PORT SOLENT MARINA LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6YU
Company number 02019990
Status Active
Incorporation Date 15 May 1986
Company Type Private Limited Company
Address WARWICK HOUSE PO BOX 87, FARNBOROUGH AERPSPACE CENTRE, FARNBOROUGH, HAMPSHIRE, GU14 6YU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 452 . The most likely internet sites of PORT SOLENT MARINA LIMITED are www.portsolentmarina.co.uk, and www.port-solent-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Ash Rail Station is 2.6 miles; to Blackwater Rail Station is 3.8 miles; to Bagshot Rail Station is 6.4 miles; to Bentley (Hants) Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Port Solent Marina Limited is a Private Limited Company. The company registration number is 02019990. Port Solent Marina Limited has been working since 15 May 1986. The present status of the company is Active. The registered address of Port Solent Marina Limited is Warwick House Po Box 87 Farnborough Aerpspace Centre Farnborough Hampshire Gu14 6yu. . PARKES, David Stanley is a Secretary of the company. HOLDING, Ann-Louise is a Director of the company. PARKES, David Stanley is a Director of the company. Secretary BLACKWELL, Anne Christine has been resigned. Secretary CHITTICK, Gavin William has been resigned. Secretary FEGAN, Michael Melvyn has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Director ASPIN, David William has been resigned. Director BLACK, Terence Robert William has been resigned. Director CARROLL, Stuart Paul has been resigned. Director CHITTICK, Gavin William has been resigned. Director DEIGMAN, Patrick has been resigned. Director FERGUSON, Iain Donald has been resigned. Director MACECHERN, Gavin Macalister has been resigned. Director NORRIS, Raymond Harold has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PARKES, David Stanley
Appointed Date: 09 October 1998

Director
HOLDING, Ann-Louise
Appointed Date: 23 May 2001
65 years old

Director
PARKES, David Stanley
Appointed Date: 09 October 1998
62 years old

Resigned Directors

Secretary
BLACKWELL, Anne Christine
Resigned: 30 June 1992

Secretary
CHITTICK, Gavin William
Resigned: 07 July 1994
Appointed Date: 04 August 1992

Secretary
FEGAN, Michael Melvyn
Resigned: 04 August 1992
Appointed Date: 30 June 1992

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 07 July 1994

Secretary
LYNE, Sarah Jane
Resigned: 09 October 1998
Appointed Date: 25 September 1996

Director
ASPIN, David William
Resigned: 30 June 1994
Appointed Date: 04 August 1992
72 years old

Director
BLACK, Terence Robert William
Resigned: 23 May 2001
Appointed Date: 26 February 1999
66 years old

Director
CARROLL, Stuart Paul
Resigned: 26 February 1999
Appointed Date: 09 October 1998
74 years old

Director
CHITTICK, Gavin William
Resigned: 07 July 1994
Appointed Date: 04 August 1992
67 years old

Director
DEIGMAN, Patrick
Resigned: 09 October 1998
Appointed Date: 01 July 1994
74 years old

Director
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 01 July 1994
70 years old

Director
MACECHERN, Gavin Macalister
Resigned: 04 August 1992
81 years old

Director
NORRIS, Raymond Harold
Resigned: 04 August 1992
98 years old

Persons With Significant Control

Bae Systems Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORT SOLENT MARINA LIMITED Events

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
18 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 452

05 Jun 2015
Accounts for a dormant company made up to 31 December 2014
23 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 452

...
... and 102 more events
15 Feb 1988
Full accounts made up to 31 December 1986

05 Oct 1987
Return made up to 02/06/87; full list of members

25 Jun 1986
Accounting reference date notified as 31/12

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Registered office changed on 29/05/86 from: 183-185 bermondsey street london SE1 3UW

PORT SOLENT MARINA LIMITED Charges

14 January 1993
Deed
Delivered: 26 January 1993
Status: Satisfied on 9 September 1994
Persons entitled: Swiss Bank Corporation
Description: Freehold land and buildings k/a 42-50 gallowtree gate…
18 September 1992
Debenture
Delivered: 1 October 1992
Status: Satisfied on 9 September 1994
Persons entitled: Swiss Bank Corporation
Description: See form 395 ref m*387C. Fixed and floating charges over…