Check the

BROWNSEA ISLAND FERRIES LIMITED

Company
BROWNSEA ISLAND FERRIES LIMITED (03297400)

BROWNSEA ISLAND FERRIES

Phone: 01929 462 383
A⁺ rating

KEY FINANCES

Year
2017
Assets
£70.67k ▲ £2.77k (4.08 %)
Cash
£34.73k ▲ £2.37k (7.33 %)
Liabilities
£69.87k ▼ £-98.73k (-58.56 %)
Net Worth
£0.8k ▼ £101.5k (-100.80 %)

REGISTRATION INFO

Company name
BROWNSEA ISLAND FERRIES LIMITED
Company number
03297400
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.brownseaislandferries.com
Phones
01929 462 383
Registered Address
TOWNGATE HOUSE,
2-8 PARKSTONE ROAD,
POOLE,
DORSET,
UNITED KINGDOM,
BH15 2PW

ECONOMIC ACTIVITIES

50100
Sea and coastal passenger water transport

LAST EVENTS

20 Apr 2017
Director's details changed for Janet Hedgeman on 20 April 2017
20 Apr 2017
Director's details changed for David Anthony Beyer Hedgeman on 20 April 2017
19 Apr 2017
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 19 April 2017

See Also


Last update 2018

BROWNSEA ISLAND FERRIES LIMITED DIRECTORS

Janet Hedgeman

  Acting
Appointed
20 January 1997
Occupation
Director
Role
Secretary
Nationality
British
Address
Nether Mynton House Hethfelton, East Stoke, Wareham, Dorset, BH20 6HJ
Name
HEDGEMAN, Janet

David Anthony Beyer Hedgeman

  Acting
Appointed
20 January 1997
Occupation
Director
Role
Director
Age
88
Nationality
British
Address
Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Of Residence
United Kingdom
Name
HEDGEMAN, David Anthony Beyer

Janet Hedgeman

  Acting
Appointed
20 January 1997
Occupation
Director
Role
Director
Age
89
Nationality
British
Address
Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom, BH15 2PW
Country Of Residence
United Kingdom
Name
HEDGEMAN, Janet

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
30 December 1996
Resigned
20 January 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Country Registered
Uk
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

INSTANT COMPANIES LIMITED

  Resigned
Appointed
30 December 1996
Resigned
20 January 1997
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.