This company is commonly known as The Royal Western Yacht Club Of England Limited. The company was founded 20 years ago and was given the registration number 05003686. The firm's registered office is in DEVON. You can find them at Queen Anne's Battery, Plymouth, Devon, . This company's SIC code is 93199 - Other sports activities.
Name | : | THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED |
---|---|---|
Company Number | : | 05003686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Queen Anne's Battery, Plymouth, Devon, PL4 0TW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Ramage Close, Ramage Close, Plymouth, England, PL6 8SQ | Director | 24 December 2019 | Active |
27, Slade Close, Plymouth, England, PL9 9UQ | Director | 17 June 2020 | Active |
Flat 2, 5 Duke Street, Duke Street, Dartmouth, England, TQ6 9PY | Director | 07 October 2022 | Active |
1 Lyndhurst Rd, Lyndhurst Road, Plymouth, England, PL2 3DH | Director | 07 October 2022 | Active |
8 St. John's Close, St. Johns Close, Derriford, Plymouth, England, PL6 8BR | Director | 07 October 2022 | Active |
19, Fellowes Place, Plymouth, England, PL1 5NB | Director | 24 May 2019 | Active |
Cliff Cottage, North Pill, Saltash, England, PL12 6LJ | Director | 24 May 2019 | Active |
16, Morley Drive, Crapstone, Yelverton, England, PL20 7UY | Director | 24 May 2019 | Active |
Magpie Cottage, Beacon Road, Ivybridge, England, PL21 0AQ | Director | 28 April 2017 | Active |
26 Jenkins Close, Plymstock, Plymouth, PL9 9TT | Secretary | 24 December 2003 | Active |
Bronescombe, Smith Hill, Bishopsteignton, TQ14 9QT | Secretary | 05 May 2006 | Active |
4 Brunel View, Old Ferry Road, Saltash, PL12 6DH | Secretary | 01 August 2004 | Active |
8, Avonwick Green, Avonwick, South Brent, United Kingdom, TQ10 9NR | Secretary | 27 April 2007 | Active |
Summach, Livingstone Ave, Collaton Cross, Yealmpton, PL8 2NH | Secretary | 08 June 2005 | Active |
15, Ramage Close, Plymouth, England, PL6 8SQ | Director | 28 April 2018 | Active |
15 Ramage Close, Earlswood, Plymouth, PL6 8SQ | Director | 01 January 2004 | Active |
Queen Anne's Battery, Plymouth, Devon, PL4 0TW | Director | 19 April 2013 | Active |
Queen Anne's Battery, Plymouth, Devon, PL4 0TW | Director | 20 April 2012 | Active |
Queen Anne's Battery, Plymouth, Devon, PL4 0TW | Director | 16 April 2010 | Active |
The Old Vicarage, Holbeton, PL8 1LH | Director | 01 January 2004 | Active |
3, Erme Park, Ermington, Ivybridge, England, PL21 9LY | Director | 24 May 2019 | Active |
3, Erme Park, Ermington, Ivybridge, England, PL21 9LY | Director | 28 April 2017 | Active |
3 Erme Park, Ermington, Ivybridge, PL21 9LY | Director | 25 April 2008 | Active |
3 Erme Park, Ermington, Ivybridge, PL21 9LY | Director | 01 January 2004 | Active |
Dolphin Building, Queen Anne's Battery, Plymiouth, United Kingdom, PL4 0TW | Director | 19 April 2013 | Active |
11 Birch Pond Road, Plymstock, Plymouth, PL9 7PG | Director | 01 January 2004 | Active |
77, Staddiscombe Road, Staddiscombe, Plymouth, England, PL9 9LU | Director | 24 May 2019 | Active |
77, Staddiscombe Road, Plymouth, PL9 9LU | Director | 25 April 2008 | Active |
2 Custom House Lane, Plymouth, PL1 3TG | Director | 01 January 2004 | Active |
33, Bowers Park Drive, Plymouth, England, PL6 7SH | Director | 17 June 2020 | Active |
North Quay House, Sutton Harbour, Plymouth, England, PL4 0RA | Director | 24 May 2019 | Active |
16, Keason Hill, St. Mellion, Saltash, England, PL12 6UU | Director | 19 April 2013 | Active |
3 Catalina Villas, Mount Batten, Plymouth, PL9 9XQ | Director | 01 January 2004 | Active |
56, Shaw Way, Mount Batten, Plymouth, England, PL9 9XH | Director | 17 April 2015 | Active |
Queen Anne's Battery, Plymouth, Devon, PL4 0TW | Director | 25 April 2014 | Active |
Mrs Claire Adams | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | Queen Anne's Battery, Devon, PL4 0TW |
Nature of control | : |
|
Mr Christopher Robin Arscott | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dolphin House, Royal Western Yacht Club, Queen Anne's Battery, Plymouth, United Kingdom, PL4 0TW |
Nature of control | : |
|
Mr Christopher Robin Arscott | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Ramage Close, Plymouth, England, PL6 8SQ |
Nature of control | : |
|
Mr Charles Peter Thomson | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrinton House,, 2 Furzehatt Road, Plymouth, England, PL9 8QS |
Nature of control | : |
|
Mr Alan John Nichols | ||
Notified on | : | 25 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lane's End, Yeoland Down, Yelverton, England, PL20 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Appoint person director company with name date. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.