SOUTHAMPTON SAILING CLUB LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO19 9EF

Company number 00972222
Status Active
Incorporation Date 12 February 1970
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address VICTORIA ROAD, WOOLSTON, SOUTHAMPTON, HANTS, SO19 9EF
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Mrs Rosemary Trickey as a director on 26 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SOUTHAMPTON SAILING CLUB LIMITED are www.southamptonsailingclub.co.uk, and www.southampton-sailing-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eight months. The distance to to Redbridge Rail Station is 4.3 miles; to Swanwick Rail Station is 5.2 miles; to Romsey Rail Station is 8.4 miles; to Shawford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton Sailing Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00972222. Southampton Sailing Club Limited has been working since 12 February 1970. The present status of the company is Active. The registered address of Southampton Sailing Club Limited is Victoria Road Woolston Southampton Hants So19 9ef. The company`s financial liabilities are £25.33k. It is £3.58k against last year. And the total assets are £26.75k, which is £2.92k against last year. GIBSON, Kelvin is a Director of the company. KIRK, Malcolm Christopher is a Director of the company. TRICKEY, Rosemary is a Director of the company. Secretary INSTONE, Nicholas Valentine has been resigned. Secretary INSTONE, Nicholas Valentine has been resigned. Secretary JAMESON, Ian Rogers, Hon Secretary has been resigned. Secretary KIRK, Malcolm Christopher has been resigned. Secretary MERCER, Pamela Anne has been resigned. Secretary SHEATH, Brian Henry Lough has been resigned. Secretary TUDOR WILLIAMS, Vaughan has been resigned. Secretary VALENTINE, Julia Mary has been resigned. Secretary WALKER, John, Hon Secretary has been resigned. Director BOXALL, Malcolm has been resigned. Director BURT, Paul has been resigned. Director CHAN, David Chad Chin has been resigned. Director CHAN, Jennifer Rosemary, (Treasurer) - Director has been resigned. Director COOPER, Brenda Susan has been resigned. Director COSGROVE, Paul Matthew has been resigned. Director DIFFEY, Mark, Commodore has been resigned. Director GEE, David Michael has been resigned. Director GOLE, Edmund John, Commodore has been resigned. Director HUGGETT, Anthony Richard has been resigned. Director LEES, Bryan Patrick has been resigned. Director MILLER, Ronald Grenville has been resigned. Director SAUNDERS, Kevin Ronald, Rear Commodore Dingies has been resigned. Director STRIDE, Roger, Vice Commodore has been resigned. Director WHITE, David John has been resigned. The company operates in "Activities of sport clubs".


southampton sailing club Key Finiance

LIABILITIES £25.33k
+16%
CASH n/a
TOTAL ASSETS £26.75k
+12%
All Financial Figures

Current Directors

Director
GIBSON, Kelvin
Appointed Date: 10 December 2004
72 years old

Director
KIRK, Malcolm Christopher
Appointed Date: 10 December 2004
75 years old

Director
TRICKEY, Rosemary
Appointed Date: 26 October 2016
71 years old

Resigned Directors

Secretary
INSTONE, Nicholas Valentine
Resigned: 04 November 2005
Appointed Date: 26 November 2000

Secretary
INSTONE, Nicholas Valentine
Resigned: 13 November 1998
Appointed Date: 10 January 1996

Secretary
JAMESON, Ian Rogers, Hon Secretary
Resigned: 22 November 1992

Secretary
KIRK, Malcolm Christopher
Resigned: 26 November 2000
Appointed Date: 29 November 1998

Secretary
MERCER, Pamela Anne
Resigned: 27 February 1995

Secretary
SHEATH, Brian Henry Lough
Resigned: 30 November 2008
Appointed Date: 28 November 2007

Secretary
TUDOR WILLIAMS, Vaughan
Resigned: 28 November 2007
Appointed Date: 04 November 2005

Secretary
VALENTINE, Julia Mary
Resigned: 27 February 2011
Appointed Date: 30 November 2008

Secretary
WALKER, John, Hon Secretary
Resigned: 01 January 1994
Appointed Date: 22 November 1992

Director
BOXALL, Malcolm
Resigned: 27 November 1999
Appointed Date: 01 December 1996
78 years old

Director
BURT, Paul
Resigned: 01 December 1996
Appointed Date: 11 January 1995
64 years old

Director
CHAN, David Chad Chin
Resigned: 06 December 1994
Appointed Date: 08 December 1993
74 years old

Director
CHAN, Jennifer Rosemary, (Treasurer) - Director
Resigned: 06 December 1994
Appointed Date: 08 January 1993
77 years old

Director
COOPER, Brenda Susan
Resigned: 30 November 1997
Appointed Date: 01 December 1996
64 years old

Director
COSGROVE, Paul Matthew
Resigned: 01 December 1996
Appointed Date: 11 January 1995
75 years old

Director
DIFFEY, Mark, Commodore
Resigned: 05 December 1993
65 years old

Director
GEE, David Michael
Resigned: 04 January 1995
Appointed Date: 04 May 1994
69 years old

Director
GOLE, Edmund John, Commodore
Resigned: 22 November 1992
82 years old

Director
HUGGETT, Anthony Richard
Resigned: 10 December 2004
Appointed Date: 24 November 2002
54 years old

Director
LEES, Bryan Patrick
Resigned: 24 December 2002
Appointed Date: 08 January 2000
84 years old

Director
MILLER, Ronald Grenville
Resigned: 24 November 2002
Appointed Date: 30 November 1997
87 years old

Director
SAUNDERS, Kevin Ronald, Rear Commodore Dingies
Resigned: 22 November 1992
67 years old

Director
STRIDE, Roger, Vice Commodore
Resigned: 03 December 1994
74 years old

Director
WHITE, David John
Resigned: 10 December 2004
Appointed Date: 24 November 2002
47 years old

Persons With Significant Control

Mrs Rosemary Trickey
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Malcolm Christopher Kirk
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

SOUTHAMPTON SAILING CLUB LIMITED Events

05 Jan 2017
Confirmation statement made on 1 January 2017 with updates
27 Oct 2016
Appointment of Mrs Rosemary Trickey as a director on 26 October 2016
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 1 January 2016 no member list
15 Jan 2016
Director's details changed for Mr Malcolm Christopher Kirk on 31 December 2015
...
... and 98 more events
06 Mar 1989
Full accounts made up to 31 August 1988

06 Mar 1989
Annual return made up to 01/01/89

23 Jun 1988
Full accounts made up to 31 August 1987

23 Jun 1988
Annual return made up to 13/12/87

18 Mar 1987
Full accounts made up to 31 August 1986

SOUTHAMPTON SAILING CLUB LIMITED Charges

20 September 1971
Debenture
Delivered: 27 September 1971
Status: Outstanding
Persons entitled: The Mayor, Aldermen Citizens of the City of Southampton
Description: Floating charge undertaking and all property present and…