PREMIER MARINAS (BRIGHTON) LIMITED
SOUTHAMPTON BRIGHTON MARINA MOORINGS LIMITED

Hellopages » Hampshire » Fareham » SO31 1ZL

Company number 01234892
Status Active
Incorporation Date 24 November 1975
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 eighty-seven events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 11 July 2016 with updates; Full accounts made up to 29 March 2015. The most likely internet sites of PREMIER MARINAS (BRIGHTON) LIMITED are www.premiermarinasbrighton.co.uk, and www.premier-marinas-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten 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.Premier Marinas Brighton Limited is a Private Limited Company. The company registration number is 01234892. Premier Marinas Brighton Limited has been working since 24 November 1975. The present status of the company is Active. The registered address of Premier Marinas Brighton 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 BOTHA, Andrew James has been resigned. Secretary DAVEY, John Edward has been resigned. Secretary DIBBLE, Keith George has been resigned. Secretary MCMULLAN, John Raymond has been resigned. Secretary SMITH, David Allan has been resigned. Secretary SMITH, Richard James has been resigned. Director BLACKBURN, Peter Duncan has been resigned. Director BOISSIER, Rupert John has been resigned. Director COLLINS, Christopher Shaun has been resigned. Director DAVEY, John Edward has been resigned. Director DIBBLE, Keith George has been resigned. Director FOSLER, Frederick Alan has been resigned. Director GOODALL, Robert Andrew has been resigned. Director GOODALL, Robin Edward has been resigned. Director GOWING, Julian Michael has been resigned. Director HAGLEY, Roy Collins has been resigned. Director HOLMAN, Keith Alan has been resigned. Director LAY, Andrew John has been resigned. Director LEACH, John Leslie has been resigned. Director MASON, Timothy Richard has been resigned. Director QUINLAN, Timothy Edward has been resigned. Director SCOBIE, Kenneth Charles has been resigned. Director SIMPSON, Paul Kevin Christopher has been resigned. Director SMITH, David Allan has been resigned. Director WARD, Charles John Nicholas 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
BOTHA, Andrew James
Resigned: 31 March 1998
Appointed Date: 30 July 1996

Secretary
DAVEY, John Edward
Resigned: 08 March 2000
Appointed Date: 19 June 1998

Secretary
DIBBLE, Keith George
Resigned: 30 July 1996

Secretary
MCMULLAN, John Raymond
Resigned: 31 May 1998
Appointed Date: 01 April 1998

Secretary
SMITH, David Allan
Resigned: 19 August 2005
Appointed Date: 09 March 2000

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

Director
BLACKBURN, Peter Duncan
Resigned: 31 March 1998
93 years old

Director
BOISSIER, Rupert John
Resigned: 07 May 2015
Appointed Date: 09 March 2000
58 years old

Director
COLLINS, Christopher Shaun
Resigned: 08 March 2000
Appointed Date: 19 June 1998
78 years old

Director
DAVEY, John Edward
Resigned: 08 March 2000
Appointed Date: 19 June 1998
73 years old

Director
DIBBLE, Keith George
Resigned: 30 July 1996
Appointed Date: 19 May 1993

Director
FOSLER, Frederick Alan
Resigned: 19 August 2005
Appointed Date: 09 March 2000
91 years old

Director
GOODALL, Robert Andrew
Resigned: 08 March 2000
Appointed Date: 30 July 1996
62 years old

Director
GOODALL, Robin Edward
Resigned: 31 March 1998
Appointed Date: 30 July 1996
91 years old

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

Director
HAGLEY, Roy Collins
Resigned: 08 March 2000
Appointed Date: 19 June 1998
81 years old

Director
HOLMAN, Keith Alan
Resigned: 19 August 2005
Appointed Date: 09 March 2000
80 years old

Director
LAY, Andrew John
Resigned: 08 March 2000
Appointed Date: 19 June 1998
63 years old

Director
LEACH, John Leslie
Resigned: 30 July 1996
77 years old

Director
MASON, Timothy Richard
Resigned: 18 April 2008
Appointed Date: 09 March 2000
62 years old

