthony
Resigned: 25 January 1997
Appointed Date: 09 March 1995
89 years old

MERSEA HAVEN LIMITED Events

09 Aug 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000

08 Aug 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 112 more events
16 Jan 1989
Return made up to 27/12/88; full list of members

04 Feb 1988
Return made up to 16/11/87; full list of members

23 Nov 1987
Accounts for a small company made up to 31 October 1986

15 Oct 1987
Return made up to 02/01/87; full list of members

30 Aug 1986
Accounts for a small company made up to 31 October 1985