DART MARINA INVESTMENTS LIMITED
DARTMOUTH PHILIP HOLDINGS LIMITED BROOMCO (2656) LIMITED

Hellopages » Devon » South Hams » TQ6 9PH

Company number 04261307
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address DART MARINA, SANDQUAY ROAD, DARTMOUTH, DEVON, TQ6 9PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 5 in full; Satisfaction of charge 1 in full. The most likely internet sites of DART MARINA INVESTMENTS LIMITED are www.dartmarinainvestments.co.uk, and www.dart-marina-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dart Marina Investments Limited is a Private Limited Company. The company registration number is 04261307. Dart Marina Investments Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Dart Marina Investments Limited is Dart Marina Sandquay Road Dartmouth Devon Tq6 9ph. . REDMAN, Lynda Mary is a Secretary of the company. DOWNING, Paul is a Director of the company. REDMAN, Lynda Mary is a Director of the company. SETON, Richard James Wilmot is a Director of the company. TUCKER, Anthony Philip is a Director of the company. Secretary HILL, Carol Anne has been resigned. Secretary STILLMAN, Anna Louise has been resigned. Secretary TUCKER, Anthony Philip has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director GODFREY, Mark Jonathan has been resigned. Director LEWIS, Dennis Stanley has been resigned. Director TITCHENER, Paul has been resigned. Director WHITE, David Reginald has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
REDMAN, Lynda Mary
Appointed Date: 19 October 2015

Director
DOWNING, Paul
Appointed Date: 01 June 2016
52 years old

Director
REDMAN, Lynda Mary
Appointed Date: 01 June 2016
62 years old

Director
SETON, Richard James Wilmot
Appointed Date: 22 November 2001
73 years old

Director
TUCKER, Anthony Philip
Appointed Date: 26 April 2006
75 years old

Resigned Directors

Secretary
HILL, Carol Anne
Resigned: 30 April 2006
Appointed Date: 01 May 2004

Secretary
STILLMAN, Anna Louise
Resigned: 01 May 2004
Appointed Date: 22 November 2001

Secretary
TUCKER, Anthony Philip
Resigned: 27 October 2015
Appointed Date: 26 April 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2001
Appointed Date: 30 July 2001

Nominee Director
DLA NOMINEES LIMITED
Resigned: 22 November 2001
Appointed Date: 30 July 2001

Director
GODFREY, Mark Jonathan
Resigned: 30 September 2008
Appointed Date: 26 April 2006
56 years old

Director
LEWIS, Dennis Stanley
Resigned: 31 March 2002
Appointed Date: 22 November 2001
101 years old

Director
TITCHENER, Paul
Resigned: 01 December 2015
Appointed Date: 30 September 2003
62 years old

Director
WHITE, David Reginald
Resigned: 31 October 2013
Appointed Date: 17 September 2008
55 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 22 November 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Mr Richard James Wilmot Seton
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Beau Holland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Noel Hitchcock
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Philip Tucker
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Paul Downing
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mrs Lynda Mary Redman
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DART MARINA INVESTMENTS LIMITED Events

26 Apr 2017
Satisfaction of charge 2 in full
26 Apr 2017
Satisfaction of charge 5 in full
26 Apr 2017
Satisfaction of charge 1 in full
26 Apr 2017
Satisfaction of charge 042613070007 in full
05 Jan 2017
Group of companies' accounts made up to 31 March 2016
...
... and 99 more events
28 Nov 2001
New director appointed
28 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Nov 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

28 Nov 2001
£ nc 1000/10000000 22/11/01
30 Jul 2001
Incorporation

DART MARINA INVESTMENTS LIMITED Charges

23 September 2015
Charge code 0426 1307 0007
Delivered: 24 September 2015
Status: Satisfied on 26 April 2017
Persons entitled: Lloyds Bank PLC
Description: The mortgagor with full title guarantee charges by way of…
23 December 2013
Charge code 0426 1307 0006
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 August 2011
Mortgage
Delivered: 2 September 2011
Status: Satisfied on 26 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings at sandquay road dartmouth devon…
14 May 2009
An omnibus guarantee and set-off agreement
Delivered: 27 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
10 November 2006
Mortgage
Delivered: 14 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a primrose house coombe road dartmouth devon…
22 July 2005
Mortgage
Delivered: 29 July 2005
Status: Satisfied on 26 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2-8 sand quay rd dartmouth devon t/n dn…
20 October 2003
Mortgage deed
Delivered: 23 October 2003
Status: Satisfied on 26 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being the dart marina hotel sand…