HAMPSTEAD MARINE (YALDING) LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 02786263
Status Active
Incorporation Date 3 February 1993
Company Type Private Limited Company
Address 7 - 9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 2 . The most likely internet sites of HAMPSTEAD MARINE (YALDING) LIMITED are www.hampsteadmarineyalding.co.uk, and www.hampstead-marine-yalding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hampstead Marine Yalding Limited is a Private Limited Company. The company registration number is 02786263. Hampstead Marine Yalding Limited has been working since 03 February 1993. The present status of the company is Active. The registered address of Hampstead Marine Yalding Limited is 7 9 The Avenue Eastbourne East Sussex Bn21 3ya. . NORTHEN, Peter Laurence is a Secretary of the company. NORTHEN, Peter Laurence is a Director of the company. NORTHEN, Sally Josephine is a Director of the company. Secretary QUEEN ANNE STREET REGISTRARS LIMITED has been resigned. Secretary WILLIAMS, Max Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WILLIAMS, Yvonne Patricia has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
NORTHEN, Peter Laurence
Appointed Date: 20 October 2004

Director
NORTHEN, Peter Laurence
Appointed Date: 20 October 2004
74 years old

Director
NORTHEN, Sally Josephine
Appointed Date: 20 October 2004
73 years old

Resigned Directors

Secretary
QUEEN ANNE STREET REGISTRARS LIMITED
Resigned: 11 April 2001
Appointed Date: 22 March 1993

Secretary
WILLIAMS, Max Robert
Resigned: 20 October 2004
Appointed Date: 11 April 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1993
Appointed Date: 03 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1993
Appointed Date: 03 February 1993

Director
WILLIAMS, Yvonne Patricia
Resigned: 20 October 2004
Appointed Date: 22 March 1993
89 years old

Persons With Significant Control

Mr Peter Laurence Northen
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sally Josephine Northen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAMPSTEAD MARINE (YALDING) LIMITED Events

04 Feb 2017
Confirmation statement made on 26 January 2017 with updates
31 May 2016
Micro company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2

...
... and 67 more events
13 Apr 1993
Registered office changed on 13/04/93 from: 84 temple chambers temple avenue london EWC4Y ohp

25 Mar 1993
Company name changed wendene LIMITED\certificate issued on 26/03/93
24 Mar 1993
Memorandum and Articles of Association
24 Mar 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Feb 1993
Incorporation

HAMPSTEAD MARINE (YALDING) LIMITED Charges

11 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/a the island hampstead lane, yalding kent…
26 October 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…