This company is commonly known as Newhaven Marina Limited. The company was founded 28 years ago and was given the registration number 03101994. The firm's registered office is in GUILDFORD. You can find them at Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..
Name | : | NEWHAVEN MARINA LIMITED |
---|---|---|
Company Number | : | 03101994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 September 1995 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landsdowne, Grayswood Road, Haslemere, England, GU27 2BW | Secretary | 12 September 2012 | Active |
Lansdowne, Grayswood Road, Haselmere, GU27 2BW | Director | 02 April 2009 | Active |
30, Ambleside Avenue, Telscombe Cliffs, Peacehaven, England, BN10 7LS | Director | 01 January 2010 | Active |
6a Windermere Way, Reigate, RH2 0LW | Secretary | 17 December 2004 | Active |
25 Brackenhill Road, Wimborne, BH21 2LT | Secretary | 06 October 1995 | Active |
The Old Nursery, Lunghurst Road, Woldingham, CR3 7HF | Secretary | 09 June 2003 | Active |
Trinity House, School Hill, Lewes, England, BN7 2NN | Corporate Secretary | 18 August 2009 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 14 September 1995 | Active |
6a Windermere Way, Reigate, RH2 0LW | Director | 17 December 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 14 September 1995 | Active |
29 Post Office Square, London Road, Tunbridge Wells, TN1 1BQ | Director | 06 October 1995 | Active |
Combe House, Combe Bank Drive, Sundridge, TN14 6AD | Director | 01 February 1999 | Active |
Hollywood, Warren Drive, Kingswood, KT20 6PX | Director | 17 December 2004 | Active |
Mr Philip Andrew James Currie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lansdowne House, Grayswood Road, Haslemere, England, GU27 2BW |
Nature of control | : |
|
Mr John Stirling | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Ambleside Avenue, Ambleside Avenue, Peacehaven, England, BN10 7LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-22 | Gazette | Gazette dissolved liquidation. | Download |
2019-08-19 | Insolvency | Liquidation voluntary deferral of dissolution. | Download |
2019-07-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-11-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-15 | Resolution | Resolution. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-09-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-18 | Address | Change sail address company. | Download |
2013-09-18 | Address | Move registers to sail company. | Download |
2013-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-01 | Address | Change registered office address company with date old address. | Download |
2012-09-28 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.