YACHT LIFELINE (UK) LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 6XA

Company number 06018920
Status Active
Incorporation Date 5 December 2006
Company Type Private Limited Company
Address MEDAIRE LIMITED, FARNBOROUGH AIRPORT, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Alan William Zeller as a director on 7 April 2017; Confirmation statement made on 18 March 2017 with updates; Unaudited abridged accounts made up to 30 June 2016. The most likely internet sites of YACHT LIFELINE (UK) LIMITED are www.yachtlifelineuk.co.uk, and www.yacht-lifeline-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yacht Lifeline Uk Limited is a Private Limited Company. The company registration number is 06018920. Yacht Lifeline Uk Limited has been working since 05 December 2006. The present status of the company is Active. The registered address of Yacht Lifeline Uk Limited is Medaire Limited Farnborough Airport Farnborough Airport Farnborough Hampshire Gu14 6xa. . TANNER, Greg Ronald Anderson is a Secretary of the company. SABOURIN, Laurent is a Director of the company. Secretary HOWELL, Simon has been resigned. Secretary NICHOLSON, Tony has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director GOLDSACK, Ross Stewart has been resigned. Director HILL, Ian Roland has been resigned. Director HOWELL, Simon has been resigned. Director HUINCK, Philippe Hendrik Jan has been resigned. Director HUMPHREY, John Andrew Kenneth has been resigned. Director JEFFERY, Grant Edmund Bevis has been resigned. Director MCDOUGALL, Malcolm John Lambert has been resigned. Director NICHOLSON, Tony has been resigned. Director PALMER, Brent has been resigned. Director PHILLIPS, Wendell Fletcher has been resigned. Director ZELLER, Alan William has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
TANNER, Greg Ronald Anderson
Appointed Date: 05 July 2011

Director
SABOURIN, Laurent
Appointed Date: 05 July 2011
68 years old

Resigned Directors

Secretary
HOWELL, Simon
Resigned: 19 January 2008
Appointed Date: 05 December 2006

Secretary
NICHOLSON, Tony
Resigned: 05 July 2011
Appointed Date: 18 January 2008

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Director
GOLDSACK, Ross Stewart
Resigned: 05 July 2011
Appointed Date: 05 December 2006
73 years old

Director
HILL, Ian Roland
Resigned: 05 July 2011
Appointed Date: 05 December 2006
75 years old

Director
HOWELL, Simon
Resigned: 19 January 2008
Appointed Date: 05 December 2006
69 years old

Director
HUINCK, Philippe Hendrik Jan
Resigned: 01 December 2016
Appointed Date: 06 May 2015
59 years old

Director
HUMPHREY, John Andrew Kenneth
Resigned: 01 October 2008
Appointed Date: 05 December 2006
70 years old

Director
JEFFERY, Grant Edmund Bevis
Resigned: 06 May 2015
Appointed Date: 05 July 2011
57 years old

Director
MCDOUGALL, Malcolm John Lambert
Resigned: 05 July 2011
Appointed Date: 05 December 2006
74 years old

Director
NICHOLSON, Tony
Resigned: 05 July 2011
Appointed Date: 05 December 2006
54 years old

Director
PALMER, Brent
Resigned: 05 July 2011
Appointed Date: 05 December 2006
57 years old

Director
PHILLIPS, Wendell Fletcher
Resigned: 05 July 2011
Appointed Date: 05 December 2006
75 years old

Director
ZELLER, Alan William
Resigned: 07 April 2017
Appointed Date: 05 July 2011
48 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 05 December 2006
Appointed Date: 05 December 2006

Persons With Significant Control

Mr Arnaud Paul Alain Vaissie
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Pascal Marie Georges Rey-Herme
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

YACHT LIFELINE (UK) LIMITED Events

20 Apr 2017
Termination of appointment of Alan William Zeller as a director on 7 April 2017
22 Mar 2017
Confirmation statement made on 18 March 2017 with updates
03 Jan 2017
Unaudited abridged accounts made up to 30 June 2016
14 Dec 2016
Termination of appointment of Philippe Hendrik Jan Huinck as a director on 1 December 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 160

...
... and 67 more events
21 Jan 2007
New director appointed
21 Jan 2007
New director appointed
21 Jan 2007
New secretary appointed;new director appointed
21 Jan 2007
Registered office changed on 21/01/07 from: 1ST floor, 14-18 city road, cardiff, CF24 3DL
05 Dec 2006
Incorporation