NEWHAVEN MARINA LIMITED
NEWHAVEN OAKBATH LIMITED

Hellopages » East Sussex » Lewes » BN9 9BY

Company number 03101994
Status Active
Incorporation Date 14 September 1995
Company Type Private Limited Company
Address NEWHAVEN MARINA LIMITED, FORT ROAD, NEWHAVEN, EAST SUSSEX, BN9 9BY
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 events have happened. The last three records are Confirmation statement made on 14 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1,000 . The most likely internet sites of NEWHAVEN MARINA LIMITED are www.newhavenmarina.co.uk, and www.newhaven-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Newhaven Marina Limited is a Private Limited Company. The company registration number is 03101994. Newhaven Marina Limited has been working since 14 September 1995. The present status of the company is Active. The registered address of Newhaven Marina Limited is Newhaven Marina Limited Fort Road Newhaven East Sussex Bn9 9by. . CURRIE, Philip is a Secretary of the company. CURRIE, Philip Andrew James is a Director of the company. STIRLING, John is a Director of the company. Secretary BOOT, George Robert has been resigned. Secretary JOHNSON, Frederick Charles has been resigned. Secretary NEGUS, Terence James has been resigned. Secretary ADAMS & REMERS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BOOT, George Robert has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JOHNSON, Alexander Daniel has been resigned. Director JOHNSON, Christopher Charles has been resigned. Director TURPIN, Carl Stephen has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CURRIE, Philip
Appointed Date: 12 September 2012

Director
CURRIE, Philip Andrew James
Appointed Date: 02 April 2009
79 years old

Director
STIRLING, John
Appointed Date: 01 January 2010
76 years old

Resigned Directors

Secretary
BOOT, George Robert
Resigned: 17 August 2009
Appointed Date: 17 December 2004

Secretary
JOHNSON, Frederick Charles
Resigned: 09 June 2003
Appointed Date: 06 October 1995

Secretary
NEGUS, Terence James
Resigned: 17 December 2004
Appointed Date: 09 June 2003

Secretary
ADAMS & REMERS SECRETARIAL SERVICES LIMITED
Resigned: 12 September 2012
Appointed Date: 18 August 2009

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 October 1995
Appointed Date: 14 September 1995

Director
BOOT, George Robert
Resigned: 02 April 2009
Appointed Date: 17 December 2004
75 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 October 1995
Appointed Date: 14 September 1995

Director
JOHNSON, Alexander Daniel
Resigned: 17 December 2004
Appointed Date: 06 October 1995
52 years old

Director
JOHNSON, Christopher Charles
Resigned: 13 September 2003
Appointed Date: 01 February 1999
78 years old

Director
TURPIN, Carl Stephen
Resigned: 02 April 2009
Appointed Date: 17 December 2004
74 years old

Persons With Significant Control

Mr Philip Andrew James Currie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Stirling
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWHAVEN MARINA LIMITED Events

14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000

04 Sep 2015
Total exemption full accounts made up to 31 December 2014
24 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1,000

...
... and 90 more events
20 Oct 1995
Particulars of mortgage/charge
13 Oct 1995
Secretary resigned;new secretary appointed
13 Oct 1995
Director resigned;new director appointed
10 Oct 1995
Registered office changed on 10/10/95 from: 120 east road, london, N1 6AA
14 Sep 1995
Incorporation

NEWHAVEN MARINA LIMITED Charges

12 January 2009
Deed of accession
Delivered: 20 January 2009
Status: Satisfied on 23 June 2010
Persons entitled: The Royal Bank of Scotland PLC as Facility and Security Agent for Nationalwestminister Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 April 2000
Supplemental charge by way of assignment
Delivered: 8 April 2000
Status: Satisfied on 21 January 2005
Persons entitled: Plt Limited
Description: All the rights title benefits and interests of the chargor…
11 June 1999
Fixed and floating charge
Delivered: 15 June 1999
Status: Satisfied on 21 January 2005
Persons entitled: Plt Limited
Description: F/H property k/a land and buildings on the south east side…
21 July 1996
Charge
Delivered: 26 July 1996
Status: Satisfied on 21 January 2005
Persons entitled: Propan Properties Limited
Description: Land on south west side of high street farningham kent.
13 October 1995
Fixed and floating charge
Delivered: 20 October 1995
Status: Satisfied on 21 January 2005
Persons entitled: Plt Limited
Description: First fixed legal mortgage over the f/h property k/a the…