WHITE HORSE FERRIES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 3BB

Company number 02579760
Status Active
Incorporation Date 31 January 1991
Company Type Private Limited Company
Address STANLEY HOUSE, 65 VICTORIA ROAD, SWINDON, SN1 3BB
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 250,000 . The most likely internet sites of WHITE HORSE FERRIES LIMITED are www.whitehorseferries.co.uk, and www.white-horse-ferries.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. White Horse Ferries Limited is a Private Limited Company. The company registration number is 02579760. White Horse Ferries Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of White Horse Ferries Limited is Stanley House 65 Victoria Road Swindon Sn1 3bb. . LAY, Sidney Richard is a Secretary of the company. LAY, Harold Peter is a Director of the company. LAY, Laurence Lester is a Director of the company. LAY, Sidney Richard is a Director of the company. LAY, Spencer Lloyd is a Director of the company. Director LAY, Harold Peter has been resigned. Director LAY, Sidney Richard has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
LAY, Sidney Richard
Appointed Date: 04 February 1991

Director
LAY, Harold Peter
Appointed Date: 29 June 2001
67 years old

Director
LAY, Laurence Lester
Appointed Date: 04 February 1991
61 years old

Director
LAY, Sidney Richard
Appointed Date: 29 June 2001
71 years old

Director
LAY, Spencer Lloyd

64 years old

Resigned Directors

Director
LAY, Harold Peter
Resigned: 09 September 1998
Appointed Date: 04 February 1991
67 years old

Director
LAY, Sidney Richard
Resigned: 09 September 1998
Appointed Date: 04 February 1991
71 years old

WHITE HORSE FERRIES LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
25 Jul 2016
Total exemption full accounts made up to 31 October 2015
31 Dec 2015
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 250,000

27 Jul 2015
Total exemption full accounts made up to 31 October 2014
31 Dec 2014
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 250,000

...
... and 86 more events
21 Mar 1991
Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares

21 Feb 1991
Accounting reference date notified as 31/12

20 Feb 1991
Ad 08/02/91--------- £ si 998@1=998 £ ic 2/1000

14 Feb 1991
Secretary resigned

31 Jan 1991
Incorporation

WHITE HORSE FERRIES LIMITED Charges

18 March 1997
Ships mortgage regulated by a deed of covenant of even date therewith
Delivered: 25 March 1997
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: (1) 64/64 shares in the ship wilkins micawber registered at…
18 March 1997
Marine deed of covenant
Delivered: 25 March 1997
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: (1) 64/64 shares in the ship wilkins micawber registered at…
6 September 1996
Marine mortgage
Delivered: 7 September 1996
Status: Satisfied on 7 August 2004
Persons entitled: Lombard North Central PLC
Description: 1991 55' narrowboat no. 52597.
12 April 1996
Deed of covenant
Delivered: 19 April 1996
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
12 April 1996
Ships mortgage
Delivered: 19 April 1996
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the ship martin chuzzlewit registered at…
16 January 1996
Ships mortgage
Delivered: 2 February 1996
Status: Satisfied on 7 August 2004
Persons entitled: Port Nelson Limited
Description: 64 shares in M.V.ebenezer scrooge,official no.722152.
16 January 1996
Deed of covenant
Delivered: 2 February 1996
Status: Satisfied on 8 April 1999
Persons entitled: Port Nelson Limited
Description: All interest in the ship "M.V.ebenezer scrooge",registered…
31 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied on 7 August 2004
Persons entitled: The General Estates Company Limited
Description: Land and buildings on the south east side of prospect place…
9 February 1993
Deed of covenant
Delivered: 15 February 1993
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: Assignment of all freights hire salvage and other sums…
9 February 1993
Ships mortgage
Delivered: 15 February 1993
Status: Satisfied on 7 August 2004
Persons entitled: National Westminster Bank PLC
Description: 64/64 shares in the motor ship great expectations cd…
1 September 1992
Chattel mortgage
Delivered: 8 September 1992
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: A 300 foot floating pontoon or landing stage at tilbury…
19 December 1991
Mortgage debenture
Delivered: 23 December 1991
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1991
Legal mortgage
Delivered: 23 December 1991
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: Land at west street gravesend kent t/no.K701382 and the…
19 December 1991
Legal mortgage
Delivered: 23 December 1991
Status: Satisfied on 8 April 1999
Persons entitled: National Westminster Bank PLC
Description: Ticket office at gravesend ferry terminal west street…