Company number 00675320
Status Active
Incorporation Date 17 November 1960
Company Type Private Limited Company
Address SUNSEEKER HOUSE, WEST QUAY ROAD, POOLE, DORSET, BH15 1JD
Home Country United Kingdom
Nature of Business 30110 - Building of ships and floating structures
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Jack Qunyao Gao as a director on 8 December 2016; Appointment of Bin Zhang as a director on 8 December 2016. The most likely internet sites of SUNSEEKER INTERNATIONAL LIMITED are www.sunseekerinternational.co.uk, and www.sunseeker-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and three months. The distance to to Hamworthy Rail Station is 1.5 miles; to Branksome Rail Station is 3.3 miles; to Wareham Rail Station is 5.6 miles; to Bournemouth Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sunseeker International Limited is a Private Limited Company.
The company registration number is 00675320. Sunseeker International Limited has been working since 17 November 1960.
The present status of the company is Active. The registered address of Sunseeker International Limited is Sunseeker House West Quay Road Poole Dorset Bh15 1jd. . POWELL, Adrian James is a Secretary of the company. DING, Benxi is a Director of the company. GAO, Jack Qunyao is a Director of the company. JACQUIN, Hugues is a Director of the company. MACKLIN, Jonathan Mark is a Director of the company. POPHAM, Philip Colin is a Director of the company. ROBERTSON, Sean is a Director of the company. ZHANG, Bin is a Director of the company. Secretary FACKRELL, Robert William has been resigned. Secretary HENNESS, Peter Anthony has been resigned. Secretary MCGOWAN, Neil has been resigned. Director BLACKALLER, John has been resigned. Director BRAITHWAITE, John has been resigned. Director BRAITHWAITE, John has been resigned. Director BRAITHWAITE, Robert has been resigned. Director CROWLEY, Peter Magner has been resigned. Director DARLINGTON, John has been resigned. Director GROSSE-LINDEMANN, Carl-Otto has been resigned. Director HENNESS, Peter Anthony has been resigned. Director HUGHES, Neil has been resigned. Director JIA, Liang has been resigned. Director LINSELL, Richard Duncan has been resigned. Director LIU, Chaohui has been resigned. Director MACKLIN, John James has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. Director MOORE, Wayne Kelvin Lawrence has been resigned. Director THAKRAR, Sundip has been resigned. Director WANG, Jian has been resigned. Director ZHANG, Lin has been resigned. The company operates in "Building of ships and floating structures".
Current Directors
Director
ZHANG, Bin
Appointed Date: 08 December 2016
51 years old
Resigned Directors
Director
BRAITHWAITE, John
Resigned: 02 February 2010
Appointed Date: 14 December 2009
77 years old
Director
DARLINGTON, John
Resigned: 28 May 2010
Appointed Date: 15 December 2009
66 years old
Director
HUGHES, Neil
Resigned: 31 December 2014
Appointed Date: 28 May 2010
59 years old
Director
JIA, Liang
Resigned: 30 May 2014
Appointed Date: 27 August 2013
51 years old
Director
LIU, Chaohui
Resigned: 06 July 2016
Appointed Date: 27 August 2013
53 years old
Director
THAKRAR, Sundip
Resigned: 10 April 2015
Appointed Date: 12 October 2010
60 years old
Director
WANG, Jian
Resigned: 26 April 2016
Appointed Date: 30 May 2014
54 years old
Director
ZHANG, Lin
Resigned: 30 May 2014
Appointed Date: 27 August 2013
53 years old
Persons With Significant Control
Sunseeker International (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SUNSEEKER INTERNATIONAL LIMITED Events
10 December 2015
Charge code 0067 5320 0062
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Yunbo Corporate Yacht Leasing Company Limited
Description: Contains fixed charge…
28 July 2015
Charge code 0067 5320 0061
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land includes bolson’s boatyard, new quay road, poole…
11 October 2013
Charge code 0067 5320 0060
Delivered: 16 October 2013
Status: Satisfied
on 31 July 2015
Persons entitled: Hsbc Bank PLC
Description: 1. land. • the leasehold absolute in bolson’s boatyard, new…
19 April 2012
Rent deposit in lease
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Apex Trust Company Limited
Description: The sum of £8,052.75 see image for full details.
22 December 2010
Supplemental debenture
Delivered: 6 January 2011
Status: Satisfied
on 7 February 2014
Persons entitled: Haymarket Financial LLP as Security Agent for and on Behalf of the Secured Parties
Description: All the real property being the f/h land on the west side…
19 November 2010
Rent deposit in lease
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Harry Walford Dodd, Patricia Dodd, Marcus Walford Dodd and Bentley House Trustees Limited
Description: The sum of £1,468.75 paid and charged as per clause 45 of…
28 July 2010
Supplemental debenture
Delivered: 3 August 2010
Status: Satisfied
on 7 February 2014
Persons entitled: Haymarket Financial LLP
Description: L/H sunseeker technology centre 26 mannings heath road…
22 July 2010
Rent deposit in lease
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Harry Walford Dodd, Patricia Dodd, Marcus Dodd and Bentley House Trustees Limited
Description: £10,575 see image for full details.
