BOATING IN FRANCE LTD
WEYMOUTH RESPONSE MOTORSPORTS INITIATIVES LIMITED

Hellopages » Dorset » Weymouth and Portland » DT4 8UH
Company number 04273462
Status Active
Incorporation Date 20 August 2001
Company Type Private Limited Company
Address 19 HORSFORD STREET, WEYMOUTH, ENGLAND, DT4 8UH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Hornbeam Cottage School Lane Litton Cheney Dorchester Dorset DT2 9AW to 19 Horsford Street Weymouth DT4 8UH on 20 September 2016; Confirmation statement made on 20 August 2016 with updates. The most likely internet sites of BOATING IN FRANCE LTD are www.boatinginfrance.co.uk, and www.boating-in-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Boating in France Ltd is a Private Limited Company. The company registration number is 04273462. Boating in France Ltd has been working since 20 August 2001. The present status of the company is Active. The registered address of Boating in France Ltd is 19 Horsford Street Weymouth England Dt4 8uh. The company`s financial liabilities are £0.09k. It is £0k against last year. . EDWARDS, Clive Charles Gregory is a Secretary of the company. EDWARDS, Clive Charles Gregory is a Director of the company. EDWARDS, Lois is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLACKSTOCK, Christine has been resigned. Director BLACKSTOCK, Robert William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


boating in france Key Finiance

LIABILITIES £0.09k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDWARDS, Clive Charles Gregory
Appointed Date: 20 August 2001

Director
EDWARDS, Clive Charles Gregory
Appointed Date: 20 August 2001
88 years old

Director
EDWARDS, Lois
Appointed Date: 21 August 2003
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Director
BLACKSTOCK, Christine
Resigned: 01 October 2009
Appointed Date: 07 October 2003
63 years old

Director
BLACKSTOCK, Robert William
Resigned: 01 October 2009
Appointed Date: 20 August 2001
79 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2001
Appointed Date: 20 August 2001

Persons With Significant Control

Mr Clive Edwards
Notified on: 1 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOATING IN FRANCE LTD Events

05 May 2017
Total exemption small company accounts made up to 31 August 2016
20 Sep 2016
Registered office address changed from Hornbeam Cottage School Lane Litton Cheney Dorchester Dorset DT2 9AW to 19 Horsford Street Weymouth DT4 8UH on 20 September 2016
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2

...
... and 39 more events
31 Jan 2002
New director appointed
25 Jan 2002
New secretary appointed;new director appointed
25 Jan 2002
Secretary resigned
25 Jan 2002
Director resigned
20 Aug 2001
Incorporation