FAMBRIDGE YACHT HAVEN LIMITED
HAMPSHIRE

Hellopages » Hampshire » New Forest » SO41 3QD

Company number 05000893
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address KINGS SALTERN ROAD, LYMINGTON, HAMPSHIRE, SO41 3QD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of FAMBRIDGE YACHT HAVEN LIMITED are www.fambridgeyachthaven.co.uk, and www.fambridge-yacht-haven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Brockenhurst Rail Station is 4.9 miles; to New Milton Rail Station is 5.6 miles; to Ashurst New Forest Rail Station is 9.6 miles; to Southampton Town Quay is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fambridge Yacht Haven Limited is a Private Limited Company. The company registration number is 05000893. Fambridge Yacht Haven Limited has been working since 22 December 2003. The present status of the company is Active. The registered address of Fambridge Yacht Haven Limited is Kings Saltern Road Lymington Hampshire So41 3qd. . KALIS, Dirk Hems is a Secretary of the company. ADAMS, Danyal is a Director of the company. GREW, Helen Jean is a Director of the company. KALIS, Dirk Hems is a Director of the company. KALIS, Dylan Illingworth Richard is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director LINES, Kathleen Sylvia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
KALIS, Dirk Hems
Appointed Date: 22 December 2003

Director
ADAMS, Danyal
Appointed Date: 01 April 2009
50 years old

Director
GREW, Helen Jean
Appointed Date: 01 February 2014
60 years old

Director
KALIS, Dirk Hems
Appointed Date: 22 December 2003
82 years old

Director
KALIS, Dylan Illingworth Richard
Appointed Date: 22 December 2003
52 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

Director
LINES, Kathleen Sylvia
Resigned: 30 May 2014
Appointed Date: 22 December 2003
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 December 2003
Appointed Date: 22 December 2003

FAMBRIDGE YACHT HAVEN LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
05 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
05 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 41 more events
23 Dec 2003
Registered office changed on 23/12/03 from: marquess court 69 southampton row london WC1B 4ET
23 Dec 2003
New director appointed
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
22 Dec 2003
Incorporation

FAMBRIDGE YACHT HAVEN LIMITED Charges

20 May 2013
Charge code 0500 0893 0005
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 May 2013
Charge code 0500 0893 0004
Delivered: 28 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
24 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH march 1998 and
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 May 2005
Deed of admission to an omnibus guarantee and set off agreement dated 6 march 1998
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any account of…
26 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…