Check the

DOYLE SAILS (EUROPE) LIMITED

Company
DOYLE SAILS (EUROPE) LIMITED (03440384)

DOYLE SAILS (EUROPE)

Phone: +44 (0)2380 332 622
B⁺ rating

KEY FINANCES

Year
2017
Assets
£149.3k ▼ £-29.1k (-16.31 %)
Cash
£44.03k ▲ £2.05k (4.88 %)
Liabilities
£221.02k ▲ £15.56k (7.58 %)
Net Worth
£-71.72k ▲ £-44.67k (165.12 %)

REGISTRATION INFO

Company name
DOYLE SAILS (EUROPE) LIMITED
Company number
03440384
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
doylesails.co.uk
Phones
+44 (0)2380 332 622
02380 332 622
Registered Address
LAS PARTNERSHIP,
THE RIVENDELL CENTRE,
WHITE HORSE LANE,
MALDON,
ENGLAND,
CM9 5QP

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

23 Feb 2017
Director's details changed for Mr Quinten Houry on 20 February 2017
23 Feb 2017
Satisfaction of charge 1 in full
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates

CHARGES

18 March 2004
Status
Satisfied on 23 February 2017
Delivered
23 March 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DOYLE SAILS (EUROPE) LIMITED DIRECTORS

Quinten Houry

  Acting PSC
Appointed
01 October 2013
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, England, CM9 5QP
Country Of Residence
England
Name
HOURY, Quinten
Notified On
24 September 2016
Nature Of Control
Ownership of shares – 75% or more

Philip St John Deacy Bennett

  Resigned
Appointed
30 September 2005
Resigned
26 September 2010
Role
Secretary
Address
1 The Mews, Carisbrooke Avenue Hill Head, Gosport, Hampshire, PO12 1EZ
Name
BENNETT, Philip St John Deacy

Paul David Hansford

  Resigned
Appointed
26 September 1997
Resigned
04 October 2001
Role
Secretary
Address
Amberwood 49 Bassett Avenue, Southampton, SO16 7DU
Name
HANSFORD, Paul David

Maurice John Rowles

  Resigned
Appointed
03 October 2001
Resigned
14 February 2003
Role
Secretary
Address
Bramdene Main Road, Dibden, Southampton, Hampshire, SO45 5TD
Name
ROWLES, Maurice John

Jane Sanders

  Resigned
Appointed
27 March 2003
Resigned
08 March 2004
Role
Secretary
Address
43 Suffolk Avenue, Southampton, Hampshire, SO15 5EF
Name
SANDERS, Jane

SMS ACCOUNTING LIMITED

  Resigned
Appointed
14 February 2003
Resigned
27 March 2003
Role
Secretary
Address
First Floor, 349-353 Shirley Road Shirley, Southampton, SO15 3JD
Name
SMS ACCOUNTING LIMITED

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
26 September 1997
Resigned
26 September 1997
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
26 September 1997
Resigned
26 September 1997
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

Philip St John Deacy Bennett

  Resigned
Appointed
30 August 2001
Resigned
20 November 2008
Occupation
Manager
Role
Director
Age
70
Nationality
British
Address
1 The Mews, Carisbrooke Avenue Hill Head, Gosport, Hampshire, PO12 1EZ
Name
BENNETT, Philip St John Deacy

Ronald De Waal

  Resigned
Appointed
26 September 1997
Resigned
11 December 2013
Occupation
Company Director
Role
Director
Age
73
Nationality
Dutch
Address
Terbekehofdreef 75, Wilrijk, Belgium, 2610
Country Of Residence
Belgium
Name
DE WAAL, Ronald

Robert Edward Doyle

  Resigned
Appointed
26 September 1997
Resigned
20 December 2016
Occupation
Sailmaker
Role
Director
Age
75
Nationality
American
Address
43 Norman Street, Marblehead, Massachusetts, Usa, 01945
Country Of Residence
United States
Name
DOYLE, Robert Edward

REVIEWS


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