TORQUAY YACHT HARBOURS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO31 4NB
Company number 01654335
Status Active
Incorporation Date 27 July 1982
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 forty-three events have happened. The last three records are 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; Confirmation statement made on 11 October 2016 with updates. The most likely internet sites of TORQUAY YACHT HARBOURS LIMITED are www.torquayyachtharbours.co.uk, and www.torquay-yacht-harbours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven 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.Torquay Yacht Harbours Limited is a Private Limited Company. The company registration number is 01654335. Torquay Yacht Harbours Limited has been working since 27 July 1982. The present status of the company is Active. The registered address of Torquay Yacht Harbours 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 WALTERS, Robin Gamble 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
60 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
76 years old

Director
HORSFORD, Robert Ian
Resigned: 28 October 2002
Appointed Date: 26 January 2000
64 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
82 years old

Director
WALTERS, Robin Gamble
Resigned: 13 November 1992
94 years old

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

Persons With Significant Control

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

TORQUAY YACHT HARBOURS LIMITED Events

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
17 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
07 Jan 2016
Director's details changed for Annabel Louise Boreham on 16 December 2015
...
... and 133 more events
28 May 1986
Full accounts made up to 31 March 1983

28 May 1986
Return made up to 27/12/84; full list of members

28 May 1986
Return made up to 27/12/83; full list of members

27 May 1986

15 Aug 1984
Memorandum and Articles of Association

TORQUAY YACHT HARBOURS LIMITED Charges

22 June 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: The pavilion vaughan road torquay devon t/no. DN188546.
18 December 1987
Floating charge
Delivered: 8 January 1988
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets.
10 November 1987
Legal charge
Delivered: 1 December 1987
Status: Satisfied on 17 April 2004
Persons entitled: Barclays Bank PLC
Description: All those areas of land including land covered by water…
18 June 1986
Trust deed
Delivered: 7 July 1986
Status: Satisfied on 15 October 1986
Persons entitled: Schroder Executive & Trustee Company Limited
Description: First floating charge on the (see doc M20). Undertaking and…
3 December 1985
Agreement supplemental to a charge dated 15.04.85
Delivered: 16 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The property charged to the bank by virtue of the original…
3 December 1985
Mortgage
Delivered: 16 December 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All that l/h property (including the "pavilion" vaughan…
15 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H property known as being or including the pavilion…
15 April 1985
Over building agreement charge
Delivered: 22 April 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: All the interest of the company under the building…
27 September 1984
Single debenture
Delivered: 18 October 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over present and future including…