EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED
SUSSEX

Hellopages » East Sussex » Eastbourne » BN22 7AA
Company number 00867629
Status Voluntary Arrangement
Incorporation Date 29 December 1965
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ROYAL PARADE, EASTBOURNE, SUSSEX, BN22 7AA
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2016. The most likely internet sites of EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED are www.eastbournefishermensandboatmensprotectionsocietyandclub.co.uk, and www.eastbourne-fishermen-s-and-boatmen-s-protection-society-and-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Pevensey & Westham Rail Station is 2.8 miles; to Pevensey Bay Rail Station is 3.3 miles; to Cooden Beach Rail Station is 6.6 miles; to Berwick (Sussex) Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastbourne Fishermen S and Boatmen S Protection Society and Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00867629. Eastbourne Fishermen S and Boatmen S Protection Society and Club Limited has been working since 29 December 1965. The present status of the company is Voluntary Arrangement. The registered address of Eastbourne Fishermen S and Boatmen S Protection Society and Club Limited is Royal Parade Eastbourne Sussex Bn22 7aa. The company`s financial liabilities are £106.47k. It is £-186.63k against last year. The cash in hand is £18.36k. It is £10.35k against last year. And the total assets are £170.8k, which is £143.22k against last year. FIELD, Richard William is a Secretary of the company. FIELD, Richard William is a Director of the company. HOLMAN, Michael Douglas is a Director of the company. WATSON, Andrew James is a Director of the company. Secretary BASON, Eric William has been resigned. Secretary BOWKER, Patrick John has been resigned. Secretary EDWARDS, Malcolm Stuart Frederick has been resigned. Secretary EDWARDS, Malcolm Stuart Frederick has been resigned. Secretary KENWARD, Louise has been resigned. Secretary O'NEILL, Anthony Joseph has been resigned. Director ALLCHORN, Brian Edward has been resigned. Director BANKS, Brian has been resigned. Director BARKER, Graham has been resigned. Director BENNETT, Joseph has been resigned. Director BOWKER, Patrick John has been resigned. Director BRAILSFORD, David James has been resigned. Director BRAIN, Geoffrey Alfred has been resigned. Director BROWN, Ronald Trevor has been resigned. Director BULWER, John Cecil has been resigned. Director CARTER, Roy Milton has been resigned. Director CLARK, Brian James has been resigned. Director CONNOR, Royston James has been resigned. Director CRUM, Robert has been resigned. Director DAVIS, Edward John has been resigned. Director DRISCOLL, Roger Alan has been resigned. Director DUNN, Paul Winston has been resigned. Director EASTICK, James has been resigned. Director FITCH, Steven Edward has been resigned. Director GOBLE, Peter John has been resigned. Director GOODES, Christopher William has been resigned. Director GREEN, Geoffrey has been resigned. Director GUICHARD, Stephen William has been resigned. Director HEATH, Clifford James has been resigned. Director HOLLISTER SHEPPARD, Rodney has been resigned. Director HOLLISTER SHEPPARD, Rodney has been resigned. Director HOLMAN, Michael has been resigned. Director HOOKER, Danny has been resigned. Director JACKSON, Reginald Peter has been resigned. Director KEEN, Geoffrey Charles has been resigned. Director KENWARD, Barry Ronald has been resigned. Director KILBY, Peter Thomas has been resigned. Director LAYCOCK, Anthony Harry has been resigned. Director LAYCOCK, Peter John has been resigned. Director LLOYD, Anthony Michael has been resigned. Director MCGREGOR, Ronald has been resigned. Director MORRELL, Raymond William has been resigned. Director NEWSON, Kevin Terence has been resigned. Director NEWSON, Kevin Terence has been resigned. Director O'NEILL, Anthony Joseph has been resigned. Director PALMER, Stephen Roy has been resigned. Director PARK, Bernard has been resigned. Director PARK, Bernard has been resigned. Director POWELL, Ian Edward has been resigned. Director PRATER, David has been resigned. Director RICHARDSON, Peter Arthur has been resigned. Director RICHEY, Anthony Neil has been resigned. Director SANDOW, Michael George has been resigned. Director SELLINGS, Mark Robin has been resigned. Director SETCHELL, Robert Charles has been resigned. Director SKINNER, Brian has been resigned. Director SPOKES, Maurice Robert has been resigned. Director STREET, Alan Malcolm has been resigned. Director SWAINSBURY, William James has been resigned. Director SWEENEY, Gary has been resigned. Director THOMSON, Peter Maknaughtane has been resigned. Director THOMSON, Peter Maknaughtane has been resigned. Director WENHAM, Stephen has been resigned. Director WEST, Robert William has been resigned. Director WHITEHEAD, Arthur John has been resigned. Director WOOTTEN, Robert Alexander has been resigned. The company operates in "Public houses and bars".


