BOSHAM SAILING CLUB LIMITED

Register to unlock more data on OkredoRegister

BOSHAM SAILING CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02699243

Incorporation date

20/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas Eggar House, Friary Lane, Chichester, West Sussex PO19 1UFCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1992)
dot icon04/02/2026
Director's details changed for Sarah-Jane Hall on 2026-02-02
dot icon02/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon25/11/2025
Termination of appointment of Robert Alan Devey as a director on 2025-11-16
dot icon25/11/2025
Appointment of Stuart David Michael Grylls as a director on 2025-11-16
dot icon26/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon13/12/2024
Appointment of Sarah-Jane Hall as a director on 2024-11-16
dot icon12/12/2024
Appointment of Debbie Jane Bell as a director on 2024-11-16
dot icon11/12/2024
Termination of appointment of Melanie Lynn Kent as a director on 2024-11-16
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Memorandum and Articles of Association
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon01/12/2023
Appointment of Isabelle Anne Simonne Vroome Russell as a director on 2023-11-18
dot icon01/12/2023
Appointment of Dominic Akers-Douglas as a director on 2023-11-18
dot icon01/12/2023
Appointment of Mr Marcus Henry Allen Waring as a director on 2023-11-18
dot icon01/12/2023
Appointment of Steven Charles Board as a director on 2023-11-18
dot icon01/12/2023
Appointment of Matthew James Ogilvie Gray as a director on 2023-11-18
dot icon01/12/2023
Appointment of Helen Rhiannon Taylor as a secretary on 2023-11-18
dot icon01/12/2023
Termination of appointment of Michael Paul Camps as a secretary on 2023-11-18
dot icon01/12/2023
Termination of appointment of Elizabeth Claire Aston as a director on 2023-11-18
dot icon01/12/2023
Termination of appointment of Tia Bedford as a director on 2023-11-18
dot icon01/12/2023
Termination of appointment of Patrick John Jason Mirams as a director on 2023-11-18
dot icon01/12/2023
Termination of appointment of Rebecca Kathleen Sarah Mayhew as a director on 2023-11-18
dot icon01/12/2023
Termination of appointment of Laura Angelica Jean Bradley as a director on 2023-11-18
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Termination of appointment of Katherine Jane Rose as a director on 2022-11-19
dot icon30/01/2023
Appointment of Tia Bedford as a director on 2022-11-19
dot icon30/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/06/2022
Appointment of Mr Robert Alan Devey as a director on 2022-05-27
dot icon20/06/2022
Termination of appointment of Keiron Holyome as a director on 2022-05-04
dot icon01/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon27/01/2022
Appointment of Rebecca Kathleen Sarah Mayhew as a director on 2021-11-13
dot icon27/01/2022
Termination of appointment of Clinton John Baverstock as a director on 2021-11-13
dot icon10/01/2022
Appointment of Richard Lewis as a director on 2021-12-12
dot icon07/01/2022
Termination of appointment of William Howard Curtis as a director on 2021-12-12
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Appointment of Mrs Laura Angelica Jean Bradley as a director on 2021-07-01
dot icon02/08/2021
Termination of appointment of George Houston Storton as a director on 2021-07-01
dot icon09/04/2021
Secretary's details changed for Mr Michael Paul Camps on 2021-04-01
dot icon25/03/2021
Appointment of Mr William Howard Curtis as a director on 2021-03-12
dot icon25/03/2021
Termination of appointment of Nigel Anthony David Russell as a director on 2021-03-12
dot icon03/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon10/11/2020
Appointment of George Houston Storton as a director on 2020-10-04
dot icon22/10/2020
Memorandum and Articles of Association
dot icon22/10/2020
Resolutions
dot icon12/10/2020
Appointment of Mr Patrick John Jason Mirams as a director on 2020-10-04
dot icon06/10/2020
Termination of appointment of Barry David Colgate as a director on 2020-10-04
dot icon06/10/2020
Termination of appointment of Michael Geoffrey Cook as a director on 2020-10-04
dot icon06/10/2020
Termination of appointment of Catherine Jane Aspin Radford as a director on 2020-10-04
dot icon06/10/2020
Termination of appointment of Alexandra Kathryn Noble Halswell as a director on 2020-10-04
dot icon06/10/2020
Appointment of Elizabeth Claire Aston as a director on 2020-10-04
dot icon06/10/2020
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a director on 2020-10-04
dot icon06/10/2020
Appointment of Keiron Holyome as a director on 2020-10-04
dot icon06/10/2020
Appointment of Melanie Lynn Kent as a director on 2020-10-04
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Satisfaction of charge 026992430010 in full
dot icon16/06/2020
Second filing for the appointment of Michael Geoffrey Cook as a director
dot icon04/06/2020
Appointment of Katherine Jane Rose as a director on 2020-06-01
dot icon03/06/2020
Termination of appointment of Tristram Thomas Burke Mayhew as a director on 2020-06-01
dot icon17/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon18/12/2019
Registration of charge 026992430010, created on 2019-12-13
dot icon28/10/2019
Appointment of Michael Geoffrey Cook as a director on 2019-05-29
dot icon29/05/2019
Appointment of Mr Clinton John Baverstock as a director on 2019-05-11
dot icon29/05/2019
