About

Registered Number: 02596421
Date of Incorporation: 28/03/1991 (34 years ago)
Company Status: Active
Registered Address: 9 High Street, Woburn Sands, Milton Keynes, Buckinghamshire, MK17 8RF,

 

Haversham Sailing Club Ltd was founded on 28 March 1991 and has its registered office in Milton Keynes, Buckinghamshire, it has a status of "Active". The organisation has 58 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Oliver James 07 June 2019 - 1
BIRCH, Geoffrey Martin 14 May 1999 - 1
LYMAN, Barrie George 17 May 1996 - 1
MILES, Ann Elizabeth 08 June 2017 - 1
PAKES, Patrick James 18 September 2020 - 1
PAKES, Roderick James 17 May 1996 - 1
STUBBS, Robin Anthony 16 May 2003 - 1
AMY, Marcus Cyril 14 May 1999 16 May 2003 1
BANNING, Alison Jean 28 March 1991 08 May 1992 1
BARBER, Charles Joseph 14 May 1999 18 May 2000 1
BRANDON, John Stanley 11 May 2001 18 May 2012 1
CARDY, Stephen Alec 28 March 1991 20 May 1995 1
CHENEY, David Phillip 28 March 1991 18 May 2000 1
CLARKE, Anthony Robert 17 May 2002 01 March 2003 1
CLARKE, Anthony Robert 14 May 1999 18 May 2000 1
COLBORN, Anthony 28 March 1991 08 May 1992 1
COOK, Catherine Reid 17 May 2013 23 October 2015 1
COOK, Derek Michael 28 March 1991 21 May 1993 1
COOPER, David Noyce 11 May 2001 10 December 2004 1
ERRINGTON, Ernest Trevor 28 March 1991 05 December 1996 1
FOX, Glynn 16 May 2003 01 February 2009 1
GARRETT, Jeanette Ella May 20 May 2005 06 June 2013 1
GARRETT, Stephen Leslie 16 May 1997 11 May 2001 1
GLEN, Brian 14 May 1999 17 May 2002 1
GORDON, Sarah 16 May 2003 18 May 2012 1
HARRISON, Wendy 01 March 2007 06 June 2013 1
HART, Ian James Frederick 16 May 2003 12 September 2004 1
HEYWOOD, Jeffrey Philip 28 March 1991 20 May 1995 1
HOWETT, Ian Robert 16 May 1997 06 June 2013 1
HUNT, John 21 May 1993 14 May 1999 1
JONES, John Allen 17 May 1996 14 May 1999 1
JONES, Susan Mary 21 May 1993 08 January 1997 1
KEMP, Michael John 28 March 1991 08 May 1992 1
LANE, Maurice Kenneth 28 March 1991 21 May 1993 1
LEWIS, David 21 May 1993 20 May 1995 1
LONG, Rita 11 May 2001 16 May 2003 1
MCALLISTER, Andrew Stuart 18 May 2000 20 May 2005 1
MUNN, John Colin 28 March 1991 20 May 1994 1
NORGETT, Andrew 11 May 2001 04 October 2004 1
NORMAN, John 08 May 1992 16 May 1997 1
OAKLEY, Angela 20 May 1994 20 May 1995 1
PAKES, Richard John 17 May 1996 07 June 2019 1
PERRY, Vince 08 May 1992 31 March 1993 1
PRATT, John Brice 28 March 1991 08 December 2019 1
ROBERTS, Andrew James 28 March 1991 20 May 1994 1
SCOTT, Fiona 17 May 2013 08 June 2017 1
SHEPHERD, Desmond Arthur 08 May 1992 15 May 1998 1
SKINNER, Martin John 17 May 1996 16 May 1997 1
SONES, Vincent Charles 16 May 1997 11 May 2001 1
SPENCER, John Francis 28 March 1991 08 May 1992 1
STEWART, Queren Mc Allister 28 March 1991 08 May 1992 1
TWEEDLE, Gordon Arthur 21 May 1993 11 May 2001 1
UNDRELL, Paul 17 May 1996 05 March 1997 1
WATKINS, Paul Antony 17 May 1996 01 February 2009 1
WOOD, Peter Benjamin 08 May 1992 18 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PAKES, Roderick James 28 April 2017 - 1
COOK, Catherine Reid 06 June 2013 28 April 2017 1
MASON, Colin Anthony 05 December 2001 28 February 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 19 September 2020
CS01 - N/A 29 March 2020
PSC07 - N/A 29 March 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 08 June 2019
TM01 - Termination of appointment of director 08 June 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 29 March 2019
MR04 - N/A 23 January 2019
MR04 - N/A 23 January 2019
CH01 - Change of particulars for director 28 August 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 08 June 2017
TM02 - Termination of appointment of secretary 28 April 2017
AD01 - Change of registered office address 28 April 2017
AP03 - Appointment of secretary 28 April 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 23 October 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 17 July 2013
AP03 - Appointment of secretary 01 July 2013
AP01 - Appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
TM02 - Termination of appointment of secretary 11 June 2013
AD01 - Change of registered office address 11 June 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 16 May 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 14 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
AA - Annual Accounts 28 May 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 12 April 2003
AA - Annual Accounts 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
363s - Annual Return 09 May 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
363s - Annual Return 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
AA - Annual Accounts 28 January 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
363s - Annual Return 19 April 1999
AA - Annual Accounts 29 May 1998
363s - Annual Return 28 April 1998
395 - Particulars of a mortgage or charge 27 March 1998
363s - Annual Return 17 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
AA - Annual Accounts 21 May 1997
395 - Particulars of a mortgage or charge 28 April 1997
288b - Notice of resignation of directors or secretaries 21 December 1996
288 - N/A 30 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
288 - N/A 18 August 1996
363s - Annual Return 21 July 1996
288 - N/A 21 July 1996
288 - N/A 21 July 1996
AA - Annual Accounts 02 June 1996
288 - N/A 13 March 1996
AA - Annual Accounts 02 June 1995
363s - Annual Return 26 April 1995
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
288 - N/A 05 June 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 05 June 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
363s - Annual Return 05 May 1993
288 - N/A 05 May 1993
AA - Annual Accounts 15 July 1992
288 - N/A 15 June 1992
288 - N/A 15 June 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
288 - N/A 20 May 1992
363s - Annual Return 18 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1991
287 - Change in situation or address of Registered Office 22 July 1991
287 - Change in situation or address of Registered Office 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
288 - N/A 24 April 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 1998 Fully Satisfied

N/A

Debenture 23 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.