eastbourne fishermen's and boatmen's protection society and club Key Finiance

LIABILITIES £106.47k
-64%
CASH £18.36k
+129%
TOTAL ASSETS £170.8k
+519%
All Financial Figures

Current Directors

Secretary
FIELD, Richard William
Appointed Date: 01 January 2013

Director
FIELD, Richard William
Appointed Date: 19 July 2011
78 years old

Director
HOLMAN, Michael Douglas
Appointed Date: 15 November 2016
78 years old

Director
WATSON, Andrew James
Appointed Date: 17 November 2016
53 years old

Resigned Directors

Secretary
BASON, Eric William
Resigned: 24 March 1992

Secretary
BOWKER, Patrick John
Resigned: 21 April 1992
Appointed Date: 24 March 1992

Secretary
EDWARDS, Malcolm Stuart Frederick
Resigned: 30 November 2009
Appointed Date: 09 November 2005

Secretary
EDWARDS, Malcolm Stuart Frederick
Resigned: 03 November 2004
Appointed Date: 21 April 1992

Secretary
KENWARD, Louise
Resigned: 31 December 2012
Appointed Date: 26 September 2008

Secretary
O'NEILL, Anthony Joseph
Resigned: 20 December 2005
Appointed Date: 03 November 2004

Director
ALLCHORN, Brian Edward
Resigned: 22 July 2005
86 years old

Director
BANKS, Brian
Resigned: 13 February 2001
Appointed Date: 01 March 1986
85 years old

Director
BARKER, Graham
Resigned: 17 October 2011
Appointed Date: 08 March 2006
77 years old

Director
BENNETT, Joseph
Resigned: 06 January 2009
Appointed Date: 21 February 2001
85 years old

Director
BOWKER, Patrick John
Resigned: 05 July 1995
81 years old

Director
BRAILSFORD, David James
Resigned: 24 September 2008
Appointed Date: 13 December 2004
84 years old

Director
BRAIN, Geoffrey Alfred
Resigned: 07 June 2004
Appointed Date: 21 February 2001
74 years old

Director
BROWN, Ronald Trevor
Resigned: 07 March 2005
Appointed Date: 26 February 2002
77 years old

Director
BULWER, John Cecil
Resigned: 04 March 2012
Appointed Date: 01 November 2011
80 years old

Director
CARTER, Roy Milton
Resigned: 20 July 2009
Appointed Date: 26 September 2008
91 years old

Director
CLARK, Brian James
Resigned: 26 October 2002
Appointed Date: 26 February 2002
51 years old

Director
CONNOR, Royston James
Resigned: 30 March 2009
Appointed Date: 15 February 2005
83 years old

Director
CRUM, Robert
Resigned: 26 February 2002
Appointed Date: 06 May 1997
83 years old

Director
DAVIS, Edward John
Resigned: 16 January 1995
Appointed Date: 22 March 1994
76 years old

Director
DRISCOLL, Roger Alan
Resigned: 26 February 2006
Appointed Date: 15 May 2000
77 years old

Director
DUNN, Paul Winston
Resigned: 13 February 2001
Appointed Date: 29 March 1999
76 years old

Director
EASTICK, James
Resigned: 21 September 1998
Appointed Date: 20 February 1995
79 years old

Director
FITCH, Steven Edward
Resigned: 23 January 2006
Appointed Date: 07 August 1995
73 years old

Director
GOBLE, Peter John
Resigned: 17 July 1995
Appointed Date: 23 February 1993
92 years old

Director
GOODES, Christopher William
Resigned: 20 February 1996
Appointed Date: 20 February 1995
75 years old

