FAIRFORD WATER SKI CLUB LIMITED
FAIRFORD COTSWOLD MOTOR BOAT RACING CLUB LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 4DT

Company number 01263462
Status Active
Incorporation Date 17 June 1976
Company Type Private Limited Company
Address FWSC, WHELFORD ROAD, FAIRFORD, GLOUCESTERSHIRE, GL7 4DT
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Scott Richard Cohoon as a director on 27 February 2017; Termination of appointment of Scott Richard Cohoon as a secretary on 27 February 2017; Termination of appointment of Jane Cohoon as a director on 16 January 2017. The most likely internet sites of FAIRFORD WATER SKI CLUB LIMITED are www.fairfordwaterskiclub.co.uk, and www.fairford-water-ski-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Fairford Water Ski Club Limited is a Private Limited Company. The company registration number is 01263462. Fairford Water Ski Club Limited has been working since 17 June 1976. The present status of the company is Active. The registered address of Fairford Water Ski Club Limited is Fwsc Whelford Road Fairford Gloucestershire Gl7 4dt. . GODDEN, Paul is a Director of the company. OWENS, Christine is a Director of the company. Secretary COHOON, Scott Richard has been resigned. Secretary THOMPSON, Derek Baden has been resigned. Director COHOON, Craig Ronald has been resigned. Director COHOON, Jane has been resigned. Director COHOON, Scott Richard has been resigned. Director GARNER, Colin John has been resigned. Director HAMILTON, Ian Charles has been resigned. Director HAMILTON, Ian Charles has been resigned. Director JERRUM, Ernest William has been resigned. Director JERRUM, Ernest William has been resigned. Director JUNG, Stephan has been resigned. Director LEVEY, Gary Martin has been resigned. Director LEWORTHY, Bruce George has been resigned. Director STALLARD, Sara has been resigned. Director SWAINSON, Timothy David has been resigned. Director THOMPSON, Derek Baden has been resigned. Director WILLIAMS, Anthony Peter has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
GODDEN, Paul
Appointed Date: 16 January 2017
67 years old

Director
OWENS, Christine
Appointed Date: 16 January 2017
68 years old

Resigned Directors

Secretary
COHOON, Scott Richard
Resigned: 27 February 2017
Appointed Date: 01 November 2007

Secretary
THOMPSON, Derek Baden
Resigned: 01 November 2007

Director
COHOON, Craig Ronald
Resigned: 16 January 2017
80 years old

Director
COHOON, Jane
Resigned: 16 January 2017
Appointed Date: 03 February 2015
61 years old

Director
COHOON, Scott Richard
Resigned: 27 February 2017
Appointed Date: 01 November 2007
55 years old

Director
GARNER, Colin John
Resigned: 24 October 2008
Appointed Date: 18 March 2000
71 years old

Director
HAMILTON, Ian Charles
Resigned: 01 January 2015
Appointed Date: 30 October 2008
68 years old

Director
HAMILTON, Ian Charles
Resigned: 22 July 2008
Appointed Date: 13 March 1999
68 years old

Director
JERRUM, Ernest William
Resigned: 25 November 1996
Appointed Date: 14 November 1993
101 years old

Director
JERRUM, Ernest William
Resigned: 12 September 1992
101 years old

Director
JUNG, Stephan
Resigned: 14 November 1993
101 years old

Director
LEVEY, Gary Martin
Resigned: 18 March 2000
Appointed Date: 24 March 1996
70 years old

Director
LEWORTHY, Bruce George
Resigned: 24 March 1996
Appointed Date: 04 April 1993
70 years old

Director
STALLARD, Sara
Resigned: 24 March 1996
67 years old

Director
SWAINSON, Timothy David
Resigned: 14 July 1999
Appointed Date: 24 March 1996
71 years old

Director
THOMPSON, Derek Baden
Resigned: 01 November 2007
Appointed Date: 04 April 1993
87 years old

Director
WILLIAMS, Anthony Peter
Resigned: 19 January 1993
82 years old

FAIRFORD WATER SKI CLUB LIMITED Events

03 Mar 2017
Termination of appointment of Scott Richard Cohoon as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Scott Richard Cohoon as a secretary on 27 February 2017
18 Jan 2017
Termination of appointment of Jane Cohoon as a director on 16 January 2017
18 Jan 2017
Termination of appointment of Craig Ronald Cohoon as a director on 16 January 2017
18 Jan 2017
Appointment of Mr Paul Godden as a director on 16 January 2017
...
... and 103 more events
07 Apr 1987
Full accounts made up to 31 December 1986

07 Apr 1987
Return made up to 08/03/87; full list of members

07 Apr 1987
Director resigned;new director appointed

24 Feb 1987
Director resigned;new director appointed

17 Jun 1976
Incorporation

FAIRFORD WATER SKI CLUB LIMITED Charges

12 March 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H fairford water ski lake and surroundong land whelford…
12 March 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the old rangoon public house whelford road fairford…
16 April 2002
Debenture
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1991
Legal charge
Delivered: 7 December 1991
Status: Satisfied on 17 November 2001
Persons entitled: Midland Bank PLC
Description: The bungalow, whelford road, fairford, gloucestershire.
5 December 1991
Legal charge
Delivered: 7 December 1991
Status: Satisfied on 8 January 2013
Persons entitled: Midland Bank PLC
Description: The lakes, whelford road, fairford, gloucestershire.
21 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied on 17 November 2001
Persons entitled: Midland Bank PLC
Description: All those pieces of land covered by water adjoining the…
7 November 1983
Debenture
Delivered: 15 November 1983
Status: Satisfied on 17 November 2001
Persons entitled: Mr. C.E. Sheppard
Description: Undertaking and all property and assets present and future…
5 October 1981
Legal charge
Delivered: 7 October 1981
Status: Satisfied
Persons entitled: Morland & Co Limited
Description: All that land and clubhouse erected thereon known as the…
17 February 1980
Series of debentures
Delivered: 13 March 1980
Status: Satisfied on 17 November 2001
7 October 1979
Mortgage
Delivered: 25 October 1979
Status: Satisfied on 17 November 2001
Persons entitled: Midland Bank LTD
Description: F/H land and premises being fairford country club, whelford…