WINDERMERE MARINA VILLAGE LIMITED
CUMBRIA

Hellopages » Cumbria » South Lakeland » LA23 3JQ

Company number 00422332
Status Active
Incorporation Date 25 October 1946
Company Type Private Limited Company
Address WINDERMERE MARINA VILLAGE, BOWNESS ON WINDERMERE, CUMBRIA, LA23 3JQ
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,357,027 . The most likely internet sites of WINDERMERE MARINA VILLAGE LIMITED are www.windermeremarinavillage.co.uk, and www.windermere-marina-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Staveley Rail Station is 4.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Windermere Marina Village Limited is a Private Limited Company. The company registration number is 00422332. Windermere Marina Village Limited has been working since 25 October 1946. The present status of the company is Active. The registered address of Windermere Marina Village Limited is Windermere Marina Village Bowness On Windermere Cumbria La23 3jq. . TAYLOR, Shona Patricia is a Secretary of the company. AINSCOUGH, Eileen Rebecca is a Director of the company. DEARDEN, Jason Mark Peter is a Director of the company. Secretary COATES, Damian Paul has been resigned. Secretary RIGBY, John Frederick has been resigned. Director AINSCOUGH, William has been resigned. Director JOHNSON, Michael has been resigned. Director MOORES, Peter, Sir has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
TAYLOR, Shona Patricia
Appointed Date: 20 February 2012

Director

Director
DEARDEN, Jason Mark Peter
Appointed Date: 20 October 2004
53 years old

Resigned Directors

Secretary
COATES, Damian Paul
Resigned: 31 January 2012
Appointed Date: 01 June 2007

Secretary
RIGBY, John Frederick
Resigned: 01 June 2007

Director
AINSCOUGH, William
Resigned: 03 April 1998
77 years old

Director
JOHNSON, Michael
Resigned: 31 March 2013
Appointed Date: 05 November 2003
88 years old

Director
MOORES, Peter, Sir
Resigned: 05 November 2003
Appointed Date: 12 May 1998
93 years old

Persons With Significant Control

Mrs Eileen Rebecca Ainscough
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINDERMERE MARINA VILLAGE LIMITED Events

17 Feb 2017
Confirmation statement made on 7 February 2017 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,357,027

21 Nov 2015
Accounts for a small company made up to 31 March 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,357,027

...
... and 105 more events
05 Jun 1987
New director appointed

07 May 1987
Return made up to 14/01/87; full list of members

10 Feb 1987
Company name changed windermere marina LIMITED\certificate issued on 10/02/87

10 Feb 1987
Company name changed windermere marina LIMITED\certificate issued on 10/02/87
25 Oct 1946
Incorporation

WINDERMERE MARINA VILLAGE LIMITED Charges

15 March 2013
Legal charge
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Eileen Rebecca Ainscough, Richard James Ainscough and Taylor Patterson Trustees Limited
Description: F/H property k/a windermere marina village bowness on…
1 July 1992
Charge
Delivered: 6 July 1992
Status: Satisfied on 9 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed charge on goodwill patents and uncalled capital.
27 June 1988
Legal charge
Delivered: 7 July 1988
Status: Satisfied on 25 November 1994
Persons entitled: Midland Bank PLC
Description: F/H land & hereditaments situate and k/a winderemere marina…
28 January 1988
Legal charge
Delivered: 29 January 1988
Status: Satisfied on 23 August 1989
Persons entitled: Midland Bank PLC
Description: F/Hold land & hereditaments k/a windermere marina nabwood…
15 April 1986
Legal charge
Delivered: 19 April 1986
Status: Satisfied on 8 July 1987
Persons entitled: Midland Bank PLC
Description: Windermere marina nabwood, bowness-on-wiindermere cumbria.
15 April 1986
Charge
Delivered: 19 April 1986
Status: Satisfied on 9 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…