COWES WATER TAXIS LIMITED
RYDE

Hellopages » Isle of Wight » Isle of Wight » PO33 4NP

Company number 02962345
Status Active
Incorporation Date 25 August 1994
Company Type Private Limited Company
Address 9 BROCKS COPSE ROAD, WOOTTON BRIDGE, RYDE, ISLE OF WIGHT, ENGLAND, PO33 4NP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Registered office address changed from 1 Stile Close Cottage Packsfield Lane Wootton Bridge Ryde Isle of Wight PO33 4QZ to 9 Brocks Copse Road Wootton Bridge Ryde Isle of Wight PO33 4NP on 6 July 2016. The most likely internet sites of COWES WATER TAXIS LIMITED are www.coweswatertaxis.co.uk, and www.cowes-water-taxis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Ryde St Johns Road Rail Station is 3.7 miles; to Brading Rail Station is 5.7 miles; to Fareham Rail Station is 8.8 miles; to Swanwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowes Water Taxis Limited is a Private Limited Company. The company registration number is 02962345. Cowes Water Taxis Limited has been working since 25 August 1994. The present status of the company is Active. The registered address of Cowes Water Taxis Limited is 9 Brocks Copse Road Wootton Bridge Ryde Isle of Wight England Po33 4np. . DRAKE, Jamie Thomas is a Secretary of the company. FOYLE, David Steven is a Director of the company. HOLT, Robin Stuart is a Director of the company. Secretary DALE, Monica has been resigned. Secretary JONES, Rosemary Dawn has been resigned. Secretary RIVERS, Howard Anthony has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURT, Diana May has been resigned. Director DALE, Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, David John has been resigned. Director REYNOLDS, Stephen Charles has been resigned. Director YOUNG, Mark Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DRAKE, Jamie Thomas
Appointed Date: 01 November 2012

Director
FOYLE, David Steven
Appointed Date: 05 April 2008
61 years old

Director
HOLT, Robin Stuart
Appointed Date: 03 August 2004
77 years old

Resigned Directors

Secretary
DALE, Monica
Resigned: 03 August 2004
Appointed Date: 06 July 2002

Secretary
JONES, Rosemary Dawn
Resigned: 06 July 2002
Appointed Date: 02 September 1994

Secretary
RIVERS, Howard Anthony
Resigned: 01 November 2012
Appointed Date: 03 August 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 September 1994
Appointed Date: 25 August 1994

Director
BURT, Diana May
Resigned: 01 June 2009
Appointed Date: 03 August 2004
75 years old

Director
DALE, Andrew
Resigned: 03 August 2004
Appointed Date: 06 July 2002
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 September 1994
Appointed Date: 25 August 1994

Director
JONES, David John
Resigned: 06 July 2002
Appointed Date: 02 September 1994
71 years old

Director
REYNOLDS, Stephen Charles
Resigned: 06 July 2002
Appointed Date: 22 April 2002
71 years old

Director
YOUNG, Mark Alan
Resigned: 05 April 2008
Appointed Date: 12 February 2008
47 years old

COWES WATER TAXIS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 25 August 2016 with updates
06 Jul 2016
Registered office address changed from 1 Stile Close Cottage Packsfield Lane Wootton Bridge Ryde Isle of Wight PO33 4QZ to 9 Brocks Copse Road Wootton Bridge Ryde Isle of Wight PO33 4NP on 6 July 2016
11 Feb 2016
Director's details changed for David Steven Foyle on 10 February 2016
11 Feb 2016
Secretary's details changed for Jamie Thomas Drake on 10 February 2016
...
... and 71 more events
21 Sep 1994
Registered office changed on 21/09/94 from: 120 east road london N1 6AA

21 Sep 1994
Director resigned;new director appointed

21 Sep 1994
Secretary resigned;new secretary appointed

25 Aug 1994
Incorporation

25 Aug 1994
Incorporation