Director
GREEN, Geoffrey
Resigned: 29 February 2000
Appointed Date: 23 February 1993
84 years old

Director
GUICHARD, Stephen William
Resigned: 31 December 2012
Appointed Date: 01 November 2011
91 years old

Director
HEATH, Clifford James
Resigned: 16 February 1999
Appointed Date: 22 March 1994
81 years old

Director
HOLLISTER SHEPPARD, Rodney
Resigned: 01 July 2005
Appointed Date: 15 February 2005
78 years old

Director
HOLLISTER SHEPPARD, Rodney
Resigned: 01 August 2004
Appointed Date: 20 April 2003
78 years old

Director
HOLMAN, Michael
Resigned: 14 April 2005
Appointed Date: 21 February 2001
78 years old

Director
HOOKER, Danny
Resigned: 08 June 1993
Appointed Date: 18 February 1992
108 years old

Director
JACKSON, Reginald Peter
Resigned: 16 January 1995
96 years old

Director
KEEN, Geoffrey Charles
Resigned: 22 January 2010
Appointed Date: 16 January 2009
76 years old

Director
KENWARD, Barry Ronald
Resigned: 07 June 2011
Appointed Date: 01 March 2006
73 years old

Director
KILBY, Peter Thomas
Resigned: 25 February 2011
Appointed Date: 22 July 2008
94 years old

Director
LAYCOCK, Anthony Harry
Resigned: 22 December 2011
Appointed Date: 18 July 2008
88 years old

Director
LAYCOCK, Peter John
Resigned: 17 April 2000
72 years old

Director
LLOYD, Anthony Michael
Resigned: 23 February 1993
Appointed Date: 18 February 1992
79 years old

Director
MCGREGOR, Ronald
Resigned: 07 September 1992
81 years old

Director
MORRELL, Raymond William
Resigned: 22 December 2009
Appointed Date: 16 January 2009
82 years old

Director
NEWSON, Kevin Terence
Resigned: 17 April 2000
Appointed Date: 13 May 1996
63 years old

Director
NEWSON, Kevin Terence
Resigned: 30 October 1993
Appointed Date: 23 February 1993
63 years old

Director
O'NEILL, Anthony Joseph
Resigned: 09 November 2005
Appointed Date: 16 February 1999
69 years old

Director
PALMER, Stephen Roy
Resigned: 16 February 1999
Appointed Date: 24 February 1998
64 years old

Director
PARK, Bernard
Resigned: 25 February 1997
Appointed Date: 14 February 1995
99 years old

Director
PARK, Bernard
Resigned: 18 February 1992
99 years old

Director
POWELL, Ian Edward
Resigned: 03 January 2008
Appointed Date: 20 April 2003
64 years old

Director
PRATER, David
Resigned: 25 March 1997
86 years old

Director
RICHARDSON, Peter Arthur
Resigned: 30 March 2013
Appointed Date: 01 November 2011
88 years old

Director
RICHEY, Anthony Neil
Resigned: 17 July 2008
Appointed Date: 07 December 2005
75 years old

Director
SANDOW, Michael George
Resigned: 17 August 2009
Appointed Date: 26 November 2008
79 years old

Director
SELLINGS, Mark Robin
Resigned: 29 September 2006
Appointed Date: 19 December 2005
51 years old

Director
SETCHELL, Robert Charles
Resigned: 14 April 2008
Appointed Date: 29 February 2000
99 years old

Director
SKINNER, Brian
Resigned: 17 October 2011
Appointed Date: 20 February 1995
81 years old

Director
SPOKES, Maurice Robert
Resigned: 04 January 2008
82 years old

Director
STREET, Alan Malcolm
Resigned: 20 February 1996
Appointed Date: 20 February 1995
78 years old

Director
SWAINSBURY, William James
Resigned: 16 July 2011
Appointed Date: 14 September 2009
86 years old

Director
SWEENEY, Gary
Resigned: 25 February 2002
Appointed Date: 29 February 2000
65 years old

Director
THOMSON, Peter Maknaughtane
Resigned: 10 May 1994
Appointed Date: 18 February 1992
77 years old

Director
THOMSON, Peter Maknaughtane
Resigned: 18 February 1992
77 years old

Director
WENHAM, Stephen
Resigned: 17 May 1999
Appointed Date: 16 February 1999
73 years old

