HYTHE MARINA LIMITED
HAMBLE

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 01807737
Status Active
Incorporation Date 11 April 1984
Company Type Private Limited Company
Address OUTLOOK HOUSE, SCHOOL LANE, HAMBLE POINT, HAMBLE, SOUTHAMPTON, SO31 4NB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Dean Trevor Smith as a director on 5 January 2017; Appointment of Mr Robert Grant as a director on 5 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of HYTHE MARINA LIMITED are www.hythemarina.co.uk, and www.hythe-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six 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.Hythe Marina Limited is a Private Limited Company. The company registration number is 01807737. Hythe Marina Limited has been working since 11 April 1984. The present status of the company is Active. The registered address of Hythe 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. GRANT, Robert is a Director of the company. ILIFFE, Edward Richard, The Honourable is a Director of the company. ROBINSON, Johann Lesley is a Director of the company. SMITH, Dean Trevor 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 DEAN, John Michael 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 LEONARD-WILLIAMS, Matthew Jason has been resigned. Director MASON, Philip has been resigned. Director PEARCE, Annabel Louise has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director REDDYHOFF, Richard John has been resigned. Director RYAN, Sandra Margaret has been resigned. Director TUFNELL, Michael John has been resigned. Director WATSON, John George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLEMING, Catherine Elinor
Appointed Date: 21 May 2015

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

Director
GRANT, Robert
Appointed Date: 05 January 2017
48 years old

Director
ILIFFE, Edward Richard, The Honourable
Appointed Date: 04 July 2012
57 years old

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

Director
SMITH, Dean Trevor
Appointed Date: 05 January 2017
57 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
DEAN, John Michael
Resigned: 17 November 1992
86 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: 04 November 2002
81 years old

Director
LEONARD-WILLIAMS, Matthew Jason
Resigned: 04 November 2015
Appointed Date: 22 November 2011
57 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
49 years old

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

Director
REDDYHOFF, Richard John
Resigned: 31 May 1992
73 years old

Director
RYAN, Sandra Margaret
Resigned: 11 November 2016
Appointed Date: 26 January 2012
59 years old

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

Director
WATSON, John George
Resigned: 30 June 2003
Appointed Date: 15 March 2001
67 years old

Persons With Significant Control

Mdl Estates Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – 75% or more

HYTHE MARINA LIMITED Events

13 Jan 2017
Appointment of Mr Dean Trevor Smith as a director on 5 January 2017
13 Jan 2017
Appointment of Mr Robert Grant as a director on 5 January 2017
30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
30 Nov 2016
Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016
04 Nov 2016
Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016
...
... and 139 more events
26 Oct 1987
Return made up to 31/07/87; full list of members

28 Apr 1987
Full accounts made up to 30 September 1986

30 May 1986
Full accounts made up to 30 September 1985
30 May 1986
Return made up to 01/05/86; full list of members

31 May 1984
Memorandum and Articles of Association

HYTHE MARINA LIMITED Charges

27 June 2013
Charge code 0180 7737 0009
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0180 7737 0008
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0180 7737 0007
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2007
Legal charge
Delivered: 19 December 2007
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Trustee and Agent for the Secured Parties
Description: 1. sea wall at hythe marina,hythe,hampshire; 2. part of…
11 March 2004
Debenture
Delivered: 26 March 2004
Status: Satisfied on 16 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Trustee and Agent for the Secured Parties
Description: By way of first legal mortgage the scheduled property, by…
21 January 2000
Guarantee and debenture
Delivered: 26 January 2000
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 July 1989
Mortgage
Delivered: 25 July 1989
Status: Satisfied on 9 November 2002
Persons entitled: Lloyds Bank PLC
Description: Leasehold property k/a or being land at hythe marina…
25 February 1986
Single debenture
Delivered: 10 March 1986
Status: Satisfied on 24 October 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 1984
Memo of deposit
Delivered: 30 October 1984
Status: Satisfied on 17 May 1991
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 'hythe marina" hythe, southampton hants.