BRAY MARINA LIMITED
HAMBLE POINT

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 00404633
Status Active
Incorporation Date 15 February 1946
Company Type Private Limited Company
Address OUTLOOK HOUSE, SCHOOL LANE, HAMBLE POINT, HAMBLE SOUTHAMPTON, SO31 4NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016. The most likely internet sites of BRAY MARINA LIMITED are www.braymarina.co.uk, and www.bray-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eight months. The distance to to Fareham Rail Station is 5.2 miles; to St Denys Rail Station is 6.1 miles; to Swaythling Rail Station is 7 miles; to Eastleigh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bray Marina Limited is a Private Limited Company. The company registration number is 00404633. Bray Marina Limited has been working since 15 February 1946. The present status of the company is Active. The registered address of Bray Marina Limited is Outlook House School Lane Hamble Point Hamble Southampton So31 4nb. . FLEMING, Catherine Elinor is a Secretary of the company. FLEMING, Catherine Elinor is a Director of the company. ROBINSON, Johann Lesley is a Director of the company. Secretary HOLMES, Clive Campbell has been resigned. Secretary HORSFORD, Robert Ian has been resigned. Secretary TUFNELL, Michael John has been resigned. Director CHATER, Alan Malcolm has been resigned. Director CORNISH, Andrew John has been resigned. Director FEENEY, Eamonn has been resigned. Director HAMBLETT, John Richard has been resigned. Director HOLMES, Clive Campbell has been resigned. Director HORSFORD, Robert Ian has been resigned. Director KEELER, Anthony John has been resigned. Director MASON, Philip has been resigned. Director PEARCE, Annabel Louise has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director TUFNELL, Michael John has been resigned. Director WATSON, John George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015

Director
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015
64 years old

Director
ROBINSON, Johann Lesley
Appointed Date: 10 November 2015
64 years old

Resigned Directors

Secretary
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 25 July 2002

Secretary
HORSFORD, Robert Ian
Resigned: 25 July 2002
Appointed Date: 30 June 2000

Secretary
TUFNELL, Michael John
Resigned: 30 June 2000

Director
CHATER, Alan Malcolm
Resigned: 31 March 2010
Appointed Date: 01 April 2003
74 years old

Director
CORNISH, Andrew John
Resigned: 05 August 2011
Appointed Date: 14 October 2010
59 years old

Director
FEENEY, Eamonn
Resigned: 30 September 2015
Appointed Date: 31 May 2011
70 years old

Director
HAMBLETT, John Richard
Resigned: 26 January 2000
Appointed Date: 28 May 1993
95 years old

Director
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 25 July 2002
75 years old

Director
HORSFORD, Robert Ian
Resigned: 28 October 2002
Appointed Date: 26 January 2000
63 years old

Director
KEELER, Anthony John
Resigned: 09 July 2010
Appointed Date: 02 June 2003
81 years old

Director
MASON, Philip
Resigned: 28 May 1993
75 years old

Director
PEARCE, Annabel Louise
Resigned: 06 October 2016
Appointed Date: 20 June 2013
50 years old

Director
PITCHER, Andrew Bernard
Resigned: 28 February 2003
Appointed Date: 26 January 2000
78 years old

Director
TUFNELL, Michael John
Resigned: 30 June 2000
81 years old

Director
WATSON, John George
Resigned: 30 June 2003
Appointed Date: 25 July 2002
67 years old

Persons With Significant Control

Mdl Marinas Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRAY MARINA LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Nov 2016
Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
14 Oct 2016
Confirmation statement made on 11 October 2016 with updates
24 Jun 2016
Director's details changed for Annabel Louise Pearce on 24 June 2016
...
... and 126 more events
22 Aug 1986
New director appointed

22 Jul 1986
Full accounts made up to 31 March 1986

27 May 1986
Full accounts made up to 31 March 1985
29 Jan 1986
Memorandum of association
16 Apr 1962
Articles of association

BRAY MARINA LIMITED Charges

26 August 1987
Floating charge
Delivered: 8 September 1987
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
26 August 1987
Legal charge
Delivered: 8 September 1987
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Bray marina situate off montrey island lane, bray berkshire…
18 June 1986
Trust deed
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Schooder Executor and Trustee Company Limited
Description: First floating charge on the (see doc M81). Undertaking and…
2 February 1984
Legal charge
Delivered: 20 February 1984
Status: Satisfied on 10 January 1989
Persons entitled: Lloyds Bank PLC
Description: L/H bray marina monkey island lane, bray berkshire title no…
15 April 1980
Guarantee & debenture
Delivered: 22 April 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…
12 February 1973
Legal charge
Delivered: 22 February 1973
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 18 anderson road, weybridge, surrey.
1 March 1967
Charge
Delivered: 7 March 1967
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on the east side of baring road, cowes isle of wight.
1 September 1966
Instrument of charge
Delivered: 22 September 1966
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Land on ne side of shore road and adjoining land at the…