SALLY NARROWBOATS LIMITED
DORCHESTER

Hellopages » Dorset » West Dorset » DT1 1PW

Company number 06702146
Status Active
Incorporation Date 18 September 2008
Company Type Private Limited Company
Address STAFFORD HOUSE, 10 PRINCE OF WALES ROAD, DORCHESTER, DORSET, DT1 1PW
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Mark James Fraser as a director on 1 March 2017; Registration of charge 067021460006, created on 1 March 2017; Registration of charge 067021460007, created on 1 March 2017. The most likely internet sites of SALLY NARROWBOATS LIMITED are www.sallynarrowboats.co.uk, and www.sally-narrowboats.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Sally Narrowboats Limited is a Private Limited Company. The company registration number is 06702146. Sally Narrowboats Limited has been working since 18 September 2008. The present status of the company is Active. The registered address of Sally Narrowboats Limited is Stafford House 10 Prince of Wales Road Dorchester Dorset Dt1 1pw. . FRASER, Mark James is a Director of the company. WESTON, Gary Martin is a Director of the company. Secretary GOODALL, Philip Roger has been resigned. Director BENJAMIN, John Stuart has been resigned. Director GOODALL, Philip Roger has been resigned. Director MACDONALD, Malcolm Lewis has been resigned. Director MACDONALD, Malcolm Lewis has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


Current Directors

Director
FRASER, Mark James
Appointed Date: 01 March 2017
50 years old

Director
WESTON, Gary Martin
Appointed Date: 28 July 2010
65 years old

Resigned Directors

Secretary
GOODALL, Philip Roger
Resigned: 01 March 2017
Appointed Date: 17 April 2009

Director
BENJAMIN, John Stuart
Resigned: 14 September 2011
Appointed Date: 19 February 2009
98 years old

Director
GOODALL, Philip Roger
Resigned: 19 February 2009
Appointed Date: 18 September 2008
83 years old

Director
MACDONALD, Malcolm Lewis
Resigned: 01 March 2017
Appointed Date: 17 April 2009
72 years old

Director
MACDONALD, Malcolm Lewis
Resigned: 19 February 2009
Appointed Date: 18 September 2008
72 years old

Persons With Significant Control

Mr Gary Martin Weston
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Malcolm Lewis Macdonald
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALLY NARROWBOATS LIMITED Events

13 Mar 2017
Appointment of Mr Mark James Fraser as a director on 1 March 2017
10 Mar 2017
Registration of charge 067021460006, created on 1 March 2017
10 Mar 2017
Registration of charge 067021460007, created on 1 March 2017
10 Mar 2017
Registration of charge 067021460008, created on 1 March 2017
09 Mar 2017
Termination of appointment of Malcolm Lewis Macdonald as a director on 1 March 2017
...
... and 42 more events
04 Mar 2009
Appointment terminated director malcolm macdonald
04 Mar 2009
Appointment terminated director philip goodall
04 Mar 2009
Director appointed john stuart benjamin
28 Feb 2009
Particulars of a mortgage or charge / charge no: 1
18 Sep 2008
Incorporation

SALLY NARROWBOATS LIMITED Charges

1 March 2017
Charge code 0670 2146 0008
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Malcolm Macdonald
Description: Contains fixed charge…
1 March 2017
Charge code 0670 2146 0007
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Malcolm Barrington
Description: Contains fixed charge…
1 March 2017
Charge code 0670 2146 0006
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Gary Weston
Description: Contains fixed charge…
27 October 2010
Fixed & floating charge
Delivered: 29 October 2010
Status: Satisfied on 9 March 2017
Persons entitled: Malcolm Macdonald
Description: All f/h l/h property, stock shares or other securities…
27 October 2010
Fixed & floating charge
Delivered: 29 October 2010
Status: Satisfied on 9 March 2017
Persons entitled: Malcolm Barrington
Description: All f/h l/h property, stock shares or other securities…
27 October 2010
Fixed & floating charge
Delivered: 29 October 2010
Status: Satisfied on 9 March 2017
Persons entitled: Gary Weston
Description: All f/h l/h property, stock shares or other securities…
26 May 2009
Legal charge
Delivered: 11 June 2009
Status: Satisfied on 16 December 2010
Persons entitled: Holiday Cottages Group Limited
Description: The boats scoop 2 scoop 4 ace 1 and ace 2.
18 February 2009
Charge
Delivered: 28 February 2009
Status: Satisfied on 16 December 2010
Persons entitled: Holiday Cottages Group Limited
Description: Two 4.75 metre electric day boats, built by ruban bleu of…