THE MARINA CLUB LIMITED
PLYMOUTH WESTERN OASIS CARAPARK LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 00724105
Status Active
Incorporation Date 16 May 1962
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 500 . The most likely internet sites of THE MARINA CLUB LIMITED are www.themarinaclub.co.uk, and www.the-marina-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and five months. The Marina Club Limited is a Private Limited Company. The company registration number is 00724105. The Marina Club Limited has been working since 16 May 1962. The present status of the company is Active. The registered address of The Marina Club Limited is Harscombe House 1 Darklake View Estover Plymouth Devon Pl6 7tl. The company`s financial liabilities are £109.06k. It is £106.32k against last year. The cash in hand is £49.3k. It is £-42.43k against last year. And the total assets are £85.92k, which is £-35.04k against last year. LANGMAID, Stephen Peter is a Secretary of the company. LANGMAID, Patrick Charles is a Director of the company. LANGMAID, Stephen Peter is a Director of the company. WHEELER, Ninette is a Director of the company. Secretary HOBSON, Janet Cecelia has been resigned. Secretary LANGMAID, Peter Anthony has been resigned. Director HOBSON, Anthony has been resigned. Director HOBSON, Janet Cecelia has been resigned. Director LANGMAID, Margaret Ann has been resigned. Director LANGMAID, Peter Anthony has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


the marina club Key Finiance

LIABILITIES £109.06k
+3884%
CASH £49.3k
-47%
TOTAL ASSETS £85.92k
-29%
All Financial Figures

Current Directors

Secretary
LANGMAID, Stephen Peter
Appointed Date: 01 March 2006

Director
LANGMAID, Patrick Charles
Appointed Date: 02 April 2002
60 years old

Director
LANGMAID, Stephen Peter
Appointed Date: 26 February 2003
59 years old

Director
WHEELER, Ninette
Appointed Date: 26 February 2003
56 years old

Resigned Directors

Secretary
HOBSON, Janet Cecelia
Resigned: 14 October 1999

Secretary
LANGMAID, Peter Anthony
Resigned: 01 March 2006
Appointed Date: 14 October 1999

Director
HOBSON, Anthony
Resigned: 23 November 1994
84 years old

Director
HOBSON, Janet Cecelia
Resigned: 28 March 2002
Appointed Date: 01 July 1993
77 years old

Director
LANGMAID, Margaret Ann
Resigned: 01 March 2006
89 years old

Director
LANGMAID, Peter Anthony
Resigned: 01 March 2006
Appointed Date: 02 April 2002
90 years old

Persons With Significant Control

Patrick Charles Langmaid Mba Mrics
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Stephen Peter Langmaid
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MARINA CLUB LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500

23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
10 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 76 more events
21 Jul 1988
Return made up to 31/12/87; full list of members

16 Oct 1987
Full accounts made up to 30 June 1986

16 Oct 1987
Return made up to 31/12/86; full list of members

13 Sep 1986
Full accounts made up to 30 June 1985

12 Jun 1986
Particulars of mortgage/charge

THE MARINA CLUB LIMITED Charges

6 June 1986
Legal charge
Delivered: 12 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mayflower bingo club victoria road. St. Budeaux devon t/no…