THE MOORINGS SAILING HOLIDAYS LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1BD

Company number 01286826
Status Active
Incorporation Date 17 November 1976
Company Type Private Limited Company
Address ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH10 1BD
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Secretary's details changed for Mrs Janet Northey on 31 March 2017; Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017; Appointment of Mrs Janet Northey as a secretary on 11 July 2016. The most likely internet sites of THE MOORINGS SAILING HOLIDAYS LIMITED are www.themooringssailingholidays.co.uk, and www.the-moorings-sailing-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Balcombe Rail Station is 4.9 miles; to Littlehaven Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 5.9 miles; to Redhill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Moorings Sailing Holidays Limited is a Private Limited Company. The company registration number is 01286826. The Moorings Sailing Holidays Limited has been working since 17 November 1976. The present status of the company is Active. The registered address of The Moorings Sailing Holidays Limited is Origin One 108 High Street Crawley West Sussex United Kingdom Rh10 1bd. . NORTHEY, Janet is a Secretary of the company. CROSS, Simon Barrie Michael is a Director of the company. PRIOR, Mathew Roger is a Director of the company. Secretary SCHANTZ, Michael J has been resigned. Secretary WALTER, Joyce has been resigned. Secretary WARD, David James has been resigned. Director BAILKOSKI, Robert Broncho has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director BIRKHOLZ, Hans has been resigned. Director BOULTON, Henrietta Winstan Stedmon has been resigned. Director GRISDALE, Jonathan James Gerard has been resigned. Director LE TURC, Hubert Joseph has been resigned. Director LOTTHE, Edouard Leon Marie Chadwick has been resigned. Director MEE, Darren has been resigned. Director PAINE, Alexandra Jane has been resigned. Director PAINE, Robin George Porter has been resigned. Director RAAS, Alexander has been resigned. Director SCHANTZ, Michael J has been resigned. Director TUTT, Jeremy Paul has been resigned. Director WALTER, Joyce has been resigned. Director WARD, David James has been resigned. Director WARD, Frances Louise has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
NORTHEY, Janet
Appointed Date: 11 July 2016

Director
CROSS, Simon Barrie Michael
Appointed Date: 03 April 2014
56 years old

Director
PRIOR, Mathew Roger
Appointed Date: 14 December 2012
56 years old

Resigned Directors

Secretary
SCHANTZ, Michael J
Resigned: 02 February 2006
Appointed Date: 02 January 2003

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 02 February 2006

Secretary
WARD, David James
Resigned: 08 January 2003

Director
BAILKOSKI, Robert Broncho
Resigned: 30 April 2014
Appointed Date: 17 October 2012
49 years old

Director
BAINBRIDGE, Richard Charles
Resigned: 31 March 2013
Appointed Date: 07 March 2012
62 years old

Director
BIRKHOLZ, Hans
Resigned: 08 January 2003
Appointed Date: 06 April 1999
65 years old

Director
BOULTON, Henrietta Winstan Stedmon
Resigned: 28 September 2011
Appointed Date: 28 June 2010
56 years old

Director
GRISDALE, Jonathan James Gerard
Resigned: 04 January 2013
Appointed Date: 28 February 2011
58 years old

Director
LE TURC, Hubert Joseph
Resigned: 01 April 1998
Appointed Date: 16 May 1997
79 years old

Director
LOTTHE, Edouard Leon Marie Chadwick
Resigned: 14 February 1997
Appointed Date: 29 November 1996
63 years old

Director
MEE, Darren
Resigned: 18 October 2012
Appointed Date: 02 February 2006
60 years old

Director
PAINE, Alexandra Jane
Resigned: 08 January 2003
84 years old

Director
PAINE, Robin George Porter
Resigned: 08 January 2003
83 years old

Director
RAAS, Alexander
Resigned: 01 December 2010
Appointed Date: 02 January 2003
70 years old

Director
SCHANTZ, Michael J
Resigned: 28 June 2010
Appointed Date: 02 January 2003
63 years old

Director
TUTT, Jeremy Paul
Resigned: 05 October 2006
Appointed Date: 02 January 2003
59 years old

Director
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 14 December 2012
74 years old

