SAILPORT PLC
PLYMOUTH

Hellopages » Devon » Plymouth » PL4 0BN

Company number 01422153
Status Active
Incorporation Date 22 May 1979
Company Type Public Limited Company
Address 5TH FLOOR SALT QUAY HOUSE, 4 NORTH EAST QUAY, PLYMOUTH, DEVON, PL4 0BN
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 fifty-two events have happened. The last three records are Appointment of John Shell as a secretary on 1 April 2017; Termination of appointment of Cherrill Hall as a secretary on 31 March 2017; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of SAILPORT PLC are www.sailport.co.uk, and www.sailport.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Sailport Plc is a Public Limited Company. The company registration number is 01422153. Sailport Plc has been working since 22 May 1979. The present status of the company is Active. The registered address of Sailport Plc is 5th Floor Salt Quay House 4 North East Quay Plymouth Devon Pl4 0bn. . SHELL, John is a Secretary of the company. BANKS, Timothy James is a Director of the company. BUSH, Charles is a Director of the company. CROUCH, David Walpole is a Director of the company. SHAPLAND, Robert Whitefield is a Director of the company. WEST, Robert Dudley Chanler is a Director of the company. WILLIAMS, Julie Ann is a Director of the company. Secretary HALL, Cherrill has been resigned. Director BOYD, Colin Frank has been resigned. Director CLARK, Edgar Frederick has been resigned. Director CLEMENT, David Brian has been resigned. Director HEADON, Ian Reginald has been resigned. Director HEAMAN, Roger John has been resigned. Director HEWS, Derek James has been resigned. Director HOWESON, Charles Arthur, Commander has been resigned. Director LLOYD, Thomas Frederick has been resigned. Director MALANDRINOS, Basil Andrea has been resigned. Director METCALFE, George Ralph Anthony has been resigned. Director MILLER, Alan Henry Charles has been resigned. Director PAGE, Robin Francis has been resigned. Director SCANDLING, John Michael has been resigned. Director SHEPHERDSON, Rex has been resigned. Director SWANN, Derek Kenneth has been resigned. Director WARREN, John Charles Crisfield has been resigned. Director WILLIAMS, Albert William has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SHELL, John
Appointed Date: 01 April 2017

Director
BANKS, Timothy James
Appointed Date: 01 April 2013
77 years old

Director
BUSH, Charles
Appointed Date: 01 April 2003
60 years old

Director
CROUCH, David Walpole
Appointed Date: 18 September 2010
78 years old

Director
SHAPLAND, Robert Whitefield
Appointed Date: 07 October 2006
75 years old

Director
WEST, Robert Dudley Chanler
Appointed Date: 02 November 2001
77 years old

Director
WILLIAMS, Julie Ann
Appointed Date: 07 October 2006
73 years old

Resigned Directors

Secretary
HALL, Cherrill
Resigned: 31 March 2017

Director
BOYD, Colin Frank
Resigned: 03 October 1992
93 years old

Director
CLARK, Edgar Frederick
Resigned: 07 October 2000
112 years old

Director
CLEMENT, David Brian
Resigned: 07 September 2013
Appointed Date: 06 November 1992
83 years old

Director
HEADON, Ian Reginald
Resigned: 08 October 2005
Appointed Date: 25 October 1991
87 years old

Director
HEAMAN, Roger John
Resigned: 09 October 2004
Appointed Date: 06 November 1992
84 years old

Director
HEWS, Derek James
Resigned: 03 October 1992
99 years old

Director
HOWESON, Charles Arthur, Commander
Resigned: 08 October 2000
Appointed Date: 12 November 1999
75 years old

Director
LLOYD, Thomas Frederick
Resigned: 18 September 2010
Appointed Date: 10 November 1995
85 years old

Director
MALANDRINOS, Basil Andrea
Resigned: 09 October 1993
99 years old

Director
METCALFE, George Ralph Anthony
Resigned: 07 October 2006
Appointed Date: 28 October 1994
89 years old

Director
MILLER, Alan Henry Charles
Resigned: 15 January 2013
92 years old

Director
PAGE, Robin Francis
Resigned: 30 November 2001
Appointed Date: 05 November 1993
74 years old

Director
SCANDLING, John Michael
Resigned: 07 October 2006
Appointed Date: 14 November 1997
85 years old

Director
SHEPHERDSON, Rex
Resigned: 07 October 1995
98 years old

Director
SWANN, Derek Kenneth
Resigned: 01 October 1994
89 years old

Director
WARREN, John Charles Crisfield
Resigned: 18 October 1997
96 years old

Director
WILLIAMS, Albert William
Resigned: 19 October 1996
Appointed Date: 05 November 1993
95 years old

SAILPORT PLC Events

03 Apr 2017
Appointment of John Shell as a secretary on 1 April 2017
03 Apr 2017
Termination of appointment of Cherrill Hall as a secretary on 31 March 2017
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 March 2016
10 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 489,600

...
... and 142 more events
24 Jun 1987
Memorandum and Articles of Association

05 Dec 1986
Return made up to 11/10/86; full list of members

15 Nov 1986
Full accounts made up to 31 March 1986

01 Sep 1986
Director's particulars changed

03 Jun 1986
Director's particulars changed

SAILPORT PLC Charges

2 August 2013
Charge code 0142 2153 0006
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of the water of tamar parcel of the possessions of the…
30 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the cottage site richmond walk plymouth devon t/n…
30 March 2009
Legal charge
Delivered: 1 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H shops and offices on the ground floor chandlery…
12 February 1992
Legal charge
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16.9 acres or thereabouts which adjoins land at stonehouse…
20 May 1980
Debenture
Delivered: 10 June 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
16 April 1980
Debenture
Delivered: 28 April 1980
Status: Satisfied on 8 June 2013
Persons entitled: Western Yacht Harbours Limited
Description: A) freehold and leasehold property at ocean quay richmond…