Appointment of Mr Barry David Colgate as a director on 2019-05-11
dot icon29/05/2019
Appointment of Mr Nigel Anthony David Russell as a director on 2019-05-11
dot icon15/05/2019
Termination of appointment of Jane Alison Gerber as a director on 2019-05-11
dot icon15/05/2019
Termination of appointment of Nicholas John Taylor as a director on 2019-05-11
dot icon15/05/2019
Termination of appointment of Christopher John Pexton as a director on 2019-05-11
dot icon15/05/2019
Termination of appointment of David Gareth Williams as a director on 2019-05-11
dot icon29/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon18/06/2018
Appointment of Alexandra Kathryn Noble Halswell as a director on 2018-05-19
dot icon18/06/2018
Appointment of Catherine Jane Aspin Radford as a director on 2018-05-19
dot icon13/06/2018
Resolutions
dot icon04/06/2018
Termination of appointment of Matthew David Wright as a director on 2018-05-19
dot icon03/05/2018
Accounts for a small company made up to 2017-12-31
dot icon20/02/2018
Termination of appointment of Michael David Cover as a director on 2018-02-10
dot icon06/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon30/05/2017
Appointment of Mr Tristram Thomas Burke Mayhew as a director on 2017-05-20
dot icon30/05/2017
Appointment of Francis Declan Finbar Tempany Mccormack as a director on 2017-05-20
dot icon30/05/2017
Termination of appointment of Margaret Jane Knottenbelt as a director on 2017-05-20
dot icon30/05/2017
Termination of appointment of Simon Alexander Ashton Radford as a director on 2017-05-20
dot icon21/04/2017
Accounts for a small company made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon13/09/2016
Appointment of Mr Michael David Cover as a director on 2016-05-14
dot icon13/09/2016
Appointment of Mr Matthew David Wright as a director on 2016-05-14
dot icon13/09/2016
Appointment of Mr David Gareth Williams as a director on 2016-05-14
dot icon13/09/2016
Appointment of Mr Nicholas John Taylor as a director on 2016-05-14
dot icon03/08/2016
Termination of appointment of Stuart John Clark as a director on 2016-05-14
dot icon03/08/2016
Termination of appointment of Fiona Jane Macfarlane as a director on 2016-05-14
dot icon03/08/2016
Termination of appointment of Rosemary Rachel Laura Hanbury as a director on 2016-05-14
dot icon03/08/2016
Termination of appointment of Richard Jonathan Barnes as a director on 2016-05-14
dot icon04/05/2016
Full accounts made up to 2015-12-31
dot icon28/01/2016
Annual return made up to 2016-01-23 no member list
dot icon17/12/2015
Appointment of Jane Alison Gerber as a director on 2015-05-23
dot icon17/12/2015
Termination of appointment of Miranda Jane Powley as a director on 2015-05-23
dot icon17/12/2015
Termination of appointment of Michael Geoffrey Cook as a director on 2015-05-23
dot icon17/12/2015
Appointment of Rosemary Rachel Laura Hanbury as a director on 2015-05-23
dot icon21/04/2015
Full accounts made up to 2014-12-31
dot icon02/04/2015
Memorandum and Articles of Association
dot icon02/04/2015
Resolutions
dot icon19/03/2015
Director's details changed for Stuart John Clark on 2015-01-22
dot icon17/03/2015
Annual return made up to 2015-01-23 no member list
dot icon17/03/2015
Director's details changed for Stuart John Clark on 2015-02-26
dot icon28/08/2014
Registered office address changed from The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE to Thomas Eggar House Friary Lane Chichester West Sussex PO19 1UF on 2014-08-28
dot icon14/05/2014
Appointment of Margaret Jane Knottenbelt as a director
dot icon14/05/2014
Termination of appointment of Giselle Barrowcliffe as a director
dot icon14/05/2014
Termination of appointment of Ronald Hastie as a director
dot icon14/05/2014
Appointment of Mr Christopher John Pexton as a director
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-01-23 no member list
dot icon12/09/2013
Appointment of Miranda Jane Powley as a director
dot icon17/06/2013
Appointment of Richard Jonathan Barnes as a director
dot icon17/06/2013
Appointment of Mrs Fiona Jane Macfarlane as a director
dot icon14/06/2013
Termination of appointment of Nicky Chapple as a director
dot icon14/06/2013
Termination of appointment of Francis Mccormack as a director
dot icon14/06/2013
Termination of appointment of Pamela Welland as a director
dot icon28/05/2013
Full accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-23 no member list
dot icon11/07/2012
Termination of appointment of Caroline Butler as a director
dot icon11/07/2012
Appointment of Michael Geoffrey Cook as a director
dot icon10/07/2012
Appointment of Pamela Jane Welland as a director
dot icon10/07/2012
Termination of appointment of Wyndham Halswell as a director
dot icon30/03/2012
Full accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-23 no member list
dot icon23/05/2011
Termination of appointment of Christopher Welland as a director
dot icon23/05/2011
Termination of appointment of Amanda Stirrup as a director
dot icon23/05/2011
Termination of appointment of Richard Pratt as a director
dot icon23/05/2011
Appointment of Ronald Martyn Hastie as a director
dot icon23/05/2011
Appointment of Mrs Nicola Sally Chapple as a director
dot icon23/05/2011
Appointment of Simon Alexander Ashton Radford as a director
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-23 no member list
dot icon12/10/2010
Appointment of Stuart John Clark as a director
