SUNSEEKER POOLE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 06738406
Status Active
Incorporation Date 31 October 2008
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registration of charge 067384060012, created on 22 December 2016; Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 30 November 2015. The most likely internet sites of SUNSEEKER POOLE LIMITED are www.sunseekerpoole.co.uk, and www.sunseeker-poole.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Sunseeker Poole Limited is a Private Limited Company. The company registration number is 06738406. Sunseeker Poole Limited has been working since 31 October 2008. The present status of the company is Active. The registered address of Sunseeker Poole Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . CLEAVERLY, Gary is a Secretary of the company. HEAD, Christopher Paul is a Director of the company. HEAD, Lorraine Susan is a Director of the company. LEWIS, Alexis Suzanne is a Director of the company. LEWIS, David Michael is a Director of the company. Secretary CETC (NOMINEES) LIMITED has been resigned. Director HOLLINS, Philip Martin has been resigned. Director CITY EXECUTOR & TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLEAVERLY, Gary
Appointed Date: 07 November 2008

Director
HEAD, Christopher Paul
Appointed Date: 31 October 2008
62 years old

Director
HEAD, Lorraine Susan
Appointed Date: 18 March 2010
61 years old

Director
LEWIS, Alexis Suzanne
Appointed Date: 18 March 2010
76 years old

Director
LEWIS, David Michael
Appointed Date: 31 October 2008
78 years old

Resigned Directors

Secretary
CETC (NOMINEES) LIMITED
Resigned: 31 October 2008
Appointed Date: 31 October 2008

Director
HOLLINS, Philip Martin
Resigned: 31 October 2008
Appointed Date: 31 October 2008
78 years old

Director
CITY EXECUTOR & TRUSTEE COMPANY LIMITED
Resigned: 31 October 2008
Appointed Date: 31 October 2008

SUNSEEKER POOLE LIMITED Events

04 Jan 2017
Registration of charge 067384060012, created on 22 December 2016
07 Dec 2016
Confirmation statement made on 31 October 2016 with updates
08 Sep 2016
Full accounts made up to 30 November 2015
25 May 2016
Satisfaction of charge 067384060011 in full
25 May 2016
Satisfaction of charge 067384060010 in full
...
... and 43 more events
10 Nov 2008
Director appointed christopher head
06 Nov 2008
Appointment terminated director philip hollins
06 Nov 2008
Appointment terminated secretary cetc (nominees) LIMITED
06 Nov 2008
Appointment terminated director city executor & trustee company LIMITED
31 Oct 2008
Incorporation

SUNSEEKER POOLE LIMITED Charges

22 December 2016
Charge code 0673 8406 0012
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements S.A
Description: The vessel "sea vous paly" registered at the registry of…
24 December 2015
Charge code 0673 8406 0011
Delivered: 5 January 2016
Status: Satisfied on 25 May 2016
Persons entitled: Compagnie Generale De Location D'equipements S.A
Description: The vessel "puravida" registered at the registry of…
8 April 2015
Charge code 0673 8406 0010
Delivered: 9 April 2015
Status: Satisfied on 25 May 2016
Persons entitled: Compagnie Generale De Location D'equipements S.A
Description: The vessel "orchid" registered at the registry of shipping…
28 May 2013
Charge code 0673 8406 0009
Delivered: 31 May 2013
Status: Satisfied on 8 April 2015
Persons entitled: Compagnie Generale De Location D'equipements
Description: The vessel "ambition of poole" registered at the registry…
16 April 2010
Marine mortgage
Delivered: 23 April 2010
Status: Satisfied on 24 August 2011
Persons entitled: Barclays Bank PLC
Description: The motorship braveheart of london official number 910324…
25 September 2009
Marine mortgage
Delivered: 3 October 2009
Status: Satisfied on 28 July 2010
Persons entitled: Barclays Bank PLC
Description: The motorship big kahuna office number 910698 and…
25 September 2009
Marine mortgage
Delivered: 3 October 2009
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: The motorship challenger of poole office number 912097 and…
25 September 2009
Marine mortgage
Delivered: 3 October 2009
Status: Satisfied on 6 May 2010
Persons entitled: Barclays Bank PLC
Description: The motorship rosy days office number 728021 and registered…
25 September 2009
Marine mortgage
Delivered: 3 October 2009
Status: Satisfied on 3 June 2010
Persons entitled: Barclays Bank PLC
Description: The motorship artemis of aune. Office number 911422. and…
25 September 2009
Marine mortgage
Delivered: 26 September 2009
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: Vessel: sunseeker 53 hin number GB xsko 4272 H708 all the…
14 September 2009
Debenture
Delivered: 15 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…