BURY LAKE YOUNG MARINERS
WATFORD BURY LAKE YOUNG MARINERS LIMITED

Hellopages » Hertfordshire » Watford » WD18 1XJ
Company number 04389344
Status Active
Incorporation Date 7 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 2467, PO BOX 2467, ., WATFORD, HERTFORDSHIRE, WD18 1XJ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of BURY LAKE YOUNG MARINERS are www.burylakeyoung.co.uk, and www.bury-lake-young.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Bury Lake Young Mariners is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04389344. Bury Lake Young Mariners has been working since 07 March 2002. The present status of the company is Active. The registered address of Bury Lake Young Mariners is 2467 Po Box 2467 Watford Hertfordshire Wd18 1xj. . CONSTABLE, John is a Secretary of the company. CHILDERHOUSE, Paul John is a Director of the company. COLSTON, Mark Elliott is a Director of the company. CONSTABLE, John is a Director of the company. PARKS, Philippa Jane is a Director of the company. RIDOUT, David Mark is a Director of the company. Secretary MILES, Gwendoline Marie has been resigned. Secretary RUSSELL, Alan Edward has been resigned. Director BUKSH, Ray has been resigned. Director COBBY, Philip James has been resigned. Director CRANE, Freddie has been resigned. Director GOULD, Harrison has been resigned. Director HAMILTON, Michael Arthur has been resigned. Director HOFT, Michael has been resigned. Director JOHNSON, Craig Philip has been resigned. Director LINCOLN, Peter John has been resigned. Director LONG, Stephen David, Dr has been resigned. Director LONG, Stephen David, Dr has been resigned. Director MATTHEWS, Andrea Jacqueline has been resigned. Director MILES, Gwendoline Marie has been resigned. Director NIEDER, Nick has been resigned. Director OWEN, Chris John has been resigned. Director PYM, Ronald George has been resigned. Director ROBINSON, Rodney John has been resigned. Director RUSSELL, Alan Edward has been resigned. Director STANANOUGHT, Paul Henry has been resigned. Director SWEET, Roland Francis has been resigned. Director SWINCHATT, Steve has been resigned. Director TALBOT, Malcolm Ronald has been resigned. Director TUFFT, David William has been resigned. Director WAIT, Matthew William Sharman has been resigned. Director WILLIS, Dawn has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CONSTABLE, John
Appointed Date: 24 June 2016

Director
CHILDERHOUSE, Paul John
Appointed Date: 18 February 2014
58 years old

Director
COLSTON, Mark Elliott
Appointed Date: 15 July 2011
37 years old

Director
CONSTABLE, John
Appointed Date: 25 October 2015
63 years old

Director
PARKS, Philippa Jane
Appointed Date: 25 October 2015
64 years old

Director
RIDOUT, David Mark
Appointed Date: 25 October 2015
55 years old

Resigned Directors

Secretary
MILES, Gwendoline Marie
Resigned: 16 January 2014
Appointed Date: 07 March 2002

Secretary
RUSSELL, Alan Edward
Resigned: 30 July 2015
Appointed Date: 01 June 2014

Director
BUKSH, Ray
Resigned: 19 February 2014
Appointed Date: 16 May 2005
97 years old

Director
COBBY, Philip James
Resigned: 19 July 2013
Appointed Date: 16 July 2010
47 years old

Director
CRANE, Freddie
Resigned: 17 May 2016
Appointed Date: 25 October 2015
32 years old

Director
GOULD, Harrison
Resigned: 13 April 2016
Appointed Date: 25 October 2015
31 years old

Director
HAMILTON, Michael Arthur
Resigned: 16 January 2014
Appointed Date: 07 March 2002
77 years old

Director
HOFT, Michael
Resigned: 22 July 2015
Appointed Date: 19 February 2014
33 years old

Director
JOHNSON, Craig Philip
Resigned: 16 January 2014
Appointed Date: 16 May 2005
44 years old

Director
LINCOLN, Peter John
Resigned: 14 September 2014
Appointed Date: 16 May 2005
78 years old

Director
LONG, Stephen David, Dr
Resigned: 15 July 2012
Appointed Date: 16 July 2010
62 years old

Director
LONG, Stephen David, Dr
Resigned: 28 February 2007
Appointed Date: 01 August 2005
62 years old

Director
MATTHEWS, Andrea Jacqueline
Resigned: 23 February 2016
Appointed Date: 14 September 2014
61 years old

Director
MILES, Gwendoline Marie
Resigned: 16 January 2014
Appointed Date: 16 May 2005
79 years old

Director
NIEDER, Nick
Resigned: 15 January 2014
Appointed Date: 18 July 2008
53 years old

Director
OWEN, Chris John
Resigned: 16 September 2015
Appointed Date: 19 February 2014
64 years old

Director
PYM, Ronald George
Resigned: 13 July 2007
Appointed Date: 16 May 2005
79 years old

Director
ROBINSON, Rodney John
Resigned: 31 March 2005
Appointed Date: 12 March 2002
85 years old

Director
RUSSELL, Alan Edward
Resigned: 28 July 2015
Appointed Date: 16 May 2005
73 years old

Director
STANANOUGHT, Paul Henry
Resigned: 16 January 2014
Appointed Date: 16 May 2005
82 years old

Director
SWEET, Roland Francis
Resigned: 18 October 2007
Appointed Date: 07 March 2002
76 years old

Director
SWINCHATT, Steve
Resigned: 19 February 2014
Appointed Date: 19 July 2013
69 years old

Director
TALBOT, Malcolm Ronald
Resigned: 16 January 2014
Appointed Date: 16 May 2005
70 years old

Director
TUFFT, David William
Resigned: 19 February 2014
Appointed Date: 24 January 2013
37 years old

Director
WAIT, Matthew William Sharman
Resigned: 30 June 2015
Appointed Date: 14 September 2014
34 years old

Director
WILLIS, Dawn
Resigned: 23 February 2016
Appointed Date: 25 October 2015
59 years old

Persons With Significant Control

Mr David Mark Ridout
Notified on: 18 April 2017
55 years old
Nature of control: Has significant influence or control

Mr Alan Edward Russell
Notified on: 1 May 2016
73 years old
Nature of control: Has significant influence or control

BURY LAKE YOUNG MARINERS Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Jul 2016
Appointment of Mr John Constable as a secretary on 24 June 2016
29 Jul 2016
Director's details changed for Mr Mark Elliott Colston on 1 February 2016
...
... and 95 more events
27 Oct 2003
Total exemption full accounts made up to 31 March 2003
30 Aug 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Apr 2003
Annual return made up to 07/03/03
  • 363(288) ‐ Director's particulars changed

05 Jul 2002
New director appointed
07 Mar 2002
Incorporation