1 June 2010
Debenture
Delivered: 18 June 2010
Status: Satisfied
on 17 July 2010
Persons entitled: Haymarket Financial LLP
Description: Fixed and floating charge over the undertaking and all…
16 December 2009
Legal charge
Delivered: 18 December 2009
Status: Satisfied
on 12 June 2010
Persons entitled: Bank of Scotland PLC
Description: L/H land k/a shed v on the south side of new harbour road…
11 September 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied
on 12 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: The l/h land known as rnas portland t/n DT283751,. See the…
31 May 2007
Legal charge
Delivered: 2 June 2007
Status: Satisfied
on 12 June 2010
Persons entitled: Sabresteel Limited
Description: L/H land at former rnas portland t/n DT283751.
20 September 2006
Legal charge
Delivered: 5 October 2006
Status: Satisfied
on 12 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland ("Security Trustee")
Description: F/H land on the south east side of mannings heath road…
20 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied
on 12 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied
on 29 September 2006
Persons entitled: Barclays Bank PLC
Description: F/H property being land at broom road mannings heath poole…
7 June 2004
Chattels mortgage
Delivered: 8 June 2004
Status: Satisfied
on 23 June 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: High speed processing centre (hsm modal) s/n DGBM29705152.0.
4 March 2004
Deed of covenants
Delivered: 12 March 2004
Status: Satisfied
on 29 September 2006
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: The ship "lady dahlia" registered at the port of london…
4 March 2004
Mortgage over a vessel
Delivered: 12 March 2004
Status: Satisfied
on 25 June 2005
Persons entitled: Hsbc Asset Finance (UK) Limited
Description: Sixty four shares in the vessel "lady dahlia" registered at…
4 September 2003
Mortgage deed
Delivered: 5 September 2003
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a mannings heath works mannings heath…
22 July 2003
All assets debenture
Delivered: 25 July 2003
Status: Satisfied
on 29 September 2006
Persons entitled: G E Commercial Distribution Finance Europe Limited
Description: The freehold properties known as land at the north east…
26 June 2003
Deed of mortgage
Delivered: 28 June 2003
Status: Satisfied
on 29 September 2006
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name 'aint misbehavin' and…
11 June 2002
Mortgage
Delivered: 14 June 2002
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 23 west quay road…
3 October 2001
Mortgage
Delivered: 11 October 2001
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land lying to the north west side of…
3 October 2001
Mortgage
Delivered: 5 October 2001
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the north of…
17 August 2001
Mortgage
Delivered: 18 August 2001
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being mannings heath, poole…
6 June 2001
Mortgage
Delivered: 9 June 2001
Status: Satisfied
on 26 September 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at cabot lane poole dorset. Together…
6 March 2000
Debenture
Delivered: 15 March 2000
Status: Satisfied
on 29 September 2006
Persons entitled: Deutsche Financial Services (UK) Limited
Description: By way of fixed charge all or any debts present and future…
29 October 1999
Deed of mortgage
Delivered: 5 November 1999
Status: Satisfied
on 20 September 2001
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel named misty blue A. sunseeker.
16 July 1999
Floating charge
Delivered: 21 July 1999
Status: Satisfied
on 14 June 2003
Persons entitled: West Bromwich Building Society
Description: Floating charge over all the undertaking property and…
2 December 1998
Deed of mortgage
Delivered: 3 December 1998
Status: Satisfied
on 13 October 1999
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel named "dolce vita a"…
30 September 1998
Deed of mortgage
Delivered: 13 October 1998
Status: Satisfied
on 20 September 2001
Persons entitled: Capital Bank PLC
Description: 64 shares in the vessel name 51 camargue teresa jane and…
3 March 1998
Deed of chattel mortgage
Delivered: 20 March 1998
Status: Satisfied
on 24 July 1998
Persons entitled: Debis Financial Services Limited
Description: Manhattan 80 serial number 110880 (the vessel) and all…
21 October 1997
Floating charge
Delivered: 21 October 1997
Status: Satisfied
on 18 February 2000
Persons entitled: Debis Financial Services Limited
Description: Floating charge over all the stocks of motor cruisers…
12 November 1996
Mortgage deed
Delivered: 27 November 1996
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: L/H factory on west side of willis way poole dorset…
12 November 1996
Mortgage deed
Delivered: 27 November 1996
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: L/H factory on west side of willis way fleets industrial…
9 September 1996
Mortgage of a ship
Delivered: 14 September 1996
Status: Satisfied
on 24 July 1998
Persons entitled: Debis Financial Services Limited
