About

Registered Number: 07275794
Date of Incorporation: 07/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 5 Waterloo Crescent, Dover, Kent, CT16 1LA

 

Having been setup in 2010, Royal Cinque Ports Yacht Club Ltd have registered office in Dover in Kent. We don't currently know the number of employees at this business. There are 13 directors listed for Royal Cinque Ports Yacht Club Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNE, Geoffrey Ian, Commodore 26 July 2016 - 1
GUNNER, Gary John 16 January 2020 - 1
WHITE, James Robert 19 June 2020 - 1
BENJAMIN, Irving Stuart, Professor 11 August 2010 26 July 2016 1
FORD, David Edward 16 January 2020 18 February 2020 1
FORD, David Malcolm 26 July 2016 13 March 2017 1
HART, James Richard 26 July 2016 03 November 2017 1
ROSS, Philip Ashley 26 July 2016 13 April 2017 1
SPRINGETT, Glenn 11 December 2017 16 January 2020 1
WHITE, James Robert 01 April 2017 03 November 2017 1
Secretary Name Appointed Resigned Total Appointments
EVA, Laurence Peter 26 July 2016 04 November 2016 1
MOORE, Roger James 01 April 2017 03 November 2017 1
SINNOCK, Lesley 11 August 2010 26 July 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
CS01 - N/A 07 June 2020
TM01 - Termination of appointment of director 07 June 2020
AA - Annual Accounts 26 March 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 10 March 2019
PSC01 - N/A 28 February 2019
CH01 - Change of particulars for director 27 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 February 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
CS01 - N/A 26 June 2017
AP01 - Appointment of director 24 April 2017
AP03 - Appointment of secretary 22 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM01 - Termination of appointment of director 21 April 2017
TM02 - Termination of appointment of secretary 21 April 2017
AA - Annual Accounts 21 April 2017
AP01 - Appointment of director 06 September 2016
TM01 - Termination of appointment of director 21 August 2016
TM01 - Termination of appointment of director 21 August 2016
TM02 - Termination of appointment of secretary 21 August 2016
AP03 - Appointment of secretary 21 August 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AP01 - Appointment of director 21 August 2016
AR01 - Annual Return 21 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 04 November 2010
AP01 - Appointment of director 04 November 2010
AP03 - Appointment of secretary 04 November 2010
AD01 - Change of registered office address 28 July 2010
AD01 - Change of registered office address 28 July 2010
AD01 - Change of registered office address 28 July 2010
TM01 - Termination of appointment of director 14 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.