RIVER STOUR BOATING COMMUNITY INTEREST COMPANY
COLCHESTER

Hellopages » Essex » Colchester » CO4 5HN

Company number 06014339
Status Active
Incorporation Date 30 November 2006
Company Type Community Interest Company
Address 28 STRAIGHT ROAD, BOXTED, COLCHESTER, ESSEX, CO4 5HN
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIVER STOUR BOATING COMMUNITY INTEREST COMPANY are www.riverstourboatingcommunityinterest.co.uk, and www.river-stour-boating-community-interest.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. River Stour Boating Community Interest Company is a Community Interest Company. The company registration number is 06014339. River Stour Boating Community Interest Company has been working since 30 November 2006. The present status of the company is Active. The registered address of River Stour Boating Community Interest Company is 28 Straight Road Boxted Colchester Essex Co4 5hn. . MANN, Stephen is a Secretary of the company. BATTYE, Keith Louis Randolph is a Director of the company. MANN, Stephen is a Director of the company. Secretary BATTYE, Keith Louis Randolph has been resigned. Secretary DAVIES, Geoffrey William has been resigned. Director BANCROFT, Allan Norman has been resigned. Director DAVIES, Ann Jeanette has been resigned. Director DAVIES, Geoffrey William has been resigned. Director DODD, Kenneth George has been resigned. Director JONES, Herbert Charles has been resigned. Director MALCOLM, Stewart Malcolm has been resigned. Director MUFFETT, John David Michael has been resigned. Director SCANES, Geoffrey John has been resigned. Director SCANES, Joan Sylvia has been resigned. Director WHITER, Mark George has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
MANN, Stephen
Appointed Date: 01 November 2015

Director
BATTYE, Keith Louis Randolph
Appointed Date: 12 February 2013
64 years old

Director
MANN, Stephen
Appointed Date: 15 February 2013
66 years old

Resigned Directors

Secretary
BATTYE, Keith Louis Randolph
Resigned: 01 November 2015
Appointed Date: 12 February 2013

Secretary
DAVIES, Geoffrey William
Resigned: 15 February 2013
Appointed Date: 30 November 2006

Director
BANCROFT, Allan Norman
Resigned: 30 September 2011
Appointed Date: 10 November 2009
75 years old

Director
DAVIES, Ann Jeanette
Resigned: 15 February 2013
Appointed Date: 30 November 2006
79 years old

Director
DAVIES, Geoffrey William
Resigned: 15 February 2013
Appointed Date: 30 November 2006
81 years old

Director
DODD, Kenneth George
Resigned: 01 November 2011
Appointed Date: 20 October 2007
77 years old

Director
JONES, Herbert Charles
Resigned: 01 January 2012
Appointed Date: 22 October 2007
68 years old

Director
MALCOLM, Stewart Malcolm
Resigned: 15 July 2010
Appointed Date: 16 December 2009
86 years old

Director
MUFFETT, John David Michael
Resigned: 31 July 2012
Appointed Date: 14 January 2011
85 years old

Director
SCANES, Geoffrey John
Resigned: 01 December 2009
Appointed Date: 30 November 2006
90 years old

Director
SCANES, Joan Sylvia
Resigned: 01 December 2008
Appointed Date: 30 November 2006
87 years old

Director
WHITER, Mark George
Resigned: 22 September 2007
Appointed Date: 30 November 2006
85 years old

Persons With Significant Control

Mr Stephen Mann
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

RIVER STOUR BOATING COMMUNITY INTEREST COMPANY Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
15 Dec 2015
Annual return made up to 30 November 2015 no member list
15 Dec 2015
Registered office address changed from Danem House Stoke Road Clare Sudbury Suffolk CO10 8HG to 28 Straight Road Boxted Colchester Essex CO4 5HN on 15 December 2015
...
... and 42 more events
18 Dec 2007
Annual return made up to 30/11/07
  • 363(287) ‐ Registered office changed on 18/12/07

08 Nov 2007
New director appointed
06 Nov 2007
New director appointed
27 Sep 2007
Director resigned
30 Nov 2006
Incorporation of a Community Interest Company