LYNHER BOATYARD LIMITED
ST. COLUMB MAJOR

Hellopages » Cornwall » Cornwall » TR9 6AL

Company number 03451433
Status Active
Incorporation Date 17 October 1997
Company Type Private Limited Company
Address BUDGE'S ACCOUNTANTS LTD, 54 FORE STREET, ST. COLUMB MAJOR, CORNWALL, TR9 6AL
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 2 . The most likely internet sites of LYNHER BOATYARD LIMITED are www.lynherboatyard.co.uk, and www.lynher-boatyard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Lynher Boatyard Limited is a Private Limited Company. The company registration number is 03451433. Lynher Boatyard Limited has been working since 17 October 1997. The present status of the company is Active. The registered address of Lynher Boatyard Limited is Budge S Accountants Ltd 54 Fore Street St Columb Major Cornwall Tr9 6al. . GEARY, Alison Maria is a Secretary of the company. GEARY, Robert Michael is a Director of the company. Secretary DINHAM, Kenneth Oscar has been resigned. Secretary DINHAM, Rita May has been resigned. Secretary GEARY, Alison Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DINHAM, Rita May has been resigned. Director GEARY, Robert Michael has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Secretary
GEARY, Alison Maria
Appointed Date: 16 October 2012

Director
GEARY, Robert Michael
Appointed Date: 16 October 2012
73 years old

Resigned Directors

Secretary
DINHAM, Kenneth Oscar
Resigned: 16 October 2012
Appointed Date: 30 September 2003

Secretary
DINHAM, Rita May
Resigned: 30 September 2003
Appointed Date: 23 October 2000

Secretary
GEARY, Alison Maria
Resigned: 23 October 2000
Appointed Date: 17 October 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1997
Appointed Date: 17 October 1997

Director
DINHAM, Rita May
Resigned: 16 October 2012
Appointed Date: 17 February 1998
78 years old

Director
GEARY, Robert Michael
Resigned: 30 July 2002
Appointed Date: 17 October 1997
73 years old

Persons With Significant Control

Mr Robert Michael Geary
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

LYNHER BOATYARD LIMITED Events

20 Oct 2016
Confirmation statement made on 17 October 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2

15 Jul 2015
Total exemption small company accounts made up to 31 October 2014
20 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2

...
... and 42 more events
26 Apr 1999
Accounts for a small company made up to 31 October 1998
02 Nov 1998
Return made up to 17/10/98; full list of members
25 Feb 1998
New director appointed
23 Oct 1997
Secretary resigned
17 Oct 1997
Incorporation