HYTHE MARINA ASSOCIATION (HMA) LIMITED
HYTHE SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO45 6DY

Company number 06282349
Status Active
Incorporation Date 18 June 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LOCK BUILDING SHAMROCK WAY, HYTHE MARINA VILLAGE, HYTHE SOUTHAMPTON, SO45 6DY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Termination of appointment of Stephanie Linda House as a director on 18 February 2017; Appointment of Mr Nigel John Price as a director on 18 February 2017; Appointment of Mr John William Rackstraw as a director on 18 February 2017. The most likely internet sites of HYTHE MARINA ASSOCIATION (HMA) LIMITED are www.hythemarinaassociationhma.co.uk, and www.hythe-marina-association-hma.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Redbridge Rail Station is 4.4 miles; to Swanwick Rail Station is 5.9 miles; to Romsey Rail Station is 9.2 miles; to Shawford Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hythe Marina Association Hma Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06282349. Hythe Marina Association Hma Limited has been working since 18 June 2007. The present status of the company is Active. The registered address of Hythe Marina Association Hma Limited is The Lock Building Shamrock Way Hythe Marina Village Hythe Southampton So45 6dy. The company`s financial liabilities are £24.28k. It is £1.96k against last year. The cash in hand is £25.58k. It is £1.24k against last year. And the total assets are £25.76k, which is £1.28k against last year. HOUSE, Stephanie Linda is a Secretary of the company. BANTING, Jane Elizabeth is a Director of the company. BATES, Laurie is a Director of the company. HERBERT, Dianne Jean is a Director of the company. IBBETT, Christine Ann is a Director of the company. IBBETT, Geoffrey Paul is a Director of the company. PRICE, Nigel John is a Director of the company. RACKSTRAW, John William is a Director of the company. SOUTHERN, Dennis James is a Director of the company. WALKER, Ian Lance is a Director of the company. WIGFIELD, Frederick Michael is a Director of the company. Secretary DAVIS, Robert Beresford has been resigned. Secretary ROBINSON, Stephen Perrin has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director ABECASIS, John Emmanuel has been resigned. Director ABECASIS, John Emmanuel has been resigned. Director ABECASIS, Petra Jill has been resigned. Director BALCHIN, John Frederick, Rev Dr has been resigned. Director BATES, Anton Bruce has been resigned. Director BLACKER, Norman has been resigned. Director BLACKER, Norman has been resigned. Director CUNNINGHAM, John Alistair has been resigned. Director DAVIS, Robert Beresford has been resigned. Director FOWLER, Joan Helen has been resigned. Director FOWLER, Norman Alfred has been resigned. Director FRAMPTON, Paul has been resigned. Director FREEMAN, Susan Carolyn has been resigned. Director GILBERT, Philip has been resigned. Director HAMMOND, Malcolm Powell has been resigned. Director HARDING, Jenifer Raeburn has been resigned. Director HERBERT, Dianne Jean has been resigned. Director HOUSE, Richard Ernest has been resigned. Director HOUSE, Stephanie Linda has been resigned. Director JOHNSTON, Colin James Cavenaugh, Captain has been resigned. Director JOHNSTON, Priscilla Anne has been resigned. Director KING, Denys Michael Gwilym has been resigned. Director KING, Paul Franklin has been resigned. Director MCCULLOCH, Dene Bernice has been resigned. Director PAYNE, Margaret Ann Scott has been resigned. Director PICKERING, David Walter has been resigned. Director PRICE, Nigel John has been resigned. Director RANDERSON, Peter has been resigned. Director ROBINSON, Stephen Perrin has been resigned. Director SCOTT, Jennifer Anne has been resigned. Director SOUTHERN, Diann Mary has been resigned. Director WAUGH, Linda Mary has been resigned. Director WEBB, John Trevor has been resigned. Director WIGFIELD, Frederick Michael has been resigned. Director WILKINSON, Grant Cameron has been resigned. Director WISBY, Rex Alastair has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


hythe marina association (hma) Key Finiance

LIABILITIES £24.28k
+8%
CASH £25.58k
+5%
TOTAL ASSETS £25.76k
+5%
All Financial Figures

Current Directors

Secretary
HOUSE, Stephanie Linda
Appointed Date: 13 February 2011

Director
BANTING, Jane Elizabeth
Appointed Date: 20 February 2016
67 years old

Director
BATES, Laurie
Appointed Date: 26 February 2012
79 years old

Director
HERBERT, Dianne Jean
Appointed Date: 20 February 2016
74 years old

Director
IBBETT, Christine Ann
Appointed Date: 18 February 2017
66 years old

Director
IBBETT, Geoffrey Paul
Appointed Date: 21 February 2015
62 years old

Director
PRICE, Nigel John
Appointed Date: 18 February 2017
72 years old

Director
RACKSTRAW, John William
Appointed Date: 18 February 2017
79 years old

Director
SOUTHERN, Dennis James
Appointed Date: 21 February 2015
77 years old

Director
WALKER, Ian Lance
Appointed Date: 24 February 2013
87 years old

Director
WIGFIELD, Frederick Michael
Appointed Date: 21 February 2015
88 years old

Resigned Directors

Secretary
DAVIS, Robert Beresford
Resigned: 08 February 2009
Appointed Date: 18 June 2007

Secretary
ROBINSON, Stephen Perrin
Resigned: 13 February 2011
Appointed Date: 17 February 2009

