TOLLESBURY CRUISING CLUB LIMITED
ESSEX

Hellopages » Essex » Maldon » CM9 8SE

Company number 00996247
Status Active
Incorporation Date 7 December 1970
Company Type Private Limited Company
Address THE YACHT HARBOUR, TOLLESBURY, MALDON, ESSEX, CM9 8SE
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Registration of charge 009962470002, created on 24 October 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TOLLESBURY CRUISING CLUB LIMITED are www.tollesburycruisingclub.co.uk, and www.tollesbury-cruising-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Tollesbury Cruising Club Limited is a Private Limited Company. The company registration number is 00996247. Tollesbury Cruising Club Limited has been working since 07 December 1970. The present status of the company is Active. The registered address of Tollesbury Cruising Club Limited is The Yacht Harbour Tollesbury Maldon Essex Cm9 8se. . GOLDIE, Jacqueline Claire Louise is a Secretary of the company. GOLDIE, Jacqueline Claire Louise is a Director of the company. GOLDIE, Julian Marcus William is a Director of the company. Director GOLDIE, Jonathan Kimble has been resigned. Director GOLDIE, Olive Rosemary has been resigned. Director HERBER, Carolyn Anne has been resigned. Director PURCELL, Philippa Rosamund has been resigned. Director WATERHOUSE, Jack Rhodes has been resigned. Director WATERHOUSE, John Martin has been resigned. The company operates in "Public houses and bars".


Current Directors


Director
GOLDIE, Jacqueline Claire Louise
Appointed Date: 28 February 2007
62 years old

Director

Resigned Directors

Director
GOLDIE, Jonathan Kimble
Resigned: 28 February 2007
80 years old

Director
GOLDIE, Olive Rosemary
Resigned: 28 February 2007
102 years old

Director
HERBER, Carolyn Anne
Resigned: 27 September 2001
69 years old

Director
PURCELL, Philippa Rosamund
Resigned: 28 February 2007
Appointed Date: 01 March 2002
74 years old

Director
WATERHOUSE, Jack Rhodes
Resigned: 22 July 1997
99 years old

Director
WATERHOUSE, John Martin
Resigned: 28 February 2007
73 years old

Persons With Significant Control

Jacqueline Claire Louise Goldie
Notified on: 28 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Marcus William Goldie
Notified on: 28 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOLLESBURY CRUISING CLUB LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
28 Oct 2016
Registration of charge 009962470002, created on 24 October 2016
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 77.5

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 75 more events
08 Sep 1987
Accounts for a small company made up to 31 December 1986

08 Sep 1987
Return made up to 29/07/87; full list of members

22 Oct 1986
Return made up to 01/05/86; full list of members

12 Aug 1986
Accounts for a small company made up to 31 December 1985

07 Dec 1970
Incorporation

TOLLESBURY CRUISING CLUB LIMITED Charges

24 October 2016
Charge code 0099 6247 0002
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 1972
Legal charge
Delivered: 25 May 1972
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land at woodrolfe farm tollesbury essex 4.353 acres.