THAMES (DITTON) MARINA LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ

Company number 00578460
Status Active
Incorporation Date 13 February 1957
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 3,475 . The most likely internet sites of THAMES (DITTON) MARINA LIMITED are www.thamesdittonmarina.co.uk, and www.thames-ditton-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Thames Ditton Marina Limited is a Private Limited Company. The company registration number is 00578460. Thames Ditton Marina Limited has been working since 13 February 1957. The present status of the company is Active. The registered address of Thames Ditton Marina Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. The cash in hand is £3.48k. It is £0k against last year. . ARNOLD, Gary Malcolm is a Secretary of the company. ARNOLD, Gary Malcolm is a Director of the company. LORD, Ian is a Director of the company. Secretary BADCOCK, David has been resigned. Secretary CARSLEY, Robert Clive has been resigned. Secretary LEWINGTON, Heather Lynne has been resigned. Secretary RAVENSCROFT, Janet Mary, Sol has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Director ARNOLD, Gary Malcolm has been resigned. Director BARDEN, Stephen Charles has been resigned. Director BURNETT, Robert Philip has been resigned. Director GREY, Margaret Ann has been resigned. Director HOFFMAN, Michael Richard has been resigned. Director LACE, Jonathon Ambrose Howard has been resigned. Director LORD, Ian has been resigned. Director PEARCE, John Francis has been resigned. Director PEARCE, John Francis has been resigned. Director TURNER, David Michael has been resigned. The company operates in "Dormant Company".


thames (ditton) marina Key Finiance

LIABILITIES n/a
CASH £3.48k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARNOLD, Gary Malcolm
Appointed Date: 05 October 2005

Director
ARNOLD, Gary Malcolm
Appointed Date: 02 July 2007
64 years old

Director
LORD, Ian
Appointed Date: 01 July 1998
60 years old

Resigned Directors

Secretary
BADCOCK, David
Resigned: 31 March 1996
Appointed Date: 20 October 1995

Secretary
CARSLEY, Robert Clive
Resigned: 20 October 1995

Secretary
LEWINGTON, Heather Lynne
Resigned: 05 October 2005
Appointed Date: 01 January 2001

Secretary
RAVENSCROFT, Janet Mary, Sol
Resigned: 01 January 2001
Appointed Date: 31 July 1997

Secretary
THORPE, Elizabeth Anne
Resigned: 02 October 1994
Appointed Date: 14 September 1994

Director
ARNOLD, Gary Malcolm
Resigned: 05 July 2007
Appointed Date: 05 October 2005
64 years old

Director
BARDEN, Stephen Charles
Resigned: 05 October 2005
Appointed Date: 12 October 2000
73 years old

Director
BURNETT, Robert Philip
Resigned: 05 October 2005
Appointed Date: 31 March 1996
71 years old

Director
GREY, Margaret Ann
Resigned: 14 May 1999
Appointed Date: 14 September 1994
78 years old

Director
HOFFMAN, Michael Richard
Resigned: 31 March 1996
85 years old

Director
LACE, Jonathon Ambrose Howard
Resigned: 12 October 2000
Appointed Date: 14 May 1999
58 years old

Director
LORD, Ian
Resigned: 01 July 1998
Appointed Date: 15 July 1996
60 years old

Director
PEARCE, John Francis
Resigned: 01 December 1994
84 years old

Director
PEARCE, John Francis
Resigned: 01 December 1994
84 years old

Director
TURNER, David Michael
Resigned: 30 June 2005
75 years old

Persons With Significant Control

Mr Gary Malcolm Arnold
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Ian Lord Bsc(Hon)
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

THAMES (DITTON) MARINA LIMITED Events

11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3,475

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 119 more events
21 Sep 1987
Secretary resigned;new secretary appointed

28 Aug 1987
Accounts for a small company made up to 31 October 1986

30 Dec 1986
Return made up to 16/06/86; full list of members

27 May 1986
Accounts for a small company made up to 31 October 1985

13 Feb 1957
Incorporation

THAMES (DITTON) MARINA LIMITED Charges

31 March 2011
Legal charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Tower Bridging Limited
Description: F/H land known as thames ditton marina portsmouth road…
31 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Tower Bridging Limited
Description: Fixed and floating charge over the undertaking and all…
5 October 2005
Legal charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a thames ditton marina,portsmouth…
8 December 1971
Debenture
Delivered: 16 December 1971
Status: Satisfied on 30 July 1994
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…