This company is commonly known as Bray Marina Limited. The company was founded 78 years ago and was given the registration number 00404633. The firm's registered office is in SOUTHAMPTON. You can find them at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire. This company's SIC code is 74990 - Non-trading company.
Name | : | BRAY MARINA LIMITED |
---|---|---|
Company Number | : | 00404633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1946 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom, SO14 3QF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Secretary | 21 May 2015 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 21 May 2015 | Active |
Barn Close, Burnt Hill, Yattendon, Thatcham, England, RG18 0UX | Director | 31 December 2021 | Active |
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB | Secretary | 25 July 2002 | Active |
5 Thorngate, West Tytherley, SP5 1NA | Secretary | 30 June 2000 | Active |
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH | Secretary | - | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 April 2003 | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 14 October 2010 | Active |
Outlook House, School Lane, Hamble Point Hamble, Southampton, United Kingdom, SO31 4NB | Director | 31 May 2011 | Active |
Outlook House, School Lane, Hamble Point, SO31 4NB | Director | 16 April 2018 | Active |
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT | Director | 28 May 1993 | Active |
Outlook House, School Lane, Hamble Point, Hamble, United Kingdom, SO31 4NB | Director | 25 July 2002 | Active |
5 Thorngate, West Tytherley, SP5 1NA | Director | 26 January 2000 | Active |
The Yacht Club, 1 Channel Way, Ocean Village, Southampton, United Kingdom, SO14 3QF | Director | 14 December 2018 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 02 June 2003 | Active |
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN | Director | - | Active |
Outlook House, School Lane, Hamble Point, SO31 4NB | Director | 20 June 2013 | Active |
17 Ashridge Close, Southampton, SO15 2GX | Director | 26 January 2000 | Active |
Outlook House, School Lane, Hamble Point, Southampton, United Kingdom, SO31 4BN | Director | 10 November 2015 | Active |
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH | Director | - | Active |
Chimes, Adlams Lane, Sway, SO41 6EG | Director | 25 July 2002 | Active |
Mdl Marinas Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Yacht Club, 1 Channel Way, Southampton, United Kingdom, SO14 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-03-28 | Resolution | Resolution. | Download |
2022-03-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-03-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Officers | Appoint person director company with name date. | Download |
2018-01-25 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-22 | Officers | Change person director company with change date. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.