Ocean Cruising Club Limited DARTMOUTH


Ocean Cruising Club started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04919549. The Ocean Cruising Club company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Dartmouth at Westbourne House. Postal code: TQ6 9EW.

At present there are 6 directors in the the firm, namely Malcolm B., Conrad H. and Fiona J. and others. In addition one secretary - Rachelle T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ocean Cruising Club Limited Address / Contact

Office Address Westbourne House
Office Address2 4 Vicarage Hill
Town Dartmouth
Post code TQ6 9EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04919549
Date of Incorporation Thu, 2nd Oct 2003
Industry Other sports activities
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Malcolm B.

Position: Director

Appointed: 15 April 2023

Conrad H.

Position: Director

Appointed: 02 April 2022

Fiona J.

Position: Director

Appointed: 10 April 2021

Anthony G.

Position: Director

Appointed: 18 April 2020

Zdenka G.

Position: Director

Appointed: 06 April 2019

Simon C.

Position: Director

Appointed: 01 April 2017

Rachelle T.

Position: Secretary

Appointed: 12 November 2014

Paul F.

Position: Director

Appointed: 06 April 2019

Resigned: 03 May 2021

Jennifer C.

Position: Director

Appointed: 21 April 2018

Resigned: 14 October 2020

Timothy B.

Position: Director

Appointed: 21 April 2018

Resigned: 18 April 2020

Daria B.

Position: Director

Appointed: 01 April 2017

Resigned: 15 April 2023

George E.

Position: Director

Appointed: 02 April 2016

Resigned: 18 September 2017

Anthony G.

Position: Director

Appointed: 28 March 2015

Resigned: 21 April 2018

Peter P.

Position: Director

Appointed: 28 March 2015

Resigned: 06 July 2018

Peter P.

Position: Director

Appointed: 28 March 2015

Resigned: 21 April 2018

Anne H.

Position: Director

Appointed: 28 April 2014

Resigned: 06 April 2019

Peter W.

Position: Director

Appointed: 03 October 2013

Resigned: 28 March 2015

Richard G.

Position: Director

Appointed: 29 September 2012

Resigned: 01 April 2017

John F.

Position: Director

Appointed: 30 March 2012

Resigned: 02 April 2016

John W.

Position: Director

Appointed: 30 March 2012

Resigned: 12 April 2014

Sally G.

Position: Director

Appointed: 26 March 2011

Resigned: 02 April 2016

Mark H.

Position: Director

Appointed: 26 March 2010

Resigned: 12 April 2014

William M.

Position: Director

Appointed: 03 April 2009

Resigned: 30 March 2012

Arthur C.

Position: Director

Appointed: 17 May 2006

Resigned: 11 May 2013

Martin T.

Position: Director

Appointed: 17 April 2006

Resigned: 03 April 2009

Richard A.

Position: Secretary

Appointed: 01 July 2005

Resigned: 27 October 2014

Andrew B.

Position: Director

Appointed: 09 October 2003

Resigned: 17 May 2006

Howard G.

Position: Director

Appointed: 09 October 2003

Resigned: 30 March 2012

Erik V.

Position: Director

Appointed: 09 October 2003

Resigned: 26 March 2010

Alan T.

Position: Director

Appointed: 09 October 2003

Resigned: 17 May 2006

Anthea C.

Position: Secretary

Appointed: 09 October 2003

Resigned: 01 July 2005

David C.

Position: Director

Appointed: 09 October 2003

Resigned: 31 March 2011

Michael G.

Position: Director

Appointed: 09 October 2003

Resigned: 02 April 2004

James T.

Position: Director

Appointed: 02 October 2003

Resigned: 09 October 2003

Serena H.

Position: Secretary

Appointed: 02 October 2003

Resigned: 09 October 2003

Serena H.

Position: Director

Appointed: 02 October 2003

Resigned: 09 October 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 20 names. As BizStats found, there is Eoin R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Carol D. This PSC has significiant influence or control over the company,. Moving on, there is Fiona J., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Eoin R.

Notified on 21 April 2018
Ceased on 30 April 2019
Nature of control: significiant influence or control

Carol D.

Notified on 1 April 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Fiona J.

Notified on 1 April 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Theodore L.

Notified on 1 April 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Timothy B.

Notified on 21 April 2018
Ceased on 30 April 2019
Nature of control: significiant influence or control

William B.

Notified on 21 April 2018
Ceased on 30 April 2019
Nature of control: significiant influence or control

Anne H.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Zdenka G.

Notified on 1 April 2017
Ceased on 30 April 2019
Nature of control: significiant influence or control

Rachelle T.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Daria B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Simon C.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Jennifer C.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Paul F.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Peter P.

Notified on 6 April 2016
Ceased on 6 July 2018
Nature of control: significiant influence or control

David B.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: significiant influence or control

Anthony G.

Notified on 6 April 2016
Ceased on 21 April 2018
Nature of control: significiant influence or control

George E.

Notified on 6 April 2016
Ceased on 18 September 2017
Nature of control: significiant influence or control

Douglas B.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Richard G.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Howard G.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 6th, April 2024
Free Download (22 pages)

Company search

Advertisements