Director
WARD, David James
Resigned: 08 January 2003
87 years old

Director
WARD, Frances Louise
Resigned: 08 January 2003
82 years old

THE MOORINGS SAILING HOLIDAYS LIMITED Events

05 Apr 2017
Secretary's details changed for Mrs Janet Northey on 31 March 2017
20 Mar 2017
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to Origin One 108 High Street Crawley West Sussex RH10 1BD on 20 March 2017
11 Jul 2016
Appointment of Mrs Janet Northey as a secretary on 11 July 2016
25 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000

20 Apr 2016
Full accounts made up to 30 September 2015
...
... and 132 more events
08 Sep 1986
Particulars of mortgage/charge

04 Sep 1986
Particulars of mortgage/charge

11 Aug 1986
Return made up to 04/07/86; full list of members

12 Jul 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Director resigned

THE MOORINGS SAILING HOLIDAYS LIMITED Charges

15 July 1993
Counter indemnity and charge on deposits
Delivered: 29 July 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing to the credit of the designated…
7 August 1992
Counter indemnity and charge on deposit
Delivered: 13 August 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000.00 standing in or to be credited to a…
9 May 1992
Counter indemnity and charge on deposit
Delivered: 14 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing to the credit of a designated…
26 February 1992
Counter indemnity and charge on deposits
Delivered: 5 March 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 and all interest due or to become due…
25 January 1992
Revolving fixed charge over cash deposits
Delivered: 4 February 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All monies standing to the credit of a designated account…
3 December 1991
Counter indemnity & charge on deposit
Delivered: 9 December 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £20,000 standing in or to be credited to an…
27 August 1991
Counter indemnity and charge on deposit
Delivered: 4 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum or 20,000 standing in or to be credited to a…
31 March 1989
Counter indemnity and charge on deposits dated 31.3.89
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
31 March 1989
Revolving fixed charge over cash deposits
Delivered: 19 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…
21 August 1987
Counter indemnity and charge on deposit
Delivered: 7 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sums of £5,000 standing in or to be credited to a…
3 September 1986
Charge without instrument
Delivered: 8 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises 69 high street deal kent.
1 September 1986
Counter indemnity and charge on deposit
Delivered: 4 September 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £5,000 standing in or to be credited to a…
27 February 1986
Mortgage
Delivered: 4 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/A. 7 preston street faversham kent. K 502704.
27 February 1986
Mortgage
Delivered: 4 March 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/A. 188 northdown road cliftonville, margate…
16 September 1985
Counter indemnity and chargee on deposit
Delivered: 19 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £15,000 standing in or to be credited to a designated…
16 September 1985
Counter indemnity and charge on deposit
Delivered: 19 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £10,000 standing in or to be credited to a designated…
20 August 1985
Fixed charge over cash deposits
Delivered: 3 September 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Any monies now or hereafter standing to the credit of a…
20 August 1985
Counter indemnity and charge on deposit
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
26 March 1985
Counter indemnity and charge on deposit
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £15,000 standing in or to be created to a designated…
25 February 1985
Legal charge
Delivered: 15 March 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 69 high st deal kent.
24 December 1984
Deposit of deeds w/I.
Delivered: 2 January 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises, 52B high street, broadstairs, kent.
4 September 1984
Revolving fixed charge
Delivered: 14 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
4 September 1984
Counter indemnity and charge on deposit
Delivered: 7 September 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
23 July 1984
Counter indemnity and charge on deposit
Delivered: 6 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £10,000 standing in or to be credited to a…
18 June 1984
Legal charge
Delivered: 22 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 188 northdown road, cliftonville, margate. T.N. k…
18 June 1984
Legal charge
Delivered: 22 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 7 preston street, faversham, kent. T.N. k 5027049.
17 April 1984
Charge without instrument
Delivered: 24 November 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises 23 queen street, ramsgate, kent.
17 April 1984
Charge without instrument
Delivered: 24 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises 60 station road, buckington, kent.
17 April 1984
Charge without instrument
Delivered: 24 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises 38 high street, whitstable, kent.
10 April 1984
Charge by deposit & deeds
Delivered: 16 April 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H shop premises 62 high street, margate, kent.
11 February 1983
Legal charge
Delivered: 15 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H. 38 high street whitstable kent. Floating charge over…
4 July 1980
Mortgage
Delivered: 10 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 7 preston street, faversham kent.. Floating charge over all…