THE YACHT HARBOUR ASSOCIATION LIMITED
EGHAM

Hellopages » Surrey » Runnymede » TW20 8BF
Company number 01634512
Status Active
Incorporation Date 11 May 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TYHA, MARINE HOUSE, THORPE LEA ROAD, EGHAM, SURREY, TW20 8BF
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 March 2016 no member list. The most likely internet sites of THE YACHT HARBOUR ASSOCIATION LIMITED are www.theyachtharbourassociation.co.uk, and www.the-yacht-harbour-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.6 miles; to Slough Rail Station is 6.6 miles; to Burnham (Berks) Rail Station is 8.4 miles; to Taplow Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Yacht Harbour Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01634512. The Yacht Harbour Association Limited has been working since 11 May 1982. The present status of the company is Active. The registered address of The Yacht Harbour Association Limited is Tyha Marine House Thorpe Lea Road Egham Surrey Tw20 8bf. . WHITE, Jonathan Charles is a Secretary of the company. GOLDIE, Julian Marcus William is a Director of the company. HAIGH, Simon Nicholas is a Director of the company. HANNA, Sarah Catherine Jane is a Director of the company. SIMPSON, Paul Kevin Christopher is a Director of the company. WALTERS, Robin Gamble is a Director of the company. WATTS, Colin Richard is a Director of the company. Secretary LAMBERT, Susan Mary has been resigned. Secretary TURNBULL, Gareth James has been resigned. Director BENNETT, Arthur Vincent has been resigned. Director BOURNE, Samuel John has been resigned. Director COGHLAN, Timothy Julian Peter has been resigned. Director KALIS, Dirk Hems has been resigned. Director MCBAIN, Colin John has been resigned. Director PERKIN, Colin Antony has been resigned. Director PERRY, Barrie Edward has been resigned. Director SMITH, Norman Vincent has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
WHITE, Jonathan Charles
Appointed Date: 28 April 2014

Director
GOLDIE, Julian Marcus William
Appointed Date: 01 April 2010
62 years old

Director
HAIGH, Simon Nicholas
Appointed Date: 07 December 2006
63 years old

Director
HANNA, Sarah Catherine Jane
Appointed Date: 05 June 2013
58 years old

Director

Director
WALTERS, Robin Gamble
Appointed Date: 31 January 2001
94 years old

Director
WATTS, Colin Richard
Appointed Date: 06 July 1999
67 years old

Resigned Directors

Secretary
LAMBERT, Susan Mary
Resigned: 01 September 2010

Secretary
TURNBULL, Gareth James
Resigned: 29 November 2013
Appointed Date: 01 September 2010

Director
BENNETT, Arthur Vincent
Resigned: 23 February 2016
Appointed Date: 26 January 2011
77 years old

Director
BOURNE, Samuel John
Resigned: 31 March 2010
Appointed Date: 22 March 1995
82 years old

Director
COGHLAN, Timothy Julian Peter
Resigned: 26 January 2011
Appointed Date: 31 January 2001
78 years old

Director
KALIS, Dirk Hems
Resigned: 26 January 2000
82 years old

Director
MCBAIN, Colin John
Resigned: 31 December 1998
78 years old

Director
PERKIN, Colin Antony
Resigned: 02 December 1998
92 years old

Director
PERRY, Barrie Edward
Resigned: 26 January 2000
92 years old

Director
SMITH, Norman Vincent
Resigned: 30 September 2000
102 years old

Persons With Significant Control

Mr Jonathan Charles White
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Ms Sarah Catherine Jane Hanna
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Simon Nicholas Haigh
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Colin Richard Watts
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Julian Marcus William Goldie
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Paul Kevin Christopher Simpson
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Robin Gamble Walters
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

THE YACHT HARBOUR ASSOCIATION LIMITED Events

06 Mar 2017
Confirmation statement made on 6 March 2017 with updates
16 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2016
Annual return made up to 6 March 2016 no member list
10 Mar 2016
Termination of appointment of Arthur Vincent Bennett as a director on 23 February 2016
15 Feb 2016
Total exemption full accounts made up to 30 June 2015
...
... and 96 more events
13 Mar 1987
Annual return made up to 13/02/87

13 Mar 1987
New director appointed

14 Jan 1987
Full accounts made up to 31 March 1986

20 Dec 1986
Director resigned

20 Aug 1986
New director appointed