Company number 00859204
Status Active
Incorporation Date 16 September 1965
Company Type Private Limited Company
Address THE SHIPYARD, LYMINGTON, HAMPSHIRE, SO41 3YL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 30 September 2016; Termination of appointment of Ian Martin Detheridge as a secretary on 4 July 2016; Appointment of Mrs Karen Marie Light as a secretary on 4 July 2016. The most likely internet sites of LYMINGTON MARINA LIMITED are www.lymingtonmarina.co.uk, and www.lymington-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one months. The distance to to New Milton Rail Station is 5.4 miles; to Ashurst New Forest Rail Station is 9.2 miles; to Southampton Town Quay is 11.1 miles; to Southampton Central Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lymington Marina Limited is a Private Limited Company.
The company registration number is 00859204. Lymington Marina Limited has been working since 16 September 1965.
The present status of the company is Active. The registered address of Lymington Marina Limited is The Shipyard Lymington Hampshire So41 3yl. . LIGHT, Karen Marie is a Secretary of the company. MAY, Brian Oliver John is a Director of the company. MAY, Dominic Oliver is a Director of the company. Secretary DETHERIDGE, Ian Martin has been resigned. Secretary GRANTHAM-HILL, Rodney Peter has been resigned. Secretary GRAVES, John Michael has been resigned. Secretary MAY, Dominic Oliver has been resigned. Director GRANTHAM-HILL, Rodney Peter has been resigned. Director HEMINGWAY, John Gwilym has been resigned. Director MAY, David Oliver has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
LYMINGTON MARINA LIMITED Events
09 Dec 2016
Full accounts made up to 30 September 2016
11 Jul 2016
Termination of appointment of Ian Martin Detheridge as a secretary on 4 July 2016
11 Jul 2016
Appointment of Mrs Karen Marie Light as a secretary on 4 July 2016
06 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
08 Dec 2015
Full accounts made up to 30 September 2015
...
... and 83 more events
22 Oct 1986
Return made up to 25/08/86; full list of members
29 Aug 1986
Annual account delivery extended by 09 weeks
28 Aug 1986
Full accounts made up to 30 September 1985
14 Aug 1967
Articles of association
16 Sep 1965
Certificate of incorporation
8 May 1987
Memorandum of deposit
Delivered: 13 May 1987
Status: Satisfied
on 7 July 1989
Persons entitled: R.P.R.I. Fiffe
Description: The listed securities deposited, with all cash deposited by…
18 March 1969
Series of debentures
Delivered: 18 March 1969
Status: Outstanding
8 March 1968
Series of debentures
Delivered: 8 March 1968
Status: Outstanding
29 August 1967
Charge without instrument
Delivered: 13 September 1967
Status: Satisfied
on 5 November 2003
Persons entitled: W.F. Cartwright
J.B. Shield
N.I. Bond-Williams
Col.W.H. Whitbread
D.S. Foster
M.M Mavrogordato
W.H. Mcmillan
Mrs I.E. Maxwell-Holroyd
Mrs M.E. Killick
F.M. Gill
G.F. Homer
H.F. Gillham
Mrs L.M. Cottrell
S.H.R. Clarke
Kigass Limited
G.C.R. Marshall
D.O. May
D.F. James
J.R. Bryans
J.R. Fischel
E.J. Wade
L.W. Robson
R.D. Pretty
W.M Vernon
J.D. Boswell
Description: Floating charge.. Undertaking and all property and assets…