CONTINENTAL WATERWAYS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Doncaster » DN1 2HD

Company number 01053953
Status Active
Incorporation Date 10 May 1972
Company Type Private Limited Company
Address 33 THORNE ROAD, DONCASTER, SOUTH YORKSHIRE, DN1 2HD
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Mark Frevert as a director on 1 December 2016; Termination of appointment of Michael James Stick as a director on 1 December 2016; Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016. The most likely internet sites of CONTINENTAL WATERWAYS LIMITED are www.continentalwaterways.co.uk, and www.continental-waterways.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Continental Waterways Limited is a Private Limited Company. The company registration number is 01053953. Continental Waterways Limited has been working since 10 May 1972. The present status of the company is Active. The registered address of Continental Waterways Limited is 33 Thorne Road Doncaster South Yorkshire Dn1 2hd. . FREVERT, Mark is a Director of the company. LAXTON, Simon Charles Wentworth is a Director of the company. Secretary FLETCHER, Andrew David has been resigned. Secretary JACQUES, Guy Martin Launder has been resigned. Secretary MATHISEN, John Hunt has been resigned. Director BARDET, Guy Francois Marie has been resigned. Director BRUNEAU, Patrick has been resigned. Director COOK, Vince William has been resigned. Director COOK, Vince William has been resigned. Director JACOBY III, Francis Xavier has been resigned. Director JACQUES, Guy Martin Launder has been resigned. Director LENTO, Nicholas John has been resigned. Director LENTO, Nicholas John has been resigned. Director LEWIS, Alan Elliot has been resigned. Director LEWIS, Alan has been resigned. Director MARSTON, Gregg Alan has been resigned. Director MATHISEN, John Hunt has been resigned. Director OBRIEN, James Jeffrey has been resigned. Director PARSONS, Richard Howard has been resigned. Director STICK, Michael James has been resigned. Director WALEWSKI, Florian Claude Rene Colonna has been resigned. The company operates in "Tour operator activities".


Current Directors

Director
FREVERT, Mark
Appointed Date: 01 December 2016
74 years old

Director
LAXTON, Simon Charles Wentworth
Appointed Date: 01 December 2016
68 years old

Resigned Directors

Secretary
FLETCHER, Andrew David
Resigned: 28 August 2008
Appointed Date: 06 May 2004

Secretary
JACQUES, Guy Martin Launder
Resigned: 24 September 1999

Secretary
MATHISEN, John Hunt
Resigned: 06 May 2004
Appointed Date: 24 September 1999

Director
BARDET, Guy Francois Marie
Resigned: 06 May 2004
79 years old

Director
BRUNEAU, Patrick
Resigned: 06 May 2004
Appointed Date: 09 May 2003
76 years old

Director
COOK, Vince William
Resigned: 27 July 2014
Appointed Date: 10 June 2013
60 years old

Director
COOK, Vince William
Resigned: 20 September 2010
Appointed Date: 01 March 2010
60 years old

Director
JACOBY III, Francis Xavier
Resigned: 10 June 2013
Appointed Date: 01 March 2010
64 years old

Director
JACQUES, Guy Martin Launder
Resigned: 06 May 2004
80 years old

Director
LENTO, Nicholas John
Resigned: 23 April 2016
Appointed Date: 27 July 2014
64 years old

Director
LENTO, Nicholas John
Resigned: 01 January 2012
Appointed Date: 27 October 2010
64 years old

Director
LEWIS, Alan Elliot
Resigned: 10 June 2013
Appointed Date: 27 October 2010
77 years old

Director
LEWIS, Alan
Resigned: 15 January 2009
Appointed Date: 06 May 2004
47 years old

Director
MARSTON, Gregg Alan
Resigned: 31 July 2005
Appointed Date: 06 May 2004
70 years old

Director
MATHISEN, John Hunt
Resigned: 06 May 2004
84 years old

Director
OBRIEN, James Jeffrey
Resigned: 01 March 2010
Appointed Date: 06 May 2004
88 years old

Director
PARSONS, Richard Howard
Resigned: 06 May 2004
87 years old

Director
STICK, Michael James
Resigned: 01 December 2016
Appointed Date: 10 June 2013
55 years old

Director
WALEWSKI, Florian Claude Rene Colonna
Resigned: 14 September 2003
89 years old

Persons With Significant Control

Mr Michael James Stick
Notified on: 6 April 2016
55 years old
Nature of control: Right to appoint and remove directors

CONTINENTAL WATERWAYS LIMITED Events

14 Dec 2016
Appointment of Mr Mark Frevert as a director on 1 December 2016
14 Dec 2016
Termination of appointment of Michael James Stick as a director on 1 December 2016
14 Dec 2016
Appointment of Mr Simon Charles Wentworth Laxton as a director on 1 December 2016
26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
26 Aug 2016
Termination of appointment of Nicholas John Lento as a director on 23 April 2016
...
... and 110 more events
25 Feb 1987
Return made up to 16/02/87; full list of members

25 Feb 1987
Return made up to 19/09/86; full list of members

25 Feb 1987
Return made up to 19/09/86; full list of members

06 Feb 1987
Registered office changed on 06/02/87 from: upper hankley cottage elsnead godalming surrey GU8 6LJ

15 Dec 1986
Registered office changed on 15/12/86 from: city gate house finsbury square london EC2

CONTINENTAL WATERWAYS LIMITED Charges

13 September 1988
Deed of covenant
Delivered: 30 September 1988
Status: Satisfied on 16 June 2000
Persons entitled: 3I PLC.
Description: The companys right title and interest in the insurances as…
13 September 1988
Deed of covenant.
Delivered: 30 September 1988
Status: Satisfied on 16 June 2000
Persons entitled: 3I PLC.
Description: The companys right title and interest in the insurances as…
13 September 1988
Deed of covenant.
Delivered: 30 September 1988
Status: Satisfied on 16 June 2000
Persons entitled: 3I PLC.
Description: The companys right title and interest in the insurances as…
13 September 1988
Deed of covenant.
Delivered: 30 September 1988
Status: Satisfied on 16 June 2000
Persons entitled: 3I PLC.
Description: The companys right title and interest in the insurances as…
25 March 1983
Debenture
Delivered: 26 March 1983
Status: Satisfied on 16 June 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on: undertaking and all property…