GORDONS PLEASURE CRUISERS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV47 0HF

Company number 01211987
Status Active
Incorporation Date 12 May 1975
Company Type Private Limited Company
Address 20 MARKET HILL, SOUTHAM, WARWICKSHIRE, CV47 0HF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 100 . The most likely internet sites of GORDONS PLEASURE CRUISERS LIMITED are www.gordonspleasurecruisers.co.uk, and www.gordons-pleasure-cruisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Rugby Rail Station is 10.5 miles; to Coventry Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gordons Pleasure Cruisers Limited is a Private Limited Company. The company registration number is 01211987. Gordons Pleasure Cruisers Limited has been working since 12 May 1975. The present status of the company is Active. The registered address of Gordons Pleasure Cruisers Limited is 20 Market Hill Southam Warwickshire Cv47 0hf. . GORDON, Mark is a Secretary of the company. GORDON, Mark is a Director of the company. GORDON, Rachel is a Director of the company. WARFIELD, Patricia Anne is a Director of the company. Secretary WEBB, William John has been resigned. Director GORDON, Mark has been resigned. Director WEBB, William John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GORDON, Mark
Appointed Date: 14 July 1993

Director
GORDON, Mark
Appointed Date: 17 January 2013
85 years old

Director
GORDON, Rachel
Appointed Date: 11 August 2003
58 years old

Director
WARFIELD, Patricia Anne
Appointed Date: 30 January 2013
69 years old

Resigned Directors

Secretary
WEBB, William John
Resigned: 14 July 1993

Director
GORDON, Mark
Resigned: 11 August 2003
85 years old

Director
WEBB, William John
Resigned: 21 January 2013
83 years old

Persons With Significant Control

Napton Marina Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

GORDONS PLEASURE CRUISERS LIMITED Events

10 Oct 2016
Confirmation statement made on 12 September 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 73 more events
05 Feb 1989
Registered office changed on 05/02/89 from: napton marina napton nr rugby

03 Dec 1987
Accounts for a small company made up to 31 December 1986

03 Dec 1987
Return made up to 23/10/87; full list of members

05 Dec 1986
Return made up to 13/10/86; full list of members

01 Nov 1986
Accounts for a small company made up to 31 December 1985

GORDONS PLEASURE CRUISERS LIMITED Charges

4 June 1996
Third party deed of floating charge
Delivered: 11 June 1996
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: By way of floating charge the whole undertaking of the…
15 March 1996
Deed of mortgage
Delivered: 20 March 1996
Status: Outstanding
Persons entitled: Nws Bank PLC
Description: Solace (narrowboat GBSGB8C066C695).
28 April 1994
Marine mortgage
Delivered: 5 May 1994
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 38 narrowboat "chilton chaffinch" bw index no. 070707.
8 January 1982
Charge
Delivered: 21 January 1982
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust Limited
Description: Vessel - deed - arma 35 port of registry - bristol reg. No…
20 January 1981
Charge
Delivered: 23 January 1981
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust Limited
Description: Description:- chiltern navigator, name:- gayton navigator…
2 October 1978
Collateral agreement
Delivered: 9 October 1978
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust Limited
Description: Narrow boat named oxford navigator.