Sunsail Worldwide Sailing Limited CRAWLEY


Founded in 1982, Sunsail Worldwide Sailing, classified under reg no. 01658245 is an active company. Currently registered at Origin One RH10 1BD, Crawley the company has been in the business for fourty two years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Wednesday 4th January 1995 Sunsail Worldwide Sailing Limited is no longer carrying the name Sunsail International.

Currently there are 5 directors in the the company, namely Jaime E., Clive N. and Simon C. and others. In addition one secretary - Janet N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sunsail Worldwide Sailing Limited Address / Contact

Office Address Origin One
Office Address2 108 High Street
Town Crawley
Post code RH10 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658245
Date of Incorporation Fri, 13th Aug 1982
Industry Travel agency activities
Industry Renting and leasing of passenger water transport equipment
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Jaime E.

Position: Director

Appointed: 14 January 2022

Clive N.

Position: Director

Appointed: 16 March 2021

Janet N.

Position: Secretary

Appointed: 11 July 2016

Simon C.

Position: Director

Appointed: 03 April 2014

Franck B.

Position: Director

Appointed: 28 June 2010

Peter C.

Position: Director

Appointed: 04 February 2004

Oliver G.

Position: Director

Appointed: 29 June 2018

Resigned: 16 March 2021

Colin P.

Position: Director

Appointed: 22 January 2015

Resigned: 23 October 2015

Mathew P.

Position: Director

Appointed: 14 December 2012

Resigned: 27 June 2018

Joyce W.

Position: Director

Appointed: 14 December 2012

Resigned: 18 December 2015

Robert B.

Position: Director

Appointed: 17 October 2012

Resigned: 30 April 2014

Richard B.

Position: Director

Appointed: 07 March 2012

Resigned: 31 March 2013

Jonathan G.

Position: Director

Appointed: 28 February 2011

Resigned: 04 January 2013

Joseph E.

Position: Director

Appointed: 28 June 2010

Resigned: 03 June 2011

Henrietta B.

Position: Director

Appointed: 28 June 2010

Resigned: 28 September 2011

John W.

Position: Director

Appointed: 06 November 2006

Resigned: 10 July 2012

Alexander R.

Position: Director

Appointed: 06 November 2006

Resigned: 01 December 2010

Michael S.

Position: Director

Appointed: 06 November 2006

Resigned: 28 June 2010

Darren M.

Position: Director

Appointed: 06 November 2006

Resigned: 18 October 2012

Nigel J.

Position: Director

Appointed: 25 May 2004

Resigned: 31 October 2006

Joyce W.

Position: Secretary

Appointed: 21 May 2001

Resigned: 18 December 2015

Bridgetta W.

Position: Director

Appointed: 12 March 1998

Resigned: 04 April 2004

Derek L.

Position: Director

Appointed: 13 November 1997

Resigned: 17 September 1999

Lawrence C.

Position: Director

Appointed: 13 June 1996

Resigned: 26 March 1998

Rupert G.

Position: Secretary

Appointed: 08 July 1995

Resigned: 21 May 2001

Steven R.

Position: Secretary

Appointed: 07 July 1995

Resigned: 15 July 1996

Peter C.

Position: Director

Appointed: 23 May 1995

Resigned: 27 January 1999

Matthew W.

Position: Director

Appointed: 11 January 1995

Resigned: 01 September 2009

Andrew H.

Position: Director

Appointed: 11 January 1995

Resigned: 18 April 2005

Nicholas W.

Position: Director

Appointed: 11 January 1995

Resigned: 25 January 2000

Andrew B.

Position: Director

Appointed: 11 January 1995

Resigned: 19 January 2009

Russell M.

Position: Secretary

Appointed: 25 March 1994

Resigned: 19 January 1995

David L.

Position: Director

Appointed: 12 November 1992

Resigned: 13 November 1997

Christopher E.

Position: Director

Appointed: 12 November 1992

Resigned: 10 September 1998

Lindsay D.

Position: Director

Appointed: 30 September 1992

Resigned: 16 January 1997

Rupert G.

Position: Director

Appointed: 30 September 1992

Resigned: 07 April 2004

Christopher G.

Position: Director

Appointed: 30 September 1992

Resigned: 30 April 2004

Philip S.

Position: Secretary

Appointed: 30 September 1992

Resigned: 25 March 1994

Hugh M.

Position: Director

Appointed: 30 September 1992

Resigned: 10 May 1995

David L.

Position: Director

Appointed: 15 January 1992

Resigned: 30 September 1992

Lindsay D.

Position: Director

Appointed: 07 June 1991

Resigned: 27 February 1992

Philippe D.

Position: Director

Appointed: 07 June 1991

Resigned: 10 February 1999

Georges V.

Position: Director

Appointed: 07 June 1991

Resigned: 25 February 1999

Gilbert S.

Position: Director

Appointed: 07 June 1991

Resigned: 30 September 1992

Michael C.

Position: Director

Appointed: 07 June 1991

Resigned: 04 June 1992

Sally G.

Position: Director

Appointed: 07 June 1991

Resigned: 20 January 2004

Christopher G.

Position: Director

Appointed: 07 June 1991

Resigned: 30 September 1992

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Mariner International (Uk) Limited from Crawley, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mariner International (Uk) Limited

Origin One 108 High Street, Crawley, West Sussex, RH10 1BD, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2746852
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sunsail International January 4, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 11th, September 2023
Free Download (28 pages)

Company search

Advertisements