EAST COAST MARINAS LIMITED
SEVENOAKS SHOTLEY MARINA HOLDINGS LIMITED

Hellopages » Kent » Sevenoaks » TN13 3UE

Company number 02871981
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address 1 OAK COURT, 67-72 BETHEL ROAD, SEVENOAKS, KENT, TN13 3UE
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with no updates; Confirmation statement made on 28 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of EAST COAST MARINAS LIMITED are www.eastcoastmarinas.co.uk, and www.east-coast-marinas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Sevenoaks Rail Station is 0.7 miles; to Knockholt Rail Station is 5.3 miles; to Tonbridge Rail Station is 7 miles; to Farningham Road Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Coast Marinas Limited is a Private Limited Company. The company registration number is 02871981. East Coast Marinas Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of East Coast Marinas Limited is 1 Oak Court 67 72 Bethel Road Sevenoaks Kent Tn13 3ue. . ASLAN, Jeremy is a Secretary of the company. ASLAN, Jeremy is a Director of the company. LINGARD, Richard Alan is a Director of the company. Secretary EDMUNDS, Hugh Thornley has been resigned. Secretary LINGARD, Richard Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
ASLAN, Jeremy
Appointed Date: 17 January 1995

Director
ASLAN, Jeremy
Appointed Date: 23 December 1993
69 years old

Director
LINGARD, Richard Alan
Appointed Date: 06 January 1994
69 years old

Resigned Directors

Secretary
EDMUNDS, Hugh Thornley
Resigned: 17 January 1995
Appointed Date: 25 February 1994

Secretary
LINGARD, Richard Alan
Resigned: 25 February 1994
Appointed Date: 06 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 December 1993
Appointed Date: 15 November 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 December 1993
Appointed Date: 15 November 1993

Persons With Significant Control

Mr Richard Alan Lingard
Notified on: 4 August 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST COAST MARINAS LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with no updates
03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

14 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 65 more events
18 Jan 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Jan 1994
Memorandum and Articles of Association
12 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1993
Incorporation

EAST COAST MARINAS LIMITED Charges

5 June 2006
Guarantee & debenture
Delivered: 21 June 2006
Status: Satisfied on 28 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 25 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Guarantee & debenture
Delivered: 2 November 1998
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1996
Debenture
Delivered: 19 July 1996
Status: Satisfied on 9 December 1998
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
1 March 1994
Debenture
Delivered: 7 March 1994
Status: Satisfied on 13 July 1996
Persons entitled: Hungarian International Bank Limited
Description: Fixed and floating charges over the undertaking and all…