DART MARINA LIMITED
DARTMOUTH BROOMCO (2619) LIMITED

Hellopages » Devon » South Hams » TQ6 9PH

Company number 04261239
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 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 042612390003, created on 16 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of DART MARINA LIMITED are www.dartmarina.co.uk, and www.dart-marina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Dart Marina Limited is a Private Limited Company. The company registration number is 04261239. Dart Marina Limited has been working since 30 July 2001. The present status of the company is Active. The registered address of Dart Marina 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. Director BONNETT, Paul Seymour 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 STILLMAN, Anna Louise has been resigned. Director TITCHENER, Paul has been resigned. Director TUCKER, Anthony Philip has been resigned. Director WHITE, David Reginald has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


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: 17 August 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: 17 August 2001

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

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 17 August 2001
Appointed Date: 30 July 2001

Director
BONNETT, Paul Seymour
Resigned: 30 September 2003
Appointed Date: 01 November 2001
72 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 17 August 2001
Appointed Date: 30 July 2001

Director
GODFREY, Mark Jonathan
Resigned: 30 September 2008
Appointed Date: 01 May 2005
56 years old

Director
LEWIS, Dennis Stanley
Resigned: 31 March 2002
Appointed Date: 17 August 2001
101 years old

Director
STILLMAN, Anna Louise
Resigned: 19 December 2003
Appointed Date: 01 November 2001
59 years old

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

Director
TUCKER, Anthony Philip
Resigned: 01 May 2005
Appointed Date: 01 April 2004
75 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: 17 August 2001
Appointed Date: 30 July 2001

Persons With Significant Control

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

DART MARINA LIMITED Events

17 Mar 2017
Registration of charge 042612390003, created on 16 March 2017
05 Jan 2017
Accounts for a small company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
07 Jul 2016
Appointment of Mrs Lynda Mary Redman as a director on 1 June 2016
07 Jul 2016
Appointment of Mr Paul Downing as a director on 1 June 2016
...
... and 65 more events
31 Aug 2001
New director appointed
31 Aug 2001
New director appointed
21 Aug 2001
Company name changed broomco (2619) LIMITED\certificate issued on 21/08/01
21 Aug 2001
Registered office changed on 21/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
30 Jul 2001
Incorporation

DART MARINA LIMITED Charges

16 March 2017
Charge code 0426 1239 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 December 2013
Charge code 0426 1239 0002
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
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…