COASTAL LAUNCH SERVICES LIMITED
NR. BROCKENHURST

Hellopages » Hampshire » New Forest » SO42 7WU

Company number 01159657
Status Active
Incorporation Date 8 February 1974
Company Type Private Limited Company
Address THE SAETER, EAST BOLDRE, NR. BROCKENHURST, HANTS, SO42 7WU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c., 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,100 . The most likely internet sites of COASTAL LAUNCH SERVICES LIMITED are www.coastallaunchservices.co.uk, and www.coastal-launch-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Hamble Rail Station is 8.9 miles; to Redbridge Rail Station is 9.4 miles; to Bitterne Rail Station is 10.3 miles; to St Denys Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Launch Services Limited is a Private Limited Company. The company registration number is 01159657. Coastal Launch Services Limited has been working since 08 February 1974. The present status of the company is Active. The registered address of Coastal Launch Services Limited is The Saeter East Boldre Nr Brockenhurst Hants So42 7wu. . STANSFELD, Hamer Michael Forest is a Secretary of the company. STANSFELD, Hamer Michael Forest is a Director of the company. STANSFELD, Rodney Wyon is a Director of the company. Secretary RICKMAN, Amanda Gail has been resigned. Director KALIS, Dirk Hems has been resigned. Director RICKMAN, Amanda Gail has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
STANSFELD, Hamer Michael Forest
Appointed Date: 30 April 1998

Director

Director

Resigned Directors

Secretary
RICKMAN, Amanda Gail
Resigned: 30 April 1998

Director
KALIS, Dirk Hems
Resigned: 15 August 1995
82 years old

Director
RICKMAN, Amanda Gail
Resigned: 30 April 1998
69 years old

Persons With Significant Control

Mr Hamer Michael Forest Stansfeld
Notified on: 8 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COASTAL LAUNCH SERVICES LIMITED Events

15 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,100

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
17 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,100

...
... and 85 more events
27 Sep 1988
Particulars of mortgage/charge

18 May 1988
Accounts for a small company made up to 31 December 1986

04 May 1988
Return made up to 31/12/87; full list of members

18 Sep 1987
Return made up to 30/07/86; full list of members

08 Apr 1987
Accounts for a small company made up to 31 December 1985

COASTAL LAUNCH SERVICES LIMITED Charges

17 August 2006
Deed of covenant
Delivered: 19 August 2006
Status: Satisfied on 14 April 2010
Persons entitled: Lombard North Central PLC
Description: Deed of covenant over vessel name: "sarah grey of" official…
21 June 2000
Marine mortgage
Delivered: 30 June 2000
Status: Satisfied on 14 April 2010
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 9.6M workboat "sarah grey of"…
8 June 1999
Deed of covenant
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All 64 shares in the vessel k/a "jessica s" with official…
15 August 1995
Debenture
Delivered: 19 August 1995
Status: Satisfied on 14 April 2010
Persons entitled: Dirk Hems Kalis and Nigel Harry Case
Description: Undertaking and all property and assets present and future…
15 December 1993
Deed of covenants
Delivered: 24 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance now or hereafter…
15 December 1993
Mortgage
Delivered: 24 December 1993
Status: Satisfied on 4 December 2001
Persons entitled: Midland Bank PLC
Description: 64/64TH shares in the vessel "supporter" rss no: 716702…
9 December 1993
Charge
Delivered: 21 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
19 November 1990
Deed of covenants
Delivered: 29 November 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All policies and contracts of insurance (including all…
19 November 1990
Mortgage deed
Delivered: 29 November 1990
Status: Satisfied on 17 April 1999
Persons entitled: Midland Bank PLC
Description: Sixty four sixty-fourth shares of the vessel "SB1" rss…
16 September 1988
Deed of covenants
Delivered: 27 September 1988
Status: Satisfied on 7 September 1995
Persons entitled: Midland Bank PLC
Description: All freights hires and any other monies earned and to be…
16 September 1988
Legal charge
Delivered: 27 September 1988
Status: Satisfied on 7 September 1995
Persons entitled: Midland Bank PLC
Description: 64/64TH shares of mv comar of southampton no 211 in 1984…
21 December 1984
Deed of covenant
Delivered: 2 January 1985
Status: Satisfied on 7 September 1995
Persons entitled: Investors in Industry PLC
Description: All the company's right title interest and benefits in and…
21 December 1984
Deed of covenant
Delivered: 2 January 1985
Status: Satisfied on 7 September 1995
Persons entitled: Investors in Industry PLC
Description: All the company's right title interest & benefits in and…
21 December 1984
Statutury mortgage
Delivered: 28 December 1984
Status: Satisfied on 7 September 1995
Persons entitled: Investers in Industry PLC.
Description: 64/64TH shares of and in M.V."comar" registered in the name…
21 December 1984
Statutory mortgage
Delivered: 28 December 1984
Status: Satisfied on 7 September 1995
Persons entitled: Investors in Industry PLC
Description: 64/64TH shares of and in M.V." colass" registered in the…
19 October 1984
Deed of covenants.
Delivered: 6 November 1984
Status: Satisfied on 7 September 1995
Persons entitled: Midland Bank PLC
Description: (1) all freights, hires & any other monies earned & to be…
19 October 1984
Ships mortgage
Delivered: 6 November 1984
Status: Satisfied on 7 September 1995
Persons entitled: Midland Bank PLC
Description: 1. sixty four sixty fourths share of mb"colass" of…
14 December 1981
Charge
Delivered: 21 December 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…