SOUTHWICK PARK NAVAL RECREATION CENTRE LIMITED
FAREHAM

Hellopages » Hampshire » Winchester » PO17 6EL

Company number 07137355
Status Active
Incorporation Date 26 January 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOUTHWICK PARK NAVAL RECREATION CENTRE LIMITED PINSLEY DRIVE, SOUTHWICK, FAREHAM, HAMPSHIRE, PO17 6EL
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Michael Henry Dickinson as a director on 24 February 2017; Appointment of Mr Keith John Young as a director on 24 February 2017; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of SOUTHWICK PARK NAVAL RECREATION CENTRE LIMITED are www.southwickparknavalrecreationcentre.co.uk, and www.southwick-park-naval-recreation-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Fareham Rail Station is 4.3 miles; to Portsmouth & Southsea Rail Station is 5.1 miles; to Fratton Rail Station is 5.4 miles; to Ryde Pier Head Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southwick Park Naval Recreation Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07137355. Southwick Park Naval Recreation Centre Limited has been working since 26 January 2010. The present status of the company is Active. The registered address of Southwick Park Naval Recreation Centre Limited is Southwick Park Naval Recreation Centre Limited Pinsley Drive Southwick Fareham Hampshire Po17 6el. . LEVER, James Roger is a Secretary of the company. DICKINSON, Michael Henry is a Director of the company. MILES, Roger is a Director of the company. PALMER, Julie Suzanne is a Director of the company. WRIGHT, Peter Edgar is a Director of the company. YOUNG, Keith John is a Director of the company. Secretary SEARLE, Stephen Gary has been resigned. Director ALLIBON, Mark Christopher has been resigned. Director BENSON, Lynn has been resigned. Director CHAPMAN, Alan Ernest has been resigned. Director FITT, Anthony John has been resigned. Director GERMAINE, Barry has been resigned. Director HAWKINS, Stephen, Lt Cdr has been resigned. Director HOATH, Moira Elizabeth Jane has been resigned. Director KENNEDY, Patrick Joseph has been resigned. Director LEONARD, Alicia Phyliss has been resigned. Director LEWIS, Martin has been resigned. Director LEWIS, Terence David has been resigned. Director LEWIS, Terence David has been resigned. Director MILES, Peter Frederick has been resigned. Director MURPHY, Michael Francis has been resigned. Director THOMSON, Ian Wallace has been resigned. Director TOONE, Stephen Anthony has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
LEVER, James Roger
Appointed Date: 17 January 2011

Director
DICKINSON, Michael Henry
Appointed Date: 24 February 2017
81 years old

Director
MILES, Roger
Appointed Date: 07 February 2014
83 years old

Director
PALMER, Julie Suzanne
Appointed Date: 06 February 2015
55 years old

Director
WRIGHT, Peter Edgar
Appointed Date: 07 February 2014
89 years old

Director
YOUNG, Keith John
Appointed Date: 24 February 2017
74 years old

Resigned Directors

Secretary
SEARLE, Stephen Gary
Resigned: 24 September 2010
Appointed Date: 26 January 2010

Director
ALLIBON, Mark Christopher
Resigned: 01 January 2011
Appointed Date: 26 January 2010
61 years old

Director
BENSON, Lynn
Resigned: 29 July 2016
Appointed Date: 04 February 2011
80 years old

Director
CHAPMAN, Alan Ernest
Resigned: 30 September 2015
Appointed Date: 07 February 2014
81 years old

Director
FITT, Anthony John
Resigned: 03 February 2012
Appointed Date: 04 February 2011
78 years old

Director
GERMAINE, Barry
Resigned: 07 February 2014
Appointed Date: 03 February 2012
80 years old

Director
HAWKINS, Stephen, Lt Cdr
Resigned: 07 May 2013
Appointed Date: 03 February 2012
58 years old

Director
HOATH, Moira Elizabeth Jane
Resigned: 05 November 2013
Appointed Date: 01 February 2013
76 years old

Director
KENNEDY, Patrick Joseph
Resigned: 05 February 2016
Appointed Date: 07 February 2014
75 years old

Director
LEONARD, Alicia Phyliss
Resigned: 07 February 2014
Appointed Date: 01 February 2013
64 years old

Director
LEWIS, Martin
Resigned: 01 February 2013
Appointed Date: 03 February 2012
71 years old

Director
LEWIS, Terence David
Resigned: 26 July 2016
Appointed Date: 05 February 2016
80 years old

Director
LEWIS, Terence David
Resigned: 07 February 2014
Appointed Date: 04 February 2011
80 years old

Director
MILES, Peter Frederick
Resigned: 03 February 2012
Appointed Date: 30 September 2011
79 years old

Director
MURPHY, Michael Francis
Resigned: 01 February 2013
Appointed Date: 03 February 2012
72 years old

Director
THOMSON, Ian Wallace
Resigned: 06 February 2015
Appointed Date: 01 February 2013
60 years old

Director
TOONE, Stephen Anthony
Resigned: 28 August 2015
Appointed Date: 01 February 2013
59 years old

SOUTHWICK PARK NAVAL RECREATION CENTRE LIMITED Events

24 Feb 2017
Appointment of Mr Michael Henry Dickinson as a director on 24 February 2017
24 Feb 2017
Appointment of Mr Keith John Young as a director on 24 February 2017
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
01 Aug 2016
Termination of appointment of Lynn Benson as a director on 29 July 2016
27 Jul 2016
Termination of appointment of Terence David Lewis as a director on 26 July 2016
...
... and 47 more events
07 Feb 2011
Termination of appointment of Mark Allibon as a director
07 Feb 2011
Appointment of Mr James Roger Lever as a secretary
07 Feb 2011
Termination of appointment of Mark Allibon as a director
07 Feb 2011
Termination of appointment of Stephen Searle as a secretary
26 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SOUTHWICK PARK NAVAL RECREATION CENTRE LIMITED Charges

14 February 2011
Debenture deed
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…