About

Registered Number: 02699243
Date of Incorporation: 20/03/1992 (32 years ago)
Company Status: Active
Registered Address: Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

 

Established in 1992, Bosham Sailing Club Ltd are based in West Sussex, it has a status of "Active". This organisation has 74 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTON, Elizabeth Claire 04 October 2020 - 1
BAVERSTOCK, Clinton John 11 May 2019 - 1
HOLYOME, Keiron 04 October 2020 - 1
KENT, Melanie Lynn 04 October 2020 - 1
ROSE, Katherine Jane 01 June 2020 - 1
RUSSELL, Nigel Anthony David 11 May 2019 - 1
ADAMS, David John Palphreyman 15 November 2003 04 November 2006 1
AMOS, Andrew 02 April 1993 14 November 1998 1
BARKER, Charles Jonathan 12 November 2005 10 May 2008 1
BARNES, Richard Jonathan 02 June 2013 14 May 2016 1
BARROWCLIFFE, Giselle Lucy 13 September 2010 03 May 2014 1
BLOOMFIELD, Julie Carole 02 April 1993 09 November 1996 1
BOISSEVAIN, Roland 02 April 1993 06 November 1993 1
BOWEN, Rosalind Claire 09 November 1996 13 November 1999 1
BUTLER, Caroline Elizabeth 01 June 2009 28 April 2012 1
CHAPPLE, Mark Malden 14 November 1998 15 November 2003 1
CHAPPLE, Nicky Sally 03 April 1993 04 November 1995 1
CLARK, Stuart John 11 October 2010 14 May 2016 1
COOK, Jill 15 November 2003 04 November 2006 1
COOK, Michael Geoffrey 28 April 2012 23 May 2015 1
COVER, Michael David 14 May 2016 10 February 2018 1
CURTIS, William Howard 06 November 1993 04 November 1995 1
EKSTROM, Lars Gosta 13 November 1999 16 November 2002 1
FERENS, Alan Gustav 06 November 1993 04 November 1995 1
GEERCKE, Sydney Munro George 04 November 1995 08 November 1997 1
GERBER, Jane Alison 23 May 2015 11 May 2019 1
GUNTON, Jane 04 November 1995 09 November 1996 1
HALSWELL, Alexandra Kathryn Noble 19 May 2018 04 October 2020 1
HALSWELL, Wyndham 16 May 2009 28 April 2012 1
HANBURY, Philip Desmond 04 November 2006 16 May 2009 1
HANBURY, Rosemary Rachel Laura 23 May 2015 14 May 2016 1
HANBURY, Rosemary Rachel Laura 17 November 2001 15 November 2003 1
HANKEY, Roger Angomy Alers 06 November 1993 09 November 1996 1
HASTIE, Ronald Martyn 04 November 2006 16 May 2009 1
HINTON, John Hamilton 18 April 1998 18 November 2000 1
HOWS, Anthony John 04 November 1995 27 April 1996 1
JOHNS, Andrew 05 May 2007 08 May 2010 1
JOHNS, Linda Pamela 16 November 2002 12 November 2005 1
JONES, Nancy 04 November 1995 14 November 1998 1
KARAS, Paul Bernard 04 November 2006 10 May 2008 1
KENT, Robin Sean Gerald, Commander 02 April 1993 06 November 1993 1
KNOTTENBELT, Margaret Jane 03 May 2014 20 May 2017 1
LANDER, Meryon Michael Lee 02 April 1993 06 November 1993 1
MAGUIRE, Denis Richard 02 April 1993 06 November 1993 1
MARTELL, Stuart 15 November 2003 13 November 2004 1
MAYHEW, Tristram Thomas Burke 20 May 2017 01 June 2020 1
MCCORMACK, Sally Ann 12 November 2005 10 May 2008 1
MESSENGER, Basil Ronald 02 April 1993 04 November 1995 1
PAYNE, Michael Sydney 18 November 2000 15 May 2004 1
PEDGRIFT, Gordon Frederic 02 April 1993 04 November 1995 1
PERKINS, Graham Leo 13 November 1999 16 March 2001 1
PEXTON, Christopher John 03 May 2014 11 May 2019 1
PEXTON, Rosalind Charlotte 04 November 1995 05 May 2007 1
PORTER, Brian Charles 04 November 1995 09 November 1996 1
POWLEY, Miranda Jane 10 May 2008 16 May 2009 1
PRATT, Richard Charles John 10 May 2008 21 May 2011 1
RADFORD, Catherine Jane Aspin 19 May 2018 04 October 2020 1
RADFORD, Simon Alexander Ashton 21 May 2011 20 May 2017 1
RIESCO, Raymond Phillip 15 May 2004 05 May 2007 1
STIRRUP, Amanda Sue 10 May 2008 21 May 2011 1
TAVERNER, Colin John 18 November 2000 15 November 2003 1
TAVERNER, Colin John 02 April 1993 05 November 1994 1
TAYLOR, Nicholas John 14 May 2016 11 May 2019 1
TOMKINS, Antony John 08 November 1997 18 November 2000 1
TURNBULL, Michael George 02 April 1993 04 November 1995 1
WARE, David 06 November 1993 09 November 1996 1
WARE, Thomas William 02 April 1993 09 November 1996 1
WEBB, John Colin, Cdr Rn Rtd 06 November 1993 04 November 1995 1
WELLAND, Christopher Patrick Bache 08 May 2010 21 May 2011 1
WELLAND, Pamela Jane 28 April 2012 02 June 2013 1
WELLER, Adrian John 06 November 1993 09 March 1995 1
WELLER, Rachel 02 April 1993 06 November 1993 1
WEST, Robert Ernest 02 April 1993 06 November 1993 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Peter James 20 March 1992 02 April 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
TM01 - Termination of appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
AA - Annual Accounts 21 September 2020
MR04 - N/A 31 July 2020
RP04AP01 - N/A 16 June 2020
AP01 - Appointment of director 04 June 2020