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

Director
ABECASIS, John Emmanuel
Resigned: 18 February 2017
Appointed Date: 13 February 2011
81 years old

Director
ABECASIS, John Emmanuel
Resigned: 21 February 2010
Appointed Date: 17 April 2008
81 years old

Director
ABECASIS, Petra Jill
Resigned: 24 February 2013
Appointed Date: 18 June 2007
76 years old

Director
BALCHIN, John Frederick, Rev Dr
Resigned: 08 February 2009
Appointed Date: 18 June 2007
87 years old

Director
BATES, Anton Bruce
Resigned: 21 February 2010
Appointed Date: 18 June 2007
83 years old

Director
BLACKER, Norman
Resigned: 18 February 2017
Appointed Date: 26 February 2012
87 years old

Director
BLACKER, Norman
Resigned: 21 February 2010
Appointed Date: 08 February 2009
87 years old

Director
CUNNINGHAM, John Alistair
Resigned: 18 February 2017
Appointed Date: 21 February 2015
63 years old

Director
DAVIS, Robert Beresford
Resigned: 08 February 2009
Appointed Date: 18 June 2007
85 years old

Director
FOWLER, Joan Helen
Resigned: 10 February 2008
Appointed Date: 18 June 2007
98 years old

Director
FOWLER, Norman Alfred
Resigned: 08 February 2009
Appointed Date: 18 June 2007
100 years old

Director
FRAMPTON, Paul
Resigned: 24 February 2013
Appointed Date: 08 February 2009
77 years old

Director
FREEMAN, Susan Carolyn
Resigned: 18 February 2017
Appointed Date: 21 February 2015
73 years old

Director
GILBERT, Philip
Resigned: 26 February 2012
Appointed Date: 21 February 2010
83 years old

Director
HAMMOND, Malcolm Powell
Resigned: 26 February 2012
Appointed Date: 21 February 2010
85 years old

Director
HARDING, Jenifer Raeburn
Resigned: 23 February 2014
Appointed Date: 10 February 2008
81 years old

Director
HERBERT, Dianne Jean
Resigned: 25 October 2013
Appointed Date: 24 February 2013
74 years old

Director
HOUSE, Richard Ernest
Resigned: 18 February 2017
Appointed Date: 24 February 2013
77 years old

Director
HOUSE, Stephanie Linda
Resigned: 18 February 2017
Appointed Date: 13 February 2011
69 years old

Director
JOHNSTON, Colin James Cavenaugh, Captain
Resigned: 21 February 2015
Appointed Date: 08 February 2009
79 years old

Director
JOHNSTON, Priscilla Anne
Resigned: 08 February 2009
Appointed Date: 18 June 2007
84 years old

Director
KING, Denys Michael Gwilym
Resigned: 21 February 2010
Appointed Date: 18 June 2007
96 years old

Director
KING, Paul Franklin
Resigned: 23 February 2014
Appointed Date: 21 February 2010
91 years old

Director
MCCULLOCH, Dene Bernice
Resigned: 19 November 2010
Appointed Date: 18 June 2007
84 years old

Director
PAYNE, Margaret Ann Scott
Resigned: 10 February 2008
Appointed Date: 18 June 2007
76 years old

Director
PICKERING, David Walter
Resigned: 20 January 2016
Appointed Date: 21 February 2015
75 years old

Director
PRICE, Nigel John
Resigned: 21 February 2015
Appointed Date: 08 February 2009
72 years old

Director
RANDERSON, Peter
Resigned: 26 February 2012
Appointed Date: 10 February 2008
82 years old

Director
ROBINSON, Stephen Perrin
Resigned: 13 February 2011
Appointed Date: 10 February 2008
87 years old

Director
SCOTT, Jennifer Anne
Resigned: 23 November 2008
Appointed Date: 10 February 2008
93 years old

Director
SOUTHERN, Diann Mary
Resigned: 10 February 2008
Appointed Date: 18 June 2007
80 years old

Director
WAUGH, Linda Mary
Resigned: 20 February 2016
Appointed Date: 21 February 2010
81 years old

Director
WEBB, John Trevor
Resigned: 01 April 2008
Appointed Date: 18 June 2007
84 years old

Director
WIGFIELD, Frederick Michael
Resigned: 24 February 2013
Appointed Date: 18 June 2007
88 years old

Director
WILKINSON, Grant Cameron
Resigned: 24 February 2013
Appointed Date: 15 December 2008
86 years old

Director
WISBY, Rex Alastair
Resigned: 13 February 2011
Appointed Date: 18 June 2007
95 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 18 June 2007
Appointed Date: 18 June 2007

HYTHE MARINA ASSOCIATION (HMA) LIMITED Events

24 Feb 2017
Termination of appointment of Stephanie Linda House as a director on 18 February 2017
20 Feb 2017
Appointment of Mr Nigel John Price as a director on 18 February 2017
20 Feb 2017
Appointment of Mr John William Rackstraw as a director on 18 February 2017
19 Feb 2017
Appointment of Mrs Christine Ann Ibbett as a director on 18 February 2017
19 Feb 2017
Termination of appointment of Richard Ernest House as a director on 18 February 2017
...
... and 117 more events
03 Jul 2007
New director appointed
03 Jul 2007
Secretary resigned
03 Jul 2007
Director resigned
03 Jul 2007
Registered office changed on 03/07/07 from: 14/18 city road cardiff CF24 3DL
18 Jun 2007
Incorporation