About

Registered Number: 03110197
Date of Incorporation: 04/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 28-30 Hyde Gardens, Eastbourne, East Sussex, BN21 4PX

 

107 Marina Company Ltd was registered on 04 October 1995, it's status at Companies House is "Active". The current directors of the business are Hahnel, Karen, Allchorne, Diane, Davies, Helen, Foxwell, Jason, Halloran, Fran, Staples, Ellen Christina, Allchorne, Diane, Ball, Francis John, Charles, John Mark, Charles, Mark, Dowd, Teresa Rose, Foxwell, Jason, Halloran, Fran, Jenkins, John Christopher, Jones, Lilian Dorothy, Staples, Ellen Christina, Taylor, Anne Georgina. We do not know the number of employees at 107 Marina Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAHNEL, Karen 06 September 2018 - 1
ALLCHORNE, Diane 26 August 2006 01 April 2012 1
BALL, Francis John 04 October 1995 04 January 2005 1
CHARLES, John Mark 10 July 2016 18 July 2016 1
CHARLES, Mark 18 November 2013 10 July 2016 1
DOWD, Teresa Rose 04 October 1995 27 September 1999 1
FOXWELL, Jason 17 August 2004 26 February 2013 1
HALLORAN, Fran 13 February 2014 21 June 2018 1
JENKINS, John Christopher 04 August 2014 29 September 2014 1
JONES, Lilian Dorothy 04 October 1995 07 July 2005 1
STAPLES, Ellen Christina 01 March 2013 06 February 2017 1
TAYLOR, Anne Georgina 04 October 1995 05 March 1998 1
Secretary Name Appointed Resigned Total Appointments
ALLCHORNE, Diane 16 February 2011 01 April 2012 1
DAVIES, Helen 28 May 2006 16 February 2011 1
FOXWELL, Jason 01 January 2012 28 February 2013 1
HALLORAN, Fran 30 September 2014 21 June 2018 1
STAPLES, Ellen Christina 01 March 2013 29 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 30 October 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 27 November 2018
AP01 - Appointment of director 11 September 2018
TM01 - Termination of appointment of director 06 September 2018
PSC08 - N/A 14 August 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
AP01 - Appointment of director 23 July 2018
PSC07 - N/A 23 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AD01 - Change of registered office address 16 July 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 08 November 2017
PSC07 - N/A 08 November 2017
AA - Annual Accounts 12 July 2017
TM01 - Termination of appointment of director 15 February 2017
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 14 July 2016
TM01 - Termination of appointment of director 10 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 10 July 2015
AP03 - Appointment of secretary 10 July 2015
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 01 November 2014
TM02 - Termination of appointment of secretary 06 October 2014
CH01 - Change of particulars for director 29 September 2014
AP01 - Appointment of director 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 30 June 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 28 October 2013
AA01 - Change of accounting reference date 04 October 2013
AA - Annual Accounts 29 August 2013
AD01 - Change of registered office address 11 March 2013
AD01 - Change of registered office address 11 March 2013
AP03 - Appointment of secretary 08 March 2013
AP01 - Appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 21 August 2012
AP03 - Appointment of secretary 20 July 2012
AD01 - Change of registered office address 20 July 2012
TM01 - Termination of appointment of director 01 April 2012
TM02 - Termination of appointment of secretary 01 April 2012
AR01 - Annual Return 30 October 2011
AD01 - Change of registered office address 30 October 2011
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 06 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
287 - Change in situation or address of Registered Office 23 June 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 02 September 2005
288a - Notice of appointment of directors or secretaries 28 October 2004
363s - Annual Return 28 October 2004
AA - Annual Accounts 25 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 10 December 2002
AA - Annual Accounts 28 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 28 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 October 2000
363s - Annual Return 26 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 10 September 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 26 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
NEWINC - New incorporation documents 04 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.