Director
QUINLAN, Timothy Edward
Resigned: 30 July 1996
Appointed Date: 19 May 1993
90 years old

Director
SCOBIE, Kenneth Charles
Resigned: 22 January 1993
87 years old

Director
SIMPSON, Paul Kevin Christopher
Resigned: 31 March 1998
Appointed Date: 07 July 1997
78 years old

Director
SMITH, David Allan
Resigned: 19 August 2005
Appointed Date: 09 March 2000
79 years old

Director
WARD, Charles John Nicholas
Resigned: 06 April 1993
84 years old

Persons With Significant Control

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

PREMIER MARINAS (BRIGHTON) LIMITED Events

20 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
05 Aug 2016
Confirmation statement made on 11 July 2016 with updates
06 Jan 2016
Full accounts made up to 29 March 2015
20 Nov 2015
Director's details changed for Mr John Mischa Cervenka on 20 November 2015
30 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500,000

...
... and 177 more events
23 Oct 1986
Full accounts made up to 31 December 1985
03 Sep 1986
Return made up to 27/06/86; full list of members
03 Sep 1986
Return made up to 27/06/86; full list of members

10 Jul 1986
Secretary resigned;new secretary appointed

10 Jul 1986
Registered office changed on 10/07/86 from: 4-5 pavillion buildings brighton BN1 1FE

PREMIER MARINAS (BRIGHTON) LIMITED Charges

19 August 2011
Legal mortgage
Delivered: 2 September 2011
Status: Satisfied on 21 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a the marina brighton marina brighton east…
2 November 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 21 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Legal mortgage
Delivered: 3 November 2000
Status: Satisfied on 21 February 2015
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a the marina brighton marina brighton…
24 August 1998
Mortgage debenture
Delivered: 2 September 1998
Status: Satisfied on 17 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1996
Deed of debenture
Delivered: 16 August 1996
Status: Satisfied on 15 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The chargor, as security for the payment and performance of…
1 February 1995
Supplemental deed supplemental to three composite guarantees and debentures dated 15TH november 1990, 28TH march 1991 and 27TH march 1992
Delivered: 20 February 1995
Status: Satisfied on 15 December 1999
Persons entitled: Standard Chartered Bankacting as Agent and Trustee for Emenex Investments B.V.
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Composite guarantee and debenture
Delivered: 11 March 1994
Status: Satisfied on 15 December 1999
Persons entitled: The William Hill Group Limited
Description: Fixed and floating charges over the undertaking and all…
30 March 1992
Composite guarantee and debenture
Delivered: 14 April 1992
Status: Satisfied on 28 July 1994
Persons entitled: The William Hill Group Limited
Description: See form 395 for full details. Fixed and floating charges…
27 March 1992
Composite guarantee and debenture
Delivered: 13 April 1992
Status: Satisfied on 15 December 1999
Persons entitled: Standard Chartered Bankacting as Agent and Trustee for Itself and Eachof the Lenders as Defined
Description: (See form 395 for full details). Fixed and floating charges…
11 November 1991
Guarantee and debenture
Delivered: 28 November 1991
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: See form 395 ref M141 for full details. Fixed and floating…
11 November 1991
Guarantee and debenture
Delivered: 28 November 1991
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: See form 395 ref M112 for full details. Fixed and floating…
28 March 1991
Composite guarantee & debenture
Delivered: 16 April 1991
Status: Satisfied on 15 December 1999
Persons entitled: Standard Chartered Bank
Description: (See doc M165 for full details). Fixed and floating charges…
28 March 1991
Composite guarantee & debenture
Delivered: 16 April 1991
Status: Satisfied on 29 September 1992
Persons entitled: Standard Chartered Bank
Description: (See doc M142 for full details). Fixed and floating charges…
28 March 1991
Composite guarantee & debenture
Delivered: 16 April 1991
Status: Satisfied on 15 December 1999
Persons entitled: Standard Chartered Bank
Description: (See doc M119 for full details). Fixed and floating charges…