MARINE BOATHOUSE LIMITED
SKEGNESS GREENKING SERVICES LIMITED

Hellopages » Lincolnshire » East Lindsey » PE25 3NA

Company number 07252397
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address THE MARINE BOATHOUSE, LUMLEY ROAD, SKEGNESS, LINCOLNSHIRE, PE25 3NA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of MARINE BOATHOUSE LIMITED are www.marineboathouse.co.uk, and www.marine-boathouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Havenhouse Rail Station is 3.4 miles; to Wainfleet Rail Station is 5.1 miles; to Thorpe Culvert Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marine Boathouse Limited is a Private Limited Company. The company registration number is 07252397. Marine Boathouse Limited has been working since 13 May 2010. The present status of the company is Active. The registered address of Marine Boathouse Limited is The Marine Boathouse Lumley Road Skegness Lincolnshire Pe25 3na. . WINN, Paula Louise is a Secretary of the company. GILLISON, Dean is a Director of the company. Secretary GILLISON, Dean has been resigned. Secretary ACI SECRETARIES LIMITED has been resigned. Director KING, John Anthony has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WINN, Paula Louise
Appointed Date: 05 July 2010

Director
GILLISON, Dean
Appointed Date: 10 June 2010
57 years old

Resigned Directors

Secretary
GILLISON, Dean
Resigned: 05 July 2010
Appointed Date: 10 June 2010

Secretary
ACI SECRETARIES LIMITED
Resigned: 10 June 2010
Appointed Date: 13 May 2010

Director
KING, John Anthony
Resigned: 10 June 2010
Appointed Date: 13 May 2010
74 years old

MARINE BOATHOUSE LIMITED Events

28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
18 Jun 2015
Annual return made up to 13 May 2015
Statement of capital on 2015-06-18
  • GBP 1,000

27 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 18 more events
25 Jun 2010
Appointment of Dean Gillison as a director
17 Jun 2010
Company name changed greenking services LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10

17 Jun 2010
Change of name notice
10 Jun 2010
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 10 June 2010
13 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MARINE BOATHOUSE LIMITED Charges

15 December 2011
Debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…