MDL MARINAS GROUP LIMITED
HAMBLE, SOUTHAMPTON. MDL MANAGEMENT PLC

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 01949111
Status Active
Incorporation Date 20 September 1985
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 two hundred and forty-five events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Sandra Margaret Ryan as a director on 11 November 2016; Termination of appointment of Annabel Louise Pearce as a director on 6 October 2016. The most likely internet sites of MDL MARINAS GROUP LIMITED are www.mdlmarinasgroup.co.uk, and www.mdl-marinas-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one 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.Mdl Marinas Group Limited is a Private Limited Company. The company registration number is 01949111. Mdl Marinas Group Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of Mdl Marinas Group Limited is Outlook House School Lane Hamble Point Hamble Southampton So31 4nb. . FLEMING, Catherine Elinor is a Secretary 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. WILLIAMS, David Grey is a Director of the company. Secretary HOLMES, Clive Campbell has been resigned. Secretary HORSFORD, Robert Ian has been resigned. Secretary MARCER, Jonathan Peter has been resigned. Secretary TUFNELL, Michael John has been resigned. Director BATTMAN, Geoffrey Neil has been resigned. Director BETTESWORTH, Brian Michael has been resigned. Director BOWDEN, Mark William 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 EADS, Jonathan has been resigned. Director FEENEY, Eamonn has been resigned. Director GORDON, Lisa Jane has been resigned. Director GRAY, Simon Talbot has been resigned. Director HEIMANN, David has been resigned. Director HOLMES, Clive Campbell has been resigned. Director HORSFORD, Robert Ian has been resigned. Director HOULGRAVE, Jeffrey Kenneth has been resigned. Director ILIFFE, Robert Peter Richard, The Right Honourable has been resigned. Director KEELER, Anthony John has been resigned. Director MARCER, Jonathan Peter has been resigned. Director MASON, Philip has been resigned. Director MORTON, Anthony Robert has been resigned. Director PEARCE, Annabel Louise has been resigned. Director PHILLIPS, Geoffrey has been resigned. Director PITCHER, Andrew Bernard has been resigned. Director RICHARDS, Sonya Lorraine has been resigned. Director RYAN, Sandra Margaret has been resigned. Director SPENCER, Michael Gerald has been resigned. Director STONE, Matthew Edward John 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
ILIFFE, Edward Richard, The Honourable
Appointed Date: 01 March 1997
57 years old

Director
ROBINSON, Johann Lesley
Appointed Date: 11 November 2015
64 years old

Director
SMITH, Dean Trevor
Appointed Date: 23 May 2014
57 years old

Director
WILLIAMS, David Grey
Appointed Date: 01 May 2013
73 years old

Resigned Directors

Secretary
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 02 May 2002

Secretary
HORSFORD, Robert Ian
Resigned: 02 May 2002
Appointed Date: 30 September 1998

Secretary
MARCER, Jonathan Peter
Resigned: 30 September 1998
Appointed Date: 01 March 1997

Secretary
TUFNELL, Michael John
Resigned: 01 March 1997

Director
BATTMAN, Geoffrey Neil
Resigned: 30 June 1994
Appointed Date: 11 March 1992
92 years old

Director
BETTESWORTH, Brian Michael
Resigned: 15 February 2014
Appointed Date: 01 January 2005
74 years old

Director
BOWDEN, Mark William
Resigned: 09 February 2001
Appointed Date: 01 March 1997
65 years old

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: 15 September 2010
59 years old

Director
DEAN, John Michael
Resigned: 17 November 1992
86 years old

Director
EADS, Jonathan
Resigned: 29 November 2013
Appointed Date: 21 January 2004
63 years old

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

Director
GORDON, Lisa Jane
Resigned: 25 July 2013
Appointed Date: 26 January 2011
59 years old

Director
GRAY, Simon Talbot
Resigned: 11 December 2012
87 years old

Director
HEIMANN, David
Resigned: 05 June 1994
88 years old

Director
HOLMES, Clive Campbell
Resigned: 21 May 2015
Appointed Date: 05 November 2001
75 years old

Director
HORSFORD, Robert Ian
Resigned: 28 October 2002
Appointed Date: 30 September 1998
63 years old

Director
HOULGRAVE, Jeffrey Kenneth
Resigned: 31 March 1999
Appointed Date: 01 March 1997
71 years old

Director
ILIFFE, Robert Peter Richard, The Right Honourable
Resigned: 31 December 2010
80 years old

Director
KEELER, Anthony John
Resigned: 09 July 2010
Appointed Date: 26 February 2001
81 years old

Director
MARCER, Jonathan Peter
Resigned: 30 September 1998
Appointed Date: 01 March 1997
61 years old

Director
MASON, Philip
Resigned: 01 June 1993
75 years old

Director
MORTON, Anthony Robert
Resigned: 24 November 2004
Appointed Date: 16 November 1993
84 years old

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

Director
PHILLIPS, Geoffrey
Resigned: 26 February 2002
Appointed Date: 01 March 1997
70 years old

Director
PITCHER, Andrew Bernard
Resigned: 15 May 2002
Appointed Date: 01 March 1997
77 years old

Director
RICHARDS, Sonya Lorraine
Resigned: 31 December 2010
Appointed Date: 24 November 2004
56 years old

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

Director
SPENCER, Michael Gerald
Resigned: 30 June 1992
77 years old

Director
STONE, Matthew Edward John
Resigned: 30 April 2002
Appointed Date: 01 September 1999
61 years old

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

Director
WATSON, John George
Resigned: 30 June 2003
Appointed Date: 01 January 2001
67 years old

Persons With Significant Control

Yattendon Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MDL MARINAS GROUP LIMITED Events

29 Dec 2016
Group of companies' accounts 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
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 235 more events
05 Jun 1986
Gazettable document

13 Feb 1986
Company name changed\certificate issued on 13/02/86
17 Dec 1985
Certificate of incorporation
12 Dec 1985
Company name changed\certificate issued on 12/12/85
29 Sep 1985
Incorporation

MDL MARINAS GROUP LIMITED Charges

27 June 2013
Charge code 0194 9111 0005
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 0194 9111 0004
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
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…
18 June 1986
Trust deed
Delivered: 7 July 1986
Status: Satisfied
Persons entitled: Schordet Execuitor & Trustee Company Limited