SOLENT RIB CHARTERS LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 0ED

Company number 04198160
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address UNIT 6 DELL BUILDINGS, MILFORD ROAD, LYMINGTON, HANTS, SO41 0ED
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 041981600002, created on 8 July 2016. The most likely internet sites of SOLENT RIB CHARTERS LIMITED are www.solentribcharters.co.uk, and www.solent-rib-charters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to New Milton Rail Station is 3.9 miles; to Brockenhurst Rail Station is 5.3 miles; to Hinton Admiral Rail Station is 6.3 miles; to Ashurst New Forest Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Rib Charters Limited is a Private Limited Company. The company registration number is 04198160. Solent Rib Charters Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Solent Rib Charters Limited is Unit 6 Dell Buildings Milford Road Lymington Hants So41 0ed. . HEDGES, Stuart Edward is a Director of the company. WARD, Richard James is a Director of the company. Nominee Secretary HACKETT, Christopher has been resigned. Secretary WARD, Patricia Louise has been resigned. Secretary WILKES, Andrew Douglas has been resigned. Nominee Director CHICHESTER DIRECTORS LIMITED has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Director
HEDGES, Stuart Edward
Appointed Date: 01 January 2006
46 years old

Director
WARD, Richard James
Appointed Date: 11 April 2001
59 years old

Resigned Directors

Nominee Secretary
HACKETT, Christopher
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Secretary
WARD, Patricia Louise
Resigned: 18 March 2016
Appointed Date: 16 March 2004

Secretary
WILKES, Andrew Douglas
Resigned: 16 March 2004
Appointed Date: 11 April 2001

Nominee Director
CHICHESTER DIRECTORS LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Persons With Significant Control

Mr Richard James Ward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOLENT RIB CHARTERS LIMITED Events

22 Mar 2017
Confirmation statement made on 15 March 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Registration of charge 041981600002, created on 8 July 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

18 Mar 2016
Termination of appointment of Patricia Louise Ward as a secretary on 18 March 2016
...
... and 39 more events
30 Apr 2001
Director resigned
30 Apr 2001
New secretary appointed
30 Apr 2001
New director appointed
20 Apr 2001
Secretary resigned
11 Apr 2001
Incorporation

SOLENT RIB CHARTERS LIMITED Charges

8 July 2016
Charge code 0419 8160 0002
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 14.5M ribcraft cabin rib GBRIB00107C515…
2 February 2015
Charge code 0419 8160 0001
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…