Director
WEST, Robert William
Resigned: 05 February 2001
Appointed Date: 23 February 1993
105 years old

Director
WHITEHEAD, Arthur John
Resigned: 15 July 2008
Appointed Date: 24 April 2003
64 years old

Director
WOOTTEN, Robert Alexander
Resigned: 18 February 1992
84 years old

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED Events

27 Feb 2017
Confirmation statement made on 18 July 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 11 October 2016
23 Nov 2016
Total exemption small company accounts made up to 30 September 2014
17 Nov 2016
Appointment of Mr Andrew James Watson as a director on 17 November 2016
...
... and 217 more events
27 Mar 1985
Accounts made up to 30 September 1984
16 Mar 1984
Accounts made up to 30 September 1983
12 Mar 1983
Accounts made up to 30 September 1982
29 Dec 1965
Incorporation
29 Dec 1965
Certificate of incorporation

EASTBOURNE FISHERMEN'S AND BOATMEN'S PROTECTION SOCIETY AND CLUB LIMITED Charges

14 July 2006
Legal charge over licensed premises
Delivered: 26 July 2006
Status: Satisfied on 23 August 2016
Persons entitled: National Westminster Bank PLC
Description: Eastbourne fishermens club royal parade eastbourne east…
2 December 2005
Mortgage
Delivered: 16 December 2005
Status: Satisfied on 21 July 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a eastbourne fishermans club royal parade…
30 September 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 21 July 2006
Persons entitled: Scottish Courage Limited
Description: F/H property k/a eastbourne fishermen's club, royal parade…
30 September 2004
Debenture
Delivered: 5 October 2004
Status: Satisfied on 21 July 2006
Persons entitled: Scottish Courage Limited
Description: By way of assignment all its rights and title (if any) in…
24 July 1995
Mortgage
Delivered: 2 August 1995
Status: Satisfied on 14 October 2008
Persons entitled: Lloyds Bank PLC
Description: The fishermens club royal parade eastbourne east sussex…
9 August 1991
Legal charge
Delivered: 13 August 1991
Status: Satisfied on 2 August 1995
Persons entitled: Bass Brewers Limited.
Description: F/H parcel of land on the south east side of royal parade…
10 June 1986
Legal charge
Delivered: 14 June 1986
Status: Satisfied on 22 January 2003
Persons entitled: Charrington and Company Limited
Description: F/H property on the south east side of royal parade…
9 June 1983
Deed of further charge
Delivered: 10 June 1983
Status: Satisfied on 22 January 2003
Persons entitled: Charrington & Company Limited
Description: F/H fishermens club royal parade eastbourne title no eb…
14 September 1979
Legal charge
Delivered: 25 September 1979
Status: Satisfied on 22 January 2003
Persons entitled: Charrington and Company LTD
Description: Fishermens club, royal parade, eastbourne title no eb 22521…
30 April 1976
Mortgage debenture
Delivered: 19 May 1976
Status: Satisfied on 22 January 2003
Persons entitled: National Westminster Bank PLC
Description: Land & club premises on S.E. side of royal parade…
13 February 1976
Mortgage debenture
Delivered: 24 February 1976
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charges over undertaking and all property…
21 October 1974
Legal charge registered pursuant to an order of court dated 5/12/74
Delivered: 18 December 1974
Status: Satisfied on 22 January 2003
Persons entitled: Watney Mann (London & Home Counties) LTD
Description: Land on south side of royal parade eastbourne comprised in…
21 October 1974
Charge
Delivered: 1 November 1974
Status: Satisfied on 22 January 2003
Persons entitled: Whitbread Fremlins LTD
Description: Land on south side of royal parade eastbourne with building…
2 October 1974
Legal charge pursuant registered an o/c, dated 7.2.75
Delivered: 6 February 1974
Status: Satisfied on 22 January 2003
Persons entitled: Allied Breweries LTD
Description: Land on s east side of royal parade eastbourne title no…
20 March 1967
Legal charge
Delivered: 31 March 1967
Status: Satisfied on 22 January 2003
Persons entitled: National Westminster Bank PLC
Description: Land on s/e side of royal parade, eastham sussex. (Title no…