British – Born 52 years ago (September 1971)
Company Name | Boatfolk Marina Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Boatfolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Boatfolk Cleanco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Boatfolk Midco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 May 2015 (same day as company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Boatfolk Marinas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 May 2015 (22 years, 8 months after company formation) |
Appointment Duration | 9 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Portland Marina Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 September 2019 (9 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Investor |
Addresses | Correspondence Address Portland Marina Hamm Beach Road Portland DT5 1DX Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Boatpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 September 2019 (2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Assigned Occupation | Investor |
Addresses | Correspondence Address Portland Marina Hamm Beach Road Portland DT5 1DX Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Quay Marinas Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 September 2019 (16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Assigned Occupation | Investor |
Addresses | Correspondence Address Portland Marina Hamm Beach Road Portland DT5 1DX Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Quay Marinas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 September 2019 (46 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Assigned Occupation | Investor |
Addresses | Correspondence Address Portland Marina Hamm Beach Road Portland DT5 1DX Registered Company Address Deacons House Bridge Road Bursledon Southampton SO31 8AZ |
Company Name | Abacus Capital Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 August 2003 (same day as company formation) |
Appointment Duration | 5 years (Closed 09 September 2008) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Unit 3 Riverside 2 Business Park Campbell Road Stoke-On-Trent Staffordshire ST4 4RJ |
Company Name | Residential Park Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 August 2005 (4 weeks, 1 day after company formation) |
Appointment Duration | 17 years (Closed 16 August 2022) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address 10 Queen Street Place London EC4R 1AG |
Company Name | St Johns Priory Parks Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 May 2006 (same day as company formation) |
Appointment Duration | 6 years, 1 month (Closed 05 June 2012) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | St. Johns Priory Parks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 May 2006 (44 years, 10 months after company formation) |
Appointment Duration | 6 years (Closed 05 June 2012) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Kingsmead Parks Holdings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 June 2007 (1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (Closed 24 July 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Kingsmead Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2007 (43 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (Closed 05 June 2012) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Kingsmead Parks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2007 (42 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Closed 17 July 2012) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London Wc1v 6ay. |
Company Name | Kingsmead Securities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2007 (40 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (Closed 14 April 2009) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Kingsmead Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2007 (37 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (Closed 14 April 2009) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address Fairfax House 15 Fulwood Place London WC1V 6AY |
Company Name | Bp Property Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | 13 years, 5 months (Closed 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Townsend Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address 10 Queen Street Place London EC4R 1AG |
Company Name | Oakbourne Homes Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | 7 years, 5 months (Closed 11 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Southern House Townsend Manor Farm Over Wallop Stockbridge SO20 8HU Registered Company Address 10 10 Queen Street Place London EC4R 1AG |
Company Name | Kingsmead House (Mytchett) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 July 2012 (3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 05 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26 Red Lion Square London WC1R 4AG Registered Company Address 26 Red Lion Square London WC1R 4AG |
Company Name | Sanctuary Parks Finance Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 2013 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 18 October 2016) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address 26 Red Lion Square London WC1R 4AG |
Company Name | Residential Park Development Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 February 2015 (same day as company formation) |
Appointment Duration | 7 years, 7 months (Closed 20 September 2022) |
Assigned Occupation | Investor |
Addresses | Correspondence Address Southern House Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU Registered Company Address 10 Queen Street Place London EC4R 1AG |
Company Name | Dean & Reddyhoff (Restaurants) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2015 (6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Closed 27 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX Registered Company Address Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX |
Company Name | Marine Power Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2017 (15 years after company formation) |
Appointment Duration | 2 years, 2 months (Closed 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Portland Marina, Osprey Quay Hamm Beach Road Portland DT5 1DX Registered Company Address C/O Ey More London Place London SE1 2AF |