This company is commonly known as Continental Waterways Limited. The company was founded 52 years ago and was given the registration number 01053953. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 33 Thorne Road, Doncaster, South Yorkshire, . This company's SIC code is 79120 - Tour operator activities.
Name | : | CONTINENTAL WATERWAYS LIMITED |
---|---|---|
Company Number | : | 01053953 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 May 1972 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD | Director | 03 June 2022 | Active |
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD | Director | 03 June 2021 | Active |
Floor 5 347 Congress Street, Boston, Massachusetts, 02210, | Secretary | 06 May 2004 | Active |
The Manor, Mill Lane, Chalgrove, Oxford, OX44 7SL | Secretary | - | Active |
Upper Hankley Cottage, Elstead, Godalming, GU8 6LJ | Secretary | 24 September 1999 | Active |
Pellerey, Curtil Vergy, France, | Director | - | Active |
136 East 36th Apt 1g, New York, Usa, | Director | 09 May 2003 | Active |
10294, S.Oaks Rd, Brainerd, Usa, | Director | 10 June 2013 | Active |
5, Moccasin Path, Natick, Massachusetts, United States, | Director | 01 March 2010 | Active |
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD | Director | 01 December 2016 | Active |
15, Moccasin Path, Natick, Massachusetts, United States, | Director | 01 March 2010 | Active |
47 Sunnyside Road, Coatesville Rd3, Auckland, New Zealand, | Director | - | Active |
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD | Director | 01 December 2016 | Active |
33 Thorne Road, Doncaster, South Yorkshire, DN1 2HD | Director | 27 July 2014 | Active |
22, Whitman Avenue, Melrose, Usa, | Director | 27 October 2010 | Active |
400, Beacon Street, Boston, Usa, | Director | 27 October 2010 | Active |
400 Beacon Street, Boston, Usa, | Director | 06 May 2004 | Active |
1102 Dorset Street, Charlotte, Usa, | Director | 06 May 2004 | Active |
Upper Hankley Cottage, Elstead, Godalming, GU8 6LJ | Director | - | Active |
4 Jackson Pond Road, Dedham, Usa, | Director | 06 May 2004 | Active |
Rue De La Bucherie, Ecorsaint Les Laumes 21150, France, | Director | - | Active |
90, Bradford Rd, Weston, Usa, | Director | 10 June 2013 | Active |
3 Avenue Rodin, 75016 Paris, France, FOREIGN | Director | - | Active |
Mr Shaun Irwin | ||
Notified on | : | 03 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | American |
Address | : | 33 Thorne Road, South Yorkshire, DN1 2HD |
Nature of control | : |
|
Mr Christopher Anthony Zigmont | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | American |
Address | : | 33 Thorne Road, South Yorkshire, DN1 2HD |
Nature of control | : |
|
Mr Simon Charles Wentworth Laxton | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | 33 Thorne Road, South Yorkshire, DN1 2HD |
Nature of control | : |
|
Mr Mark Frevert | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | American |
Address | : | 33 Thorne Road, South Yorkshire, DN1 2HD |
Nature of control | : |
|
Mr Michael James Stick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | United States |
Address | : | 33 Thorne Road, South Yorkshire, DN1 2HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.