MYLOR YACHT HARBOUR LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR11 5UF

Company number 00709427
Status Active
Incorporation Date 30 November 1961
Company Type Private Limited Company
Address MYLOR, NR FALMOUTH, CORNWALL, TR11 5UF
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 1 January 2017 with updates; Appointment of Mr Neil Frederick Salter as a director on 10 October 2016. The most likely internet sites of MYLOR YACHT HARBOUR LIMITED are www.myloryachtharbour.co.uk, and www.mylor-yacht-harbour.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Falmouth Town Rail Station is 2.1 miles; to Penryn Rail Station is 2.7 miles; to Perranwell Rail Station is 3.8 miles; to Truro Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mylor Yacht Harbour Limited is a Private Limited Company. The company registration number is 00709427. Mylor Yacht Harbour Limited has been working since 30 November 1961. The present status of the company is Active. The registered address of Mylor Yacht Harbour Limited is Mylor Nr Falmouth Cornwall Tr11 5uf. . GRAFFY, Roger Edmund is a Secretary of the company. GRAFFY, Dinah Louise is a Director of the company. GRAFFY, Roger Edmund is a Director of the company. SALTER, Neil Frederick is a Director of the company. Secretary ROWE, Derek Austin has been resigned. Director CORKE, Kenneth Sidney has been resigned. Director HARRIS, Ronald has been resigned. Director JENNINGS, William Hugh has been resigned. Director ROWE, Derek Austin has been resigned. Director YOUNG, Stuart has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
GRAFFY, Roger Edmund
Appointed Date: 19 December 1997

Director
GRAFFY, Dinah Louise
Appointed Date: 19 December 1997
65 years old

Director
GRAFFY, Roger Edmund
Appointed Date: 19 December 1997
68 years old

Director
SALTER, Neil Frederick
Appointed Date: 10 October 2016
62 years old

Resigned Directors

Secretary
ROWE, Derek Austin
Resigned: 19 December 1997

Director
CORKE, Kenneth Sidney
Resigned: 19 December 1997
81 years old

Director
HARRIS, Ronald
Resigned: 19 December 1997
107 years old

Director
JENNINGS, William Hugh
Resigned: 19 December 1997
104 years old

Director
ROWE, Derek Austin
Resigned: 19 December 1997
96 years old

Director
YOUNG, Stuart
Resigned: 19 December 1997
86 years old

Persons With Significant Control

Mylor Yacht Harbour (Holding Company) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MYLOR YACHT HARBOUR LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 1 January 2017 with updates
10 Oct 2016
Appointment of Mr Neil Frederick Salter as a director on 10 October 2016
11 Feb 2016
Accounts for a small company made up to 30 September 2015
15 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 40,450

...
... and 79 more events
03 Apr 1987
Return made up to 11/02/87; full list of members

13 Mar 1987
Accounts made up to 30 September 1986

29 May 1986
Accounts made up to 30 September 1985

29 May 1986
Return made up to 11/02/86; full list of members

13 Nov 1961
Certificate of incorporation

MYLOR YACHT HARBOUR LIMITED Charges

1 December 2000
Legal charge
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: The Urban Regeneration Agency (Known as English Partnerships)
Description: All that l/h property k/a mylor yacht harbour, mylor…
19 December 1997
Debenture deed
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1964
Legal mortgage
Delivered: 12 October 1964
Status: Satisfied on 25 November 1997
Persons entitled: Lloyds Bank LTD
Description: Freehold: kingsmoor and old mylor dockyard with pier and…
10 May 1963
Legal charge
Delivered: 16 May 1963
Status: Satisfied on 25 November 1997
Persons entitled: Lloyds Bank LTD
Description: Kingsmoor and old mylor dockyard with pier & premises…
30 July 1962
Legal charge
Delivered: 15 August 1962
Status: Satisfied on 25 November 1997
Persons entitled: Lloyds Bank LTD
Description: Kingsmoar & old mylor dockyard with pier and premises…