DEVIZES MARINA VILLAGE LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3UT

Company number 03450096
Status Active
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 701 STONEHOUSE PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 102 . The most likely internet sites of DEVIZES MARINA VILLAGE LIMITED are www.devizesmarinavillage.co.uk, and www.devizes-marina-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Cam & Dursley Rail Station is 3.1 miles; to Stroud (Glos) Rail Station is 3.6 miles; to Gloucester Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Devizes Marina Village Limited is a Private Limited Company. The company registration number is 03450096. Devizes Marina Village Limited has been working since 15 October 1997. The present status of the company is Active. The registered address of Devizes Marina Village Limited is 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire Gl10 3ut. The company`s financial liabilities are £27.02k. It is £-29.04k against last year. The cash in hand is £53.07k. It is £-114.8k against last year. And the total assets are £110k, which is £-354.56k against last year. TAYLOR, Allan David is a Secretary of the company. TAYLOR, Thomas George is a Secretary of the company. TAYLOR, Allan David is a Director of the company. TAYLOR, Thomas George is a Director of the company. Secretary COOK, Marion Christine has been resigned. Secretary EDWARDS, Lesley has been resigned. Secretary LUXTON, Elizabeth Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LUXTON, Elizabeth Mary has been resigned. Director TAYLOR, Claire Louise has been resigned. Director VAN GERWEN, Frederik Jurrie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


devizes marina village Key Finiance

LIABILITIES £27.02k
-52%
CASH £53.07k
-69%
TOTAL ASSETS £110k
-77%
All Financial Figures

Current Directors

Secretary
TAYLOR, Allan David
Appointed Date: 15 June 2009

Secretary
TAYLOR, Thomas George
Appointed Date: 30 April 2011

Director
TAYLOR, Allan David
Appointed Date: 30 September 1998
73 years old

Director
TAYLOR, Thomas George
Appointed Date: 26 April 2011
41 years old

Resigned Directors

Secretary
COOK, Marion Christine
Resigned: 01 October 1998
Appointed Date: 15 October 1997

Secretary
EDWARDS, Lesley
Resigned: 15 June 2009
Appointed Date: 18 November 2004

Secretary
LUXTON, Elizabeth Mary
Resigned: 18 November 2004
Appointed Date: 30 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 October 1997
Appointed Date: 15 October 1997

Director
LUXTON, Elizabeth Mary
Resigned: 31 October 2003
Appointed Date: 30 September 1998
70 years old

Director
TAYLOR, Claire Louise
Resigned: 15 August 2007
Appointed Date: 18 November 2004
39 years old

Director
VAN GERWEN, Frederik Jurrie
Resigned: 01 October 1998
Appointed Date: 15 October 1997
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 October 1997
Appointed Date: 15 October 1997

Persons With Significant Control

Mr Thomas George Taylor
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DEVIZES MARINA VILLAGE LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 102

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 102

...
... and 64 more events
17 Oct 1997
Director resigned
17 Oct 1997
New secretary appointed
17 Oct 1997
Secretary resigned
17 Oct 1997
New director appointed
15 Oct 1997
Incorporation

DEVIZES MARINA VILLAGE LIMITED Charges

14 August 2014
Charge code 0345 0096 0001
Delivered: 2 September 2014
Status: Outstanding
Persons entitled: Claire Louise Tomlinson Thomas George Taylor Allan David Taylor Mw Trustees Limited
Description: Contains fixed charge…