Company NameSussex Motor Yacht Club,Limited
Company StatusDissolved
Company Number00186497
CategoryPrivate Limited Company
Incorporation Date18 December 1922(101 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher Graham Verrion
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleRemand Police Officer
Correspondence Address1 Margaret Street
Brighton
East Sussex
BN2 1TS
Director NameErnst Albert Dirksen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleSkillis Assessment Consultant
Correspondence Address92 Richmond Road
Brighton
East Sussex
BN2 3RN
Director NameRoy Victor Charles Hall
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleAdvertising Agent
Correspondence Address3 Berriedale Avenue
Hove
East Sussex
BN3 4JF
Secretary NameWilliam Henry Prince
NationalityBritish
StatusCurrent
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address6 Benett Drive
Hove
East Sussex
BN3 6PL
Director NameDouglas Falk Edmonds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleInsurance Consutlant
Correspondence Address10 Carden Avenue
Brighton
East Sussex
BN1 8NA
Director NameMr Thomas Frederick Merrin
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 1991(68 years, 4 months after company formation)
Appointment Duration33 years
RoleJournalist
Correspondence Address20 Palmeira Square
Hove
East Sussex
BN3 2JN
Director NameMr Bernard Ernest Durnford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(69 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressOak House
The Brooks
Burgess Hill
RH15 8TR
Director NameMr John Keith Sturgeon
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(69 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleLicensee
Correspondence AddressHigh Hazels Green Dene
East Horsley
Leatherhead
Surrey
KT24 5RE
Secretary NameMr Bernard Ernest Durnford
NationalityBritish
StatusCurrent
Appointed31 January 1992(69 years, 2 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence AddressOak House
The Brooks
Burgess Hill
RH15 8TR
Director NameDavid Edward Carpenter
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1992)
RoleJeweller
Correspondence Address24 Cliff Road
Brighton
East Sussex
BN2 5RD
Director NameRaymond Frederick Chatfield
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1992)
RoleSales Representative
Correspondence Address30 Holland Street
Brighton
East Sussex
BN2 2WB
Director NameRichard John Lambe
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 1992)
RoleInsurance Broker
Correspondence AddressThe Kings Head High Street
Upper Beeding
West Sussex
BN44 3HZ
Director NameWilliam Henry Prince
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration6 days (resigned 26 April 1991)
RoleEstate Agent
Correspondence Address6 Benett Drive
Hove
East Sussex
BN3 6PL
Director NameJohn Herbert Sulman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(68 years, 4 months after company formation)
Appointment Duration6 days (resigned 26 April 1991)
RoleAccountant
Correspondence Address33 Woodland Court
Hove
East Sussex
BN3 6DP
Director NameMrs Ann Carpenter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1992)
RoleRetailer
Correspondence Address24 Cliff Road
Brighton
East Sussex
BN2 5RD
Director NameFrederick John Davies
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1992)
RoleRetired
Correspondence Address9 Osborne Road
Brighton
East Sussex
BN1 6LR
Director NameMr John Anthony Edward Goss
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(68 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 January 1992)
RoleRetired Flash T/V Consultant
Correspondence Address27 Reigate Road
Brighton
East Sussex
BN1 5AH

Location

Registered Address170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 May 1998Dissolved (1 page)
20 February 1998Completion of winding up (1 page)
13 July 1993Order of court to wind up (1 page)
15 June 1993Court order notice of winding up (1 page)