ULTIMATE YACHTING INTERNATIONAL LIMITED
BURGHFIELD COMMON

Hellopages » Berkshire » West Berkshire » RG7 3DL

Company number 02446023
Status Active
Incorporation Date 23 November 1989
Company Type Private Limited Company
Address PICKWICK HOUSE, BUNCES LANE, BURGHFIELD COMMON, BERKSHIRE, RG7 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ULTIMATE YACHTING INTERNATIONAL LIMITED are www.ultimateyachtinginternational.co.uk, and www.ultimate-yachting-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Ultimate Yachting International Limited is a Private Limited Company. The company registration number is 02446023. Ultimate Yachting International Limited has been working since 23 November 1989. The present status of the company is Active. The registered address of Ultimate Yachting International Limited is Pickwick House Bunces Lane Burghfield Common Berkshire Rg7 3dl. . WILKINSON, Geoffrey Robert is a Secretary of the company. COX, John Phillip is a Director of the company. Secretary PITMAN, David Jeremy has been resigned. Secretary WILKINSON, Geoffrey Robert has been resigned. Secretary WOODS, Kathryn has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director PITMAN, David Jeremy has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILKINSON, Geoffrey Robert
Appointed Date: 20 April 2006

Director
COX, John Phillip

83 years old

Resigned Directors

Secretary
PITMAN, David Jeremy
Resigned: 23 November 1999

Secretary
WILKINSON, Geoffrey Robert
Resigned: 15 December 2005
Appointed Date: 01 January 2002

Secretary
WOODS, Kathryn
Resigned: 01 January 2002
Appointed Date: 23 November 1999

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 April 2006
Appointed Date: 15 December 2005

Director
PITMAN, David Jeremy
Resigned: 23 November 2000
76 years old

Persons With Significant Control

Mr John Phillip Cox
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

ULTIMATE YACHTING INTERNATIONAL LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
23 Nov 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

25 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2

...
... and 63 more events
21 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Dec 1989
Registered office changed on 21/12/89 from: 50 lincoln's inn fields london WC2A 3PF

08 Dec 1989
Company name changed dadlaw 42 LIMITED\certificate issued on 11/12/89

05 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Nov 1989
Incorporation