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 17 February 2020
MR01 - N/A 18 December 2019
AP01 - Appointment of director 28 October 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 06 February 2019
AP01 - Appointment of director 18 June 2018
AP01 - Appointment of director 18 June 2018
RESOLUTIONS - N/A 13 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 03 May 2018
TM01 - Termination of appointment of director 20 February 2018
CS01 - N/A 06 February 2018
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
TM01 - Termination of appointment of director 03 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 January 2016
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
AA - Annual Accounts 21 April 2015
RESOLUTIONS - N/A 02 April 2015
MA - Memorandum and Articles 02 April 2015
CH01 - Change of particulars for director 19 March 2015
AR01 - Annual Return 17 March 2015
CH01 - Change of particulars for director 17 March 2015
AD01 - Change of registered office address 28 August 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 12 September 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 21 February 2013
TM01 - Termination of appointment of director 11 July 2012
AP01 - Appointment of director 11 July 2012
AP01 - Appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AP01 - Appointment of director 23 May 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 26 January 2011
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 14 September 2010
RESOLUTIONS - N/A 09 August 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
RESOLUTIONS - N/A 03 June 2009
MEM/ARTS - N/A 03 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
AA - Annual Accounts 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 February 2008
363s - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 09 March 2007
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
RESOLUTIONS - N/A 30 May 2006
RESOLUTIONS - N/A 16 May 2006
MEM/ARTS - N/A 16 May 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 06 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
288b - Notice of resignation of directors or secretaries 25 November 2003
RESOLUTIONS - N/A 03 June 2003
MEM/ARTS - N/A 03 June 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 09 February 2000
RESOLUTIONS - N/A 12 January 2000
288c - Notice of change of directors or secretaries or in their particulars 12 January 2000
MEM/ARTS - N/A 12 January 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 03 February 1999
288a - Notice of appointment of directors or secretaries 24 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 28 September 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 01 February 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
AA - Annual Accounts 30 September 1997
363s - Annual Return 12 February 1997
288b - Notice of resignation of directors or secretaries 27 January 1997
RESOLUTIONS - N/A 20 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
288a - Notice of appointment of directors or secretaries 14 November 1996
AA - Annual Accounts 08 October 1996
RESOLUTIONS - N/A 03 May 1996
MEM/ARTS - N/A 03 May 1996
288 - N/A 21 April 1996
363s - Annual Return 14 February 1996
288 - N/A 28 November 1995
288 - N/A 23 November 1995
288 - N/A 23 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 21 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
288 - N/A 14 November 1995
AAMD - Amended Accounts 13 November 1995
AA - Annual Accounts 29 September 1995
288 - N/A 18 July 1995
288 - N/A 26 June 1995
288 - N/A 16 May 1995
363s - Annual Return 17 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 November 1994
288 - N/A 09 November 1994
AA - Annual Accounts 20 May 1994
363s - Annual Return 09 March 1994
288 - N/A 09 March 1994
288 - N/A 09 March 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
395 - Particulars of a mortgage or charge 04 February 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 15 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 09 June 1993
288 - N/A 21 April 1993
288 - N/A 20 April 1993
RESOLUTIONS - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 26 February 1993
RESOLUTIONS - N/A 21 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 December 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
288 - N/A 27 March 1992
NEWINC - New incorporation documents 20 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2019 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture, 03 February 1994 Fully Satisfied

N/A

Debenture, 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Debenture 03 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.