DOYLE SAILS (EUROPE) LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5QP

Company number 03440384
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Quinten Houry on 20 February 2017; Satisfaction of charge 1 in full; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of DOYLE SAILS (EUROPE) LIMITED are www.doylesailseurope.co.uk, and www.doyle-sails-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Doyle Sails Europe Limited is a Private Limited Company. The company registration number is 03440384. Doyle Sails Europe Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Doyle Sails Europe Limited is Las Partnership The Rivendell Centre White Horse Lane Maldon England Cm9 5qp. The company`s financial liabilities are £27.05k. It is £-137.92k against last year. The cash in hand is £41.98k. It is £-114.08k against last year. And the total assets are £178.4k, which is £-116.69k against last year. HOURY, Quinten is a Director of the company. Secretary BENNETT, Philip St John Deacy has been resigned. Secretary HANSFORD, Paul David has been resigned. Secretary ROWLES, Maurice John has been resigned. Secretary SANDERS, Jane has been resigned. Secretary SMS ACCOUNTING LIMITED has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BENNETT, Philip St John Deacy has been resigned. Director DE WAAL, Ronald has been resigned. Director DOYLE, Robert Edward has been resigned. The company operates in "Other manufacturing n.e.c.".


doyle sails (europe) Key Finiance

LIABILITIES £27.05k
-84%
CASH £41.98k
-74%
TOTAL ASSETS £178.4k
-40%
All Financial Figures

Current Directors

Director
HOURY, Quinten
Appointed Date: 01 October 2013
57 years old

Resigned Directors

Secretary
BENNETT, Philip St John Deacy
Resigned: 26 September 2010
Appointed Date: 30 September 2005

Secretary
HANSFORD, Paul David
Resigned: 04 October 2001
Appointed Date: 26 September 1997

Secretary
ROWLES, Maurice John
Resigned: 14 February 2003
Appointed Date: 03 October 2001

Secretary
SANDERS, Jane
Resigned: 08 March 2004
Appointed Date: 27 March 2003

Secretary
SMS ACCOUNTING LIMITED
Resigned: 27 March 2003
Appointed Date: 14 February 2003

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Director
BENNETT, Philip St John Deacy
Resigned: 20 November 2008
Appointed Date: 30 August 2001
71 years old

Director
DE WAAL, Ronald
Resigned: 11 December 2013
Appointed Date: 26 September 1997
73 years old

Director
DOYLE, Robert Edward
Resigned: 20 December 2016
Appointed Date: 26 September 1997
76 years old

Persons With Significant Control

Mr Quinten Houry
Notified on: 24 September 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DOYLE SAILS (EUROPE) LIMITED Events

23 Feb 2017
Director's details changed for Mr Quinten Houry on 20 February 2017
23 Feb 2017
Satisfaction of charge 1 in full
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
17 Feb 2017
Director's details changed for Mr Quinten Houry on 20 December 2016
...
... and 78 more events
26 Oct 1997
New director appointed
26 Oct 1997
New director appointed
16 Oct 1997
Director resigned
16 Oct 1997
Secretary resigned
26 Sep 1997
Incorporation

DOYLE SAILS (EUROPE) LIMITED Charges

18 March 2004
Debenture
Delivered: 23 March 2004
Status: Satisfied on 23 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…