Hampton
Middlesex
TW12 2EN
Director Name | Mr Mike Cook |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Boat House Russell Road Shepperton Middlesex TW17 9HY |
Director Name | Mr Lee Sherrard Gibbons |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Marina Manager |
Country of Residence | England |
Correspondence Address | Cheyne Cottage 7 Oaks Road Stanwell Staines-Upon-Thames TW19 7JU |
Director Name | Mr Jonathan Richard Barnard Hobbs |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill Top Main Street Stoke Row Henley-On-Thames RG9 5QR |
Secretary Name | Ms Julie Harrison |
---|---|
Status | Closed |
Appointed | 14 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mike Gates |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Area Manager |
Country of Residence | England |
Correspondence Address | Penton Hook Marina Staines Road Chertsey Surrey KT16 8PY |
Secretary Name | Carole Abel |
---|---|
Status | Resigned |
Appointed | 26 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Brian Andrew Clark |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Russell John Chase |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farncombe Boat House Catteshall Road Godalming Surrey GU7 1NH |
Director Name | Mr Michael Arthur Stimpson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 October 2015) |
Role | Inland Marine Consultant |
Country of Residence | England |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Secretary Name | Mrs Tracy Wilson |
---|---|
Status | Resigned |
Appointed | 01 July 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 May 2013) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Christopher Magro |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 09 May 2012(1 year, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 December 2012) |
Role | Marine Operations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Centurion Road Brighton BN1 3LN |
Director Name | Mr William Bowman |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2017) |
Role | Marina Manager |
Country of Residence | England |
Correspondence Address | 50 St. Katharines Way London E1W 1LA |
Secretary Name | Miss Louise Victoria Whythe |
---|---|
Status | Resigned |
Appointed | 02 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2016) |
Role | Company Director |
Correspondence Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
Director Name | Mr Roy May |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bisham Abbey Sailing And Navigation School Bisham Bisham Marlow Buckinghamshire SL7 1RR |
Website | britishmarine.co.uk |
---|
Registered Address | Marine House Thorpe Lea Road Egham Surrey TW20 8BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,323 |
Cash | £9,019 |
Current Liabilities | £696 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2019 | Application to strike the company off the register (3 pages) |
11 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
11 December 2018 | Resolutions
|
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
26 March 2018 | Appointment of Mr Lee Sherrard Gibbons as a director on 14 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Jonathan Richard Barnard Hobbs as a director on 14 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Roy May as a director on 14 March 2018 (1 page) |
26 March 2018 | Appointment of Ms Julie Harrison as a secretary on 14 March 2018 (2 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of William Bowman as a director on 1 May 2017 (1 page) |
7 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 November 2017 | Termination of appointment of William Bowman as a director on 1 May 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
4 November 2016 | Confirmation statement made on 24 October 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Louise Victoria Whythe as a secretary on 20 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Louise Victoria Whythe as a secretary on 20 October 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 December 2015 | Termination of appointment of Michael Arthur Stimpson as a director on 8 October 2015 (1 page) |
22 December 2015 | Annual return made up to 24 October 2015 no member list (5 pages) |
22 December 2015 | Termination of appointment of Michael Arthur Stimpson as a director on 8 October 2015 (1 page) |
22 December 2015 | Appointment of Mr Roy May as a director on 8 October 2015 (2 pages) |
22 December 2015 | Annual return made up to 24 October 2015 no member list (5 pages) |
22 December 2015 | Appointment of Mr Roy May as a director on 8 October 2015 (2 pages) |
21 December 2015 | Termination of appointment of Russell John Chase as a director on 8 October 2015 (1 page) |
21 December 2015 | Termination of appointment of Russell John Chase as a director on 8 October 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Annual return made up to 24 October 2014 no member list (6 pages) |
24 October 2014 | Annual return made up to 24 October 2014 no member list (6 pages) |
3 October 2014 | Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Mike Cook as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr William Bowman as a director on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Appointment of Miss Louise Victoria Whythe as a secretary on 2 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Mike Gates as a director on 2 October 2014 (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
25 October 2013 | Annual return made up to 25 October 2013 no member list (5 pages) |
29 May 2013 | Termination of appointment of Tracy Wilson as a secretary (1 page) |
29 May 2013 | Termination of appointment of Tracy Wilson as a secretary (1 page) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 January 2013 | Termination of appointment of Christopher Magro as a director (1 page) |
4 January 2013 | Termination of appointment of Christopher Magro as a director (1 page) |
14 November 2012 | Annual return made up to 26 October 2012 no member list (6 pages) |
14 November 2012 | Annual return made up to 26 October 2012 no member list (6 pages) |
13 November 2012 | Appointment of Mr Christopher Magro as a director (2 pages) |
13 November 2012 | Appointment of Mr Christopher Magro as a director (2 pages) |
28 June 2012 | Termination of appointment of Brian Clark as a director (1 page) |
28 June 2012 | Termination of appointment of Brian Clark as a director (1 page) |
28 May 2012 | Statement of company's objects (2 pages) |
28 May 2012 | Statement of company's objects (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 December 2011 | Appointment of Mr Michael Stimpson as a director (2 pages) |
13 December 2011 | Appointment of Mr Michael Stimpson as a director (2 pages) |
12 December 2011 | Appointment of Mrs Tracy Wilson as a secretary (1 page) |
12 December 2011 | Appointment of Mrs Tracy Wilson as a secretary (1 page) |
4 November 2011 | Termination of appointment of Carole Abel as a secretary (1 page) |
4 November 2011 | Termination of appointment of Carole Abel as a secretary (1 page) |
4 November 2011 | Annual return made up to 26 October 2011 no member list (5 pages) |
4 November 2011 | Annual return made up to 26 October 2011 no member list (5 pages) |
12 May 2011 | Appointment of Mr John Anthony Pleace as a director (2 pages) |
12 May 2011 | Appointment of Mr Brian Andrew Clark as a director (2 pages) |
12 May 2011 | Appointment of Mr John Anthony Pleace as a director (2 pages) |
12 May 2011 | Appointment of Mr Russell John Chase as a director (2 pages) |
12 May 2011 | Appointment of Mr Russell John Chase as a director (2 pages) |
12 May 2011 | Appointment of Mr Brian Andrew Clark as a director (2 pages) |
11 March 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
11 March 2011 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages) |
26 October 2010 | Incorporation (33 pages) |
26 October 2010 | Incorporation (33 pages) |