Description: 64 (sixty four) shares in the motor vessel "predator 80"…
17 April 1996
Floating charge
Delivered: 22 April 1996
Status: Satisfied
on 20 September 2001
Persons entitled: Debis Financial Services Limited
Description: By way of floating charge all the stocks of motorcruisers…
19 March 1996
Marine mortgage
Delivered: 22 March 1996
Status: Satisfied
on 20 September 2001
Persons entitled: Nws Bank PLC
Description: 64 shares in the vessel name (max) and in her boats and…
19 February 1996
Mortgage of a ship
Delivered: 28 February 1996
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: 64 64TH shares in the motor vessel "58 manhattan" being…
19 February 1996
Mortgage of a ship
Delivered: 28 February 1996
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: 64 64TH shares in the motor vessel "55 camargue" being boat…
19 February 1996
Mortgage of a ship
Delivered: 28 February 1996
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: 64 64TH shares in the motor vessel "51 camargue" being boat…
29 December 1995
Floating charge
Delivered: 5 January 1996
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: Floating charge all the stocks of motorcruisers within the…
18 December 1995
Marine mortgage
Delivered: 29 December 1995
Status: Satisfied
on 22 November 1996
Persons entitled: Lombard North Central PLC
Description: 1995 sunseeker 48 with twin 550 detroit diesels boat…
18 December 1995
Marine mortgage
Delivered: 29 December 1995
Status: Satisfied
on 22 November 1996
Persons entitled: Lombard North Central PLC
Description: 1995 sunseeker 51 with twin caterpillar 600 diesels boat…
15 November 1995
Mortgage of a ship
Delivered: 17 November 1995
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: 64 shares in the mv of the type carmargue 55 being boat…
30 October 1995
Mortgage of a ship
Delivered: 14 November 1995
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Finanacial Services Limited
Description: The mortgagor charges to the mortgagee 64 (sixty four)…
30 October 1995
Mortgage of a ship
Delivered: 14 November 1995
Status: Satisfied
on 22 November 1996
Persons entitled: Debis Financial Services Limited
Description: The 64/64 shares owned by the company in the motor vessel…
7 July 1995
Mortgage
Delivered: 12 July 1995
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings adjoining west quay…
2 June 1995
Mortgage
Delivered: 6 June 1995
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 31 west quay road and 26 whittles way and…
29 September 1993
Marine mortgage
Delivered: 7 October 1993
Status: Satisfied
on 18 April 1994
Persons entitled: Lombard North Central PLC
Description: 1 x sunseeker apache 45 - casablanca a reg. 724432.
28 September 1993
Marine mortgage
Delivered: 1 October 1993
Status: Satisfied
on 18 April 1994
Persons entitled: Lombard North Central PLC
Description: 1 x sunseeker manhattan 58 - mirage a (build no.01458) reg…
16 September 1993
Marine mortgage
Delivered: 24 September 1993
Status: Satisfied
on 4 December 1996
Persons entitled: Lombard North Central PLC
Description: Sunseeker martinique 39-marcel-reg no.724430.
16 September 1993
Marine mortgage
Delivered: 24 September 1993
Status: Satisfied
on 4 December 1996
Persons entitled: Lombard North Central PLC
Description: 1 sunseeker hawk 31-crackerjack a-registration 724428.
16 September 1993
Marine mortgage
Delivered: 24 September 1993
Status: Satisfied
on 4 December 1996
Persons entitled: Lombard North Central PLC
Description: 1 sunseeker san remo-35 eagle eyes a-reg no.724429.
30 June 1993
Mortgage
Delivered: 10 July 1993
Status: Satisfied
on 24 July 1998
Persons entitled: West Bromwich Building Society
Description: 1) all that f/h land on the north west side of west quay…
1 February 1993
Single debenture
Delivered: 4 February 1993
Status: Satisfied
on 29 September 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 1992
Marine mortgage
Delivered: 2 October 1992
Status: Satisfied
on 11 June 1993
Persons entitled: Lombard North Central PLC
Description: 1992 sunseeker portofino 34-hin 210234.
18 September 1992
Marine mortgage
Delivered: 23 September 1992
Status: Satisfied
on 30 July 1993
Persons entitled: Lombard North Central PLC
Description: 1992 caribbean 52 hin serial no.04252.
28 February 1991
Marine mortgage.
Delivered: 8 March 1991
Status: Satisfied
on 26 January 1993
Persons entitled: Lombard North Central PLC
Description: Sunzeeker martinigue yard no 186136.
12 December 1990
Marine mortgage
Delivered: 13 December 1990
Status: Satisfied
on 26 January 1993
Persons entitled: Lombard North Central PLC
Description: New sunseeker portofino 31 serial no: 2269131.
26 November 1990
Marine mortgage
Delivered: 5 December 1990
Status: Satisfied
on 26 January 1993
Persons entitled: Lombard North Central PLC
Description: A new sunseeker renegade serial n- 02160.
18 November 1972
Legal mortgage
Delivered: 28 November 1972
Status: Satisfied
on 26 January 1993
Persons entitled: National Westminster Bank PLC
Description: Whittles wharf west quay rd poole dorset.. Floating charge…