About

Registered Number: 00052231
Date of Incorporation: 23/04/1897 (127 years ago)
Company Status: Active
Registered Address: 8 Little Baddow Road, Danbury, Chelmsford, Essex, CM3 4NT

 

Having been setup in 1897, East Coast Mutual Yacht Insurance Association Ltd has its registered office in Chelmsford, Essex, it's status at Companies House is "Active". The companies directors are Pelling, Jane Elizabeth, Anderson, Geoffrey, Daw, Roger, Newman, David Alan, Pelling, Jane Elizabeth, Phillips, Robert George, Watkins, Peter John, Burke, Michael John, Devonshire, Michael Norman, Freeman, David John, Freeman, Mark David, Mountstephens, Maurice, Saunders, Anthony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Geoffrey 29 March 2001 - 1
DAW, Roger 29 March 2001 - 1
NEWMAN, David Alan 28 March 1995 - 1
PELLING, Jane Elizabeth 26 March 2009 - 1
PHILLIPS, Robert George 24 March 2011 - 1
WATKINS, Peter John 30 April 2019 - 1
BURKE, Michael John N/A 26 March 2009 1
DEVONSHIRE, Michael Norman N/A 13 November 1991 1
FREEMAN, David John 28 March 1995 31 March 2016 1
FREEMAN, Mark David 29 March 1994 24 March 2005 1
MOUNTSTEPHENS, Maurice N/A 28 March 1995 1
SAUNDERS, Anthony John 24 March 2005 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
PELLING, Jane Elizabeth 01 January 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MA - Memorandum and Articles 21 February 2020
RESOLUTIONS - N/A 18 February 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 21 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 25 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 27 April 2016
TM01 - Termination of appointment of director 26 April 2016
AR01 - Annual Return 18 May 2015
TM01 - Termination of appointment of director 18 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 29 April 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 May 2013
CH01 - Change of particulars for director 14 May 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AP01 - Appointment of director 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 09 May 2011
AA - Annual Accounts 22 April 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AP03 - Appointment of secretary 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 May 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
AA - Annual Accounts 21 May 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 23 May 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 01 June 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
363s - Annual Return 20 May 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
363s - Annual Return 10 May 2004
AA - Annual Accounts 10 May 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 18 May 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 11 May 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 16 May 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
AA - Annual Accounts 26 April 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 21 April 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 12 May 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 03 May 1996
288 - N/A 10 July 1995
363s - Annual Return 12 May 1995
AA - Annual Accounts 12 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
288 - N/A 24 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 15 April 1994
288 - N/A 15 April 1994
288 - N/A 04 May 1993
363s - Annual Return 20 April 1993
AA - Annual Accounts 20 April 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
288 - N/A 28 April 1988
AA - Annual Accounts 28 April 1988
363 - Annual Return 28 April 1988
288 - N/A 16 August 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 03 June 1987
AA - Annual Accounts 01 May 1986
363 - Annual Return 01 May 1986
288 - N/A 01 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.