STONE WATERSPORTS CLUB LIMITED(THE)
SOUTHMINSTER

Hellopages » Essex » Maldon » CM0 7NA

Company number 01309165
Status Active
Incorporation Date 19 April 1977
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 58 MAIN ROAD, ST. LAWRENCE, SOUTHMINSTER, ESSEX, CM0 7NA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015 no member list. The most likely internet sites of STONE WATERSPORTS CLUB LIMITED(THE) are www.stonewatersportsclub.co.uk, and www.stone-watersports-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Stone Watersports Club Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01309165. Stone Watersports Club Limited The has been working since 19 April 1977. The present status of the company is Active. The registered address of Stone Watersports Club Limited The is 58 Main Road St Lawrence Southminster Essex Cm0 7na. . CARPENTER, Stephen is a Director of the company. DAVIES, Simon Barry is a Director of the company. Secretary BOURN, John George has been resigned. Secretary CARPENTER, Stephen has been resigned. Secretary COHEN, Zane has been resigned. Director BOURN, John George has been resigned. Director BOURNE, Kevin John has been resigned. Director BUSH, Raymond William has been resigned. Director CARPENTER, Peter Thomas has been resigned. Director CARPENTER, Stephen has been resigned. Director COHEN, Zane has been resigned. Director HORNE, Raymond Charles has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
CARPENTER, Stephen
Appointed Date: 25 August 2015
59 years old

Director
DAVIES, Simon Barry
Appointed Date: 12 September 2010
48 years old

Resigned Directors

Secretary
BOURN, John George
Resigned: 05 December 1999

Secretary
CARPENTER, Stephen
Resigned: 06 November 2014
Appointed Date: 05 December 2010

Secretary
COHEN, Zane
Resigned: 05 December 2010
Appointed Date: 05 December 1999

Director
BOURN, John George
Resigned: 05 December 1999
Appointed Date: 01 January 1994
73 years old

Director
BOURNE, Kevin John
Resigned: 31 December 1993
75 years old

Director
BUSH, Raymond William
Resigned: 08 August 2015
Appointed Date: 08 May 2015
75 years old

Director
CARPENTER, Peter Thomas
Resigned: 12 September 2010
Appointed Date: 05 December 1999
81 years old

Director
CARPENTER, Stephen
Resigned: 06 November 2014
Appointed Date: 05 December 2010
59 years old

Director
COHEN, Zane
Resigned: 05 December 2010
Appointed Date: 05 December 1999
71 years old

Director
HORNE, Raymond Charles
Resigned: 05 December 1999
80 years old

STONE WATERSPORTS CLUB LIMITED(THE) Events

17 Dec 2016
Confirmation statement made on 22 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 22 November 2015 no member list
01 Oct 2015
Appointment of Mr Stephen Carpenter as a director on 25 August 2015
07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
04 Jul 1988
Registered office changed on 04/07/88 from: main road stone st lawrences bay southminster essex

04 Jul 1988
Annual return made up to 19/04/87

01 Jul 1988
Accounts made up to 31 December 1987

01 Jul 1988
Annual return made up to 12/04/88

06 May 1988
First gazette

STONE WATERSPORTS CLUB LIMITED(THE) Charges

7 September 1992
Charge over credit balances
Delivered: 28 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,500.00 together with interest accrued now or…
18 October 1978
Mortgage
Delivered: 26 October 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: The car park wick farm stone essex. Floating charge over…
31 August 1978
Legal mortgage
Delivered: 21 September 1978
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: The car park, cafe, stone, essex. Floating charge over all…