Port Ginesta Local 813
Castelldefels 08860
Barcelona
Spain
Director Name | Mr Mark Tibbott |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Yacht Broker |
Country of Residence | Wales |
Correspondence Address | 39 Dan Y Graig Heights Talbot Green Pontyclun CF72 8FD Wales |
Director Name | Mr Gareth David Englefield |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Yacht Broker |
Country of Residence | England |
Correspondence Address | Network Yacht Brokers Plymouth Richmond Walk Plymouth PL1 4LS |
Director Name | Mr James William Hester |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eq Marine Ltd Noss On Dart Marina Bridge Road Dartmouth Devon TQ6 9ED |
Secretary Name | Mr Glyn Paul Jelley |
---|---|
Status | Current |
Appointed | 01 June 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
Director Name | Paul Huw Drinkwater |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | Mount Lipson Cottage Lipson Road Plymouth PL4 7EU |
Secretary Name | Mrs Victoria Clare Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Yacht Broker |
Country of Residence | England |
Correspondence Address | St Peters Court Woodland Road Harbertonford Devon TQ9 7SX |
Director Name | Simon Williams |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 2012) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 24 Albany Mansions Albert Bridge Road London SW11 4PG |
Director Name | David Guy Green Away |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stoke Road Hoo Rochester Kent ME3 9BE |
Director Name | Mark Richard Freeman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 July 2017) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 143 Leighton Road Ealing London W13 9DR |
Director Name | Jan Piet Van Boven |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2010) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Apple Tree House 72e High Street, Lytchett Matravers Poole Dorset BH16 6BJ |
Director Name | Philip Howling |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 October 2020) |
Role | Yacht Brokerage |
Country of Residence | United Kingdom |
Correspondence Address | 31a Belle Cross Road Kingsbridge Devon TQ7 1NL |
Director Name | Mr Trefor Hywel Jones |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 September 2021) |
Role | Yacht Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jarvis Field Bursledon Southampton SO20 3QJ |
Director Name | Mr Simon Nicholas Haigh |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2021(16 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Deacons House Bridge Road Bursledon Southampton Hampshire SO31 8AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nybconwy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 688611902 |
Telephone region | Mobile |
Registered Address | M.01 Tomorrow Blue Mediacityuk M50 2AB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,196 |
Cash | £7,606 |
Current Liabilities | £11,309 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (4 pages) |
---|---|
13 January 2021 | Appointment of Mr James William Hester as a director on 19 October 2020 (2 pages) |
13 January 2021 | Termination of appointment of Philip Howling as a director on 19 October 2020 (1 page) |
30 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 November 2019 | Registered office address changed from 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX England to 82 the Greenhouse Mediacityuk Salford M50 2EQ on 4 November 2019 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
6 December 2018 | Notification of Robert Andrew Woodward as a person with significant control on 3 December 2018 (2 pages) |
13 November 2018 | Registered office address changed from Network Yacht Brokers Ltd Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA England to 5 Sandy Court Ashleigh Way Plympton Plymouth Devon PL7 5JX on 13 November 2018 (1 page) |
31 October 2018 | Appointment of Mr Gareth Englefield as a director on 1 June 2010 (2 pages) |
8 August 2018 | Register inspection address has been changed from H M Williams 5 Sandy Court Ashleigh Way Plymton Plymouth PL7 5JX England to Nyb Dartmouth Noss on Dart Bridge Road Dartmouth Devon TQ6 0EA (1 page) |
2 August 2018 | Register inspection address has been changed to H M Williams 5 Sandy Court Ashleigh Way Plymton Plymouth PL7 5JX (1 page) |
1 August 2018 | Registered office address changed from 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW Wales to Network Yacht Brokers Ltd Noss on Dart Marina Bridge Road Kingswear Dartmouth TQ6 0EA on 1 August 2018 (1 page) |
20 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
12 July 2018 | Termination of appointment of Mark Richard Freeman as a director on 1 July 2017 (1 page) |
11 July 2018 | Termination of appointment of Mark Richard Freeman as a director on 1 July 2017 (1 page) |
11 July 2018 | Director's details changed for Robert Woodward on 10 July 2018 (2 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
3 November 2017 | Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW on 3 November 2017 (1 page) |
3 November 2017 | Registered office address changed from Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF to 17 the Cloisters Rhos on Sea Colwyn Bay Conwy Gwynedd LL28 4PW on 3 November 2017 (1 page) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Termination of appointment of Simon Williams as a director (1 page) |
10 May 2012 | Termination of appointment of Simon Williams as a director (1 page) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Termination of appointment of Paul Drinkwater as a director (1 page) |
31 March 2011 | Termination of appointment of Paul Drinkwater as a director (1 page) |
3 February 2011 | Termination of appointment of David Green Away as a director (1 page) |
3 February 2011 | Termination of appointment of David Green Away as a director (1 page) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (12 pages) |
21 July 2010 | Director's details changed for Robert Woodward on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Richard Freeman on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Philip Howling on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Tibbott on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for David Guy Green Away on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Tibbott on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Robert Woodward on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Simon Williams on 30 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Jan Van Boven as a director (1 page) |
21 July 2010 | Termination of appointment of Jan Van Boven as a director (1 page) |
21 July 2010 | Director's details changed for David Guy Green Away on 30 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from 53 Inchkeith Road Southway Plymouth PL6 6EJ on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Simon Williams on 30 June 2010 (2 pages) |
21 July 2010 | Registered office address changed from 53 Inchkeith Road Southway Plymouth PL6 6EJ on 21 July 2010 (1 page) |
21 July 2010 | Director's details changed for Philip Howling on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Mark Richard Freeman on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jan Piet Van Boven on 30 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Jan Piet Van Boven on 30 June 2010 (2 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
16 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
6 August 2009 | Location of register of members (1 page) |
6 August 2009 | Return made up to 30/06/09; full list of members (8 pages) |
6 August 2009 | Location of register of members (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 September 2008 | Capitals not rolled up (5 pages) |
3 September 2008 | Capitals not rolled up (5 pages) |
7 August 2008 | Director appointed trefor hywel jones (2 pages) |
7 August 2008 | Director appointed trefor hywel jones (2 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
30 July 2008 | Return made up to 30/06/08; full list of members (8 pages) |
29 July 2008 | Appointment terminated secretary victoria conway (1 page) |
29 July 2008 | Appointment terminated secretary victoria conway (1 page) |
25 July 2008 | Director appointed jan van boven (2 pages) |
25 July 2008 | Director appointed philip howling (2 pages) |
25 July 2008 | Director appointed jan van boven (2 pages) |
25 July 2008 | Director appointed philip howling (2 pages) |
31 March 2008 | Director appointed mark richard freeman (1 page) |
31 March 2008 | Director appointed david guy green away (1 page) |
31 March 2008 | Director appointed david guy green away (1 page) |
31 March 2008 | Director appointed mark richard freeman (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
29 February 2008 | Director appointed mark tibbott (2 pages) |
29 February 2008 | Director appointed mark tibbott (2 pages) |
26 February 2008 | Ad 15/02/08\gbp si 49@1=49\gbp ic 1/50\ (3 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
26 February 2008 | Ad 15/02/08\gbp si 49@1=49\gbp ic 1/50\ (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
21 April 2007 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
26 September 2006 | Return made up to 30/06/06; full list of members
|
26 September 2006 | Return made up to 30/06/06; full list of members
|
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | New secretary appointed (2 pages) |
30 June 2005 | Incorporation (16 pages) |
30 June 2005 | Incorporation (16 pages) |