EUPHORIA SAILING LIMITED
SWANSEA STANSWARD LIMITED

Hellopages » Swansea » Swansea » SA2 7HA

Company number 03635681
Status Active
Incorporation Date 21 September 1998
Company Type Private Limited Company
Address 35 HEN PARC AVENUE, UPPER KILLAY, SWANSEA, SA2 7HA
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-25 GBP 100 . The most likely internet sites of EUPHORIA SAILING LIMITED are www.euphoriasailing.co.uk, and www.euphoria-sailing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Euphoria Sailing Limited is a Private Limited Company. The company registration number is 03635681. Euphoria Sailing Limited has been working since 21 September 1998. The present status of the company is Active. The registered address of Euphoria Sailing Limited is 35 Hen Parc Avenue Upper Killay Swansea Sa2 7ha. . HAMMOND, Martyn John is a Secretary of the company. LETHEREN, Peter Redvers is a Director of the company. Secretary BROWN, Sarah Kathleen has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary LETHEREN, Jane Margaret has been resigned. Director BROWN, Ian Andrew has been resigned. Director BROWN, Sarah Kathleen has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director LETHEREN, Jane Margaret has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


Current Directors

Secretary
HAMMOND, Martyn John
Appointed Date: 21 May 2012

Director
LETHEREN, Peter Redvers
Appointed Date: 02 November 1998
60 years old

Resigned Directors

Secretary
BROWN, Sarah Kathleen
Resigned: 04 February 2002
Appointed Date: 02 November 1998

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 02 November 1998
Appointed Date: 21 September 1998

Secretary
LETHEREN, Jane Margaret
Resigned: 21 May 2012
Appointed Date: 04 February 2002

Director
BROWN, Ian Andrew
Resigned: 04 February 2002
Appointed Date: 02 November 1998
61 years old

Director
BROWN, Sarah Kathleen
Resigned: 04 February 2002
Appointed Date: 02 November 1998
60 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 02 November 1998
Appointed Date: 21 September 1998

Director
LETHEREN, Jane Margaret
Resigned: 21 May 2012
Appointed Date: 02 November 1998
60 years old

Persons With Significant Control

Mr Peter Redvers Letheren
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

EUPHORIA SAILING LIMITED Events

22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100

03 Jul 2015
Total exemption small company accounts made up to 30 November 2014
22 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 51 more events
25 Nov 1998
New director appointed
25 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
09 Nov 1998
Company name changed stansward LIMITED\certificate issued on 10/11/98
21 Sep 1998
Incorporation

EUPHORIA SAILING LIMITED Charges

24 February 1999
Deed of mortgage
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name "euphoria of swansea"…