About

Registered Number: 03440384
Date of Incorporation: 26/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: LAS PARTNERSHIP, The Rivendell Centre, White Horse Lane, Maldon, CM9 5QP,

 

Founded in 1997, Doyle Sails Solent Ltd have registered office in Maldon, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of Doyle Sails Solent Ltd are Bouzaid, Richard, Duff, David Thomas, Greenhalgh, Peter Nicholas, Sanderson, Michael James, Stead, Adrian George Curry, Thompson, Brian James, Bennett, Philip St John Deacy, De Waal, Ronald, Doyle, Robert Edward, Houry, Quinten, Milne, Philippa Jane, Milne, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUZAID, Richard 19 May 2017 - 1
DUFF, David Thomas 19 May 2017 - 1
GREENHALGH, Peter Nicholas 18 November 2019 - 1
SANDERSON, Michael James 19 May 2017 - 1
STEAD, Adrian George Curry 18 November 2019 - 1
THOMPSON, Brian James 18 November 2019 - 1
BENNETT, Philip St John Deacy 30 August 2001 20 November 2008 1
DE WAAL, Ronald 26 September 1997 11 December 2013 1
DOYLE, Robert Edward 26 September 1997 20 December 2016 1
HOURY, Quinten 01 October 2013 06 September 2017 1
MILNE, Philippa Jane 09 October 2017 05 July 2019 1
MILNE, Thomas 09 October 2017 05 July 2019 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
CS01 - N/A 20 August 2019
CS01 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 02 May 2018
AA - Annual Accounts 15 January 2018
AA01 - Change of accounting reference date 30 November 2017
RESOLUTIONS - N/A 10 October 2017
PSC05 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 09 October 2017
AP01 - Appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
PSC05 - N/A 08 September 2017
CS01 - N/A 08 September 2017
CH01 - Change of particulars for director 08 September 2017
PSC07 - N/A 08 September 2017
PSC05 - N/A 07 September 2017
CS01 - N/A 07 September 2017
PSC02 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 22 June 2017
CS01 - N/A 21 June 2017
CH01 - Change of particulars for director 21 June 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 23 February 2017
MR04 - N/A 23 February 2017
CS01 - N/A 20 February 2017
CS01 - N/A 17 February 2017
CH01 - Change of particulars for director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
CS01 - N/A 25 November 2016
AD01 - Change of registered office address 25 November 2016
AA - Annual Accounts 01 June 2016
DISS40 - Notice of striking-off action discontinued 19 December 2015
AR01 - Annual Return 17 December 2015
AD01 - Change of registered office address 17 December 2015
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 18 June 2014
TM01 - Termination of appointment of director 01 June 2014
AA - Annual Accounts 31 May 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 10 October 2011
CH01 - Change of particulars for director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
SH01 - Return of Allotment of shares 10 October 2011
AD01 - Change of registered office address 08 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 23 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 28 October 2008
AA - Annual Accounts 05 June 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 06 October 2006
RESOLUTIONS - N/A 17 February 2006
RESOLUTIONS - N/A 17 February 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 16 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
AA - Annual Accounts 26 May 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 05 October 2004
395 - Particulars of a mortgage or charge 23 March 2004
AA - Annual Accounts 24 December 2003
AA - Annual Accounts 24 December 2003
363s - Annual Return 19 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
363s - Annual Return 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288b - Notice of resignation of directors or secretaries 10 October 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
RESOLUTIONS - N/A 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2001
123 - Notice of increase in nominal capital 11 September 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 15 June 1999
363s - Annual Return 21 October 1998
287 - Change in situation or address of Registered Office 24 March 1998
225 - Change of Accounting Reference Date 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.