QUAY MARINAS LIMITED
PORTISHEAD CREST NICHOLSON MARINAS LIMITED CHLOE TRADING COMPANY LIMITED

Hellopages » Somerset » North Somerset » BS20 7DF
Company number 01094247
Status Active
Incorporation Date 5 February 1973
Company Type Private Limited Company
Address A & W BUILDING, NEWFOUNDLAND WAY, PORTISHEAD, NORTH SOMERSET, BS20 7DF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 60,000 . The most likely internet sites of QUAY MARINAS LIMITED are www.quaymarinas.co.uk, and www.quay-marinas.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to St Andrews Road Rail Station is 3.1 miles; to Shirehampton Rail Station is 3.4 miles; to Sea Mills Rail Station is 4.7 miles; to Caldicot Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quay Marinas Limited is a Private Limited Company. The company registration number is 01094247. Quay Marinas Limited has been working since 05 February 1973. The present status of the company is Active. The registered address of Quay Marinas Limited is A W Building Newfoundland Way Portishead North Somerset Bs20 7df. . RYE, Paul Kerr is a Secretary of the company. HAIGH, Simon Nicholas is a Director of the company. RYE, Paul Kerr is a Director of the company. YATES, Andrew Temple is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director CALLCUTT, John has been resigned. Director CUTLER, Michael John has been resigned. Director DARBY, David Peter has been resigned. Director JAGGERS, Andrew Philip has been resigned. Director LITTLER, John Clive has been resigned. Director MOGFORD, Stephen John has been resigned. Director MURRAY, Peter Renwick has been resigned. Director SHAW, Gordon Peter has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
RYE, Paul Kerr
Appointed Date: 07 July 2004

Director
HAIGH, Simon Nicholas
Appointed Date: 01 November 1999
63 years old

Director
RYE, Paul Kerr
Appointed Date: 23 March 2013
65 years old

Director
YATES, Andrew Temple
Appointed Date: 01 November 1999
72 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 23 June 2004
Appointed Date: 07 August 1995

Secretary
SHAW, Gordon Peter
Resigned: 07 August 1995

Director
CALLCUTT, John
Resigned: 23 June 2004
Appointed Date: 01 November 1999
79 years old

Director
CUTLER, Michael John
Resigned: 23 August 1999
Appointed Date: 07 August 1995
76 years old

Director
DARBY, David Peter
Resigned: 23 June 2004
Appointed Date: 27 August 2003
75 years old

Director
JAGGERS, Andrew Philip
Resigned: 22 March 2013
Appointed Date: 23 June 2004
77 years old

Director
LITTLER, John Clive
Resigned: 27 August 2003
82 years old

Director
MOGFORD, Stephen John
Resigned: 01 November 1999
78 years old

Director
MURRAY, Peter Renwick
Resigned: 27 February 2004
Appointed Date: 01 November 1999
85 years old

Director
SHAW, Gordon Peter
Resigned: 07 August 1995
94 years old

Persons With Significant Control

Mr Andrew Temple Yates
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUAY MARINAS LIMITED Events

23 Mar 2017
Confirmation statement made on 15 February 2017 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000

14 Aug 2015
Full accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 60,000

...
... and 105 more events
24 Jan 1988
Registered office changed on 24/01/88 from: 6 wardrobe place carter land london EC4

14 Sep 1987
Accounts made up to 31 October 1986

14 Sep 1987
Return made up to 26/01/87; full list of members

05 Jul 1986
Accounts for a dormant company made up to 31 October 1985

05 Jun 1986
Annual return made up to 28/01/86

QUAY MARINAS LIMITED Charges

19 June 2009
Mortgage of chattels
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Lock gates portishead quays marina and the full benefit of…
19 June 2009
Mortgage
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H portishead quays marina the docks portishead north…
24 June 2004
Mortgage deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H penarth marina vale of glamorgan t/n WA590229 and…
23 June 2004
Debenture deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2004
Mortage deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H conwy marina conwy t/n WA677231. Together with all…
23 June 2004
Mortgage deed
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H royal quays marina albert edward dock cobledene road…
23 June 2004
A deed of charge
Delivered: 25 June 2004
Status: Satisfied on 27 August 2010
Persons entitled: Crest Nicholson PLC
Description: L/H royal quays marina north shields tyneside t/no TY379964…