FALMOUTH YACHT MARINA LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Fareham » SO31 1ZL

Company number 02687977
Status Active
Incorporation Date 17 February 1992
Company Type Private Limited Company
Address SWANWICK MARINA, SWANWICK, SOUTHAMPTON, HAMPSHIRE, SO31 1ZL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 September 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,569,424 . The most likely internet sites of FALMOUTH YACHT MARINA LIMITED are www.falmouthyachtmarina.co.uk, and www.falmouth-yacht-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to St Denys Rail Station is 4.7 miles; to Fareham Rail Station is 5.1 miles; to Shawford Rail Station is 9.7 miles; to Ryde Pier Head Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falmouth Yacht Marina Limited is a Private Limited Company. The company registration number is 02687977. Falmouth Yacht Marina Limited has been working since 17 February 1992. The present status of the company is Active. The registered address of Falmouth Yacht Marina Limited is Swanwick Marina Swanwick Southampton Hampshire So31 1zl. . BRADSHAW, Peter Hamilton is a Director of the company. CERVENKA, John Mischa is a Director of the company. COLLINS, Geoffrey Andrew is a Director of the company. Secretary ALLEN, Trevor Raymond has been resigned. Secretary PARKER, Anthony Lancelot has been resigned. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary SMITH, David Allan has been resigned. Secretary SMITH, Richard James has been resigned. Secretary WHEELER, Jonathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director AL-RAWAHY, Aflah Hamed Salim, Sheikh has been resigned. Director AL-RAWAHY, Is-Haq Hamed Salim has been resigned. Director BOISSIER, Rupert John has been resigned. Director COLES, Charles Graham has been resigned. Director FOSLER, Frederick Alan has been resigned. Director GOWING, Julian Michael has been resigned. Director GROVE, Timothy Lynn has been resigned. Director HOLMAN, Keith Alan has been resigned. Director LARGE, Harold James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Timothy Richard has been resigned. Director POPLE, Ian Charles has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director SMITH, David Allan has been resigned. Director SULLIVAN, Paul Anthony has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BRADSHAW, Peter Hamilton
Appointed Date: 18 April 2008
60 years old

Director
CERVENKA, John Mischa
Appointed Date: 01 November 2001
57 years old

Director
COLLINS, Geoffrey Andrew
Appointed Date: 10 October 2011
57 years old

Resigned Directors

Secretary
ALLEN, Trevor Raymond
Resigned: 03 July 2014
Appointed Date: 16 February 2006

Secretary
PARKER, Anthony Lancelot
Resigned: 23 December 1996
Appointed Date: 01 April 1993

Secretary
SHILLINGLAW, Gary Preston
Resigned: 19 January 1999
Appointed Date: 23 December 1996

Secretary
SMITH, David Allan
Resigned: 19 August 2005
Appointed Date: 18 June 1999

Secretary
SMITH, Richard James
Resigned: 16 February 2006
Appointed Date: 19 August 2005

Secretary
WHEELER, Jonathan
Resigned: 18 June 1999
Appointed Date: 19 January 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 April 1993
Appointed Date: 17 February 1992

Director
AL-RAWAHY, Aflah Hamed Salim, Sheikh
Resigned: 23 December 1996
Appointed Date: 22 April 1993
77 years old

Director
AL-RAWAHY, Is-Haq Hamed Salim
Resigned: 23 December 1996
Appointed Date: 22 April 1993
68 years old

Director
BOISSIER, Rupert John
Resigned: 07 May 2015
Appointed Date: 29 November 2000
58 years old

Director
COLES, Charles Graham
Resigned: 18 June 1999
Appointed Date: 23 December 1996
72 years old

Director
FOSLER, Frederick Alan
Resigned: 19 August 2005
Appointed Date: 18 June 1999
91 years old

Director
GOWING, Julian Michael
Resigned: 24 March 2010
Appointed Date: 18 April 2008
61 years old

Director
GROVE, Timothy Lynn
Resigned: 23 December 1996
Appointed Date: 01 April 1993
84 years old

Director
HOLMAN, Keith Alan
Resigned: 19 August 2005
Appointed Date: 18 June 1999
80 years old

Director
LARGE, Harold James
Resigned: 05 January 1995
Appointed Date: 22 April 1993
106 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 April 1993
Appointed Date: 17 February 1992

Director
MASON, Timothy Richard
Resigned: 18 April 2008
Appointed Date: 01 January 1999
62 years old

Director
POPLE, Ian Charles
Resigned: 18 June 1999
Appointed Date: 23 December 1996
66 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 18 June 1999
Appointed Date: 23 December 1996
66 years old

Director
SMITH, David Allan
Resigned: 19 August 2005
Appointed Date: 18 June 1999
79 years old

Director
SULLIVAN, Paul Anthony
Resigned: 23 December 1996
Appointed Date: 01 April 1993
83 years old

Persons With Significant Control

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

FALMOUTH YACHT MARINA LIMITED Events

07 Mar 2017
Confirmation statement made on 17 February 2017 with updates
20 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
05 Apr 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,569,424

06 Jan 2016
Full accounts made up to 29 March 2015
05 Jun 2015
Termination of appointment of Rupert Boissier as a director on 7 May 2015
...
... and 142 more events
15 Apr 1992
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

15 Apr 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Apr 1992
£ nc 50000/250000 02/04/92
15 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Feb 1992
Incorporation

FALMOUTH YACHT MARINA LIMITED Charges

12 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 21 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Collateral debenture
Delivered: 30 April 1993
Status: Satisfied on 21 January 1997
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1993
Collateral debenture
Delivered: 30 April 1993
Status: Satisfied on 21 January 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…