dot icon14/09/2010
Appointment of Giselle Barrowcliffe as a director
dot icon14/09/2010
Termination of appointment of Stuart Martell as a director
dot icon09/08/2010
Resolutions
dot icon14/05/2010
Termination of appointment of Andrew Johns as a director
dot icon14/05/2010
Appointment of Christopher Patrick Bache Welland as a director
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon03/02/2010
Annual return made up to 2010-01-23
dot icon03/02/2010
Director's details changed for Wyndham Halswell on 2009-08-05
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon17/06/2009
Director appointed caroline elizabeth butler
dot icon08/06/2009
Appointment terminated director miranda powley
dot icon03/06/2009
Memorandum and Articles of Association
dot icon03/06/2009
Resolutions
dot icon01/06/2009
Director appointed wyndham halswell
dot icon01/06/2009
Director appointed francis declan finbar tempany mccormack
dot icon01/06/2009
Appointment terminated director philip hanbury
dot icon01/06/2009
Appointment terminated director ronald hastie
dot icon31/03/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Annual return made up to 23/01/09
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2008
Appointment terminated director charles barker
dot icon15/05/2008
Appointment terminated director paul karas
dot icon15/05/2008
Appointment terminated director sally mccormack
dot icon15/05/2008
Director appointed miranda powley
dot icon15/05/2008
Director appointed amanda sue stirrup
dot icon15/05/2008
Director appointed richard charles john pratt
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director's particulars changed
dot icon04/02/2008
Annual return made up to 23/01/08
dot icon25/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon04/04/2007
Full accounts made up to 2006-12-31
dot icon09/03/2007
Annual return made up to 23/01/07
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon17/11/2006
Director resigned
dot icon30/05/2006
Resolutions
dot icon16/05/2006
Memorandum and Articles of Association
dot icon16/05/2006
Resolutions
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Annual return made up to 23/01/06
dot icon15/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon28/11/2005
Director resigned
dot icon02/07/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Annual return made up to 23/01/05
dot icon23/11/2004
Director resigned
dot icon14/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Annual return made up to 23/01/04
dot icon01/12/2003
Director's particulars changed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
New director appointed
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Director resigned
dot icon03/06/2003
Memorandum and Articles of Association
dot icon03/06/2003
Resolutions
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon21/02/2003
Annual return made up to 23/01/03
dot icon17/12/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon07/11/2002
Registered office changed on 07/11/02 from: 5 east pallant chichester west sussex PO19 1TS
dot icon08/09/2002
Full accounts made up to 2001-12-31
dot icon27/01/2002
Annual return made up to 23/01/02
dot icon23/11/2001
New director appointed
dot icon30/10/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon06/02/2001
Annual return made up to 23/01/01
dot icon14/12/2000
New director appointed
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
New director appointed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
Annual return made up to 23/01/00
dot icon12/01/2000
Director's particulars changed
dot icon12/01/2000
Memorandum and Articles of Association
dot icon12/01/2000
Resolutions
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon30/11/1999
Director resigned
dot icon06/04/1999
Full accounts made up to 1998-12-31
dot icon03/02/1999
Annual return made up to 23/01/99
dot icon24/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Director resigned
dot icon24/04/1998
New director appointed
dot icon01/02/1998
Annual return made up to 23/01/98
dot icon21/11/1997
Director resigned
dot icon21/11/1997
New director appointed
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon12/02/1997
Annual return made up to 28/01/97
dot icon27/01/1997
Director resigned
dot icon20/11/1996
Resolutions
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon08/10/1996
Full accounts made up to 1995-12-31
dot icon03/05/1996
Memorandum and Articles of Association
dot icon03/05/1996
Resolutions
dot icon21/04/1996
New director appointed
dot icon14/02/1996
Annual return made up to 01/02/96
dot icon28/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New director appointed
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon14/11/1995
Director resigned
dot icon13/11/1995
Amended full accounts made up to 1994-12-31
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Director's particulars changed
dot icon26/06/1995
Director's particulars changed
dot icon16/05/1995
Director resigned
dot icon17/02/1995
Annual return made up to 14/02/95
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Director resigned
dot icon09/11/1994
Director resigned
dot icon20/05/1994
Accounts for a small company made up to 1993-12-26
dot icon09/03/1994
Director resigned
dot icon09/03/1994
New director appointed
dot icon09/03/1994
Annual return made up to 28/02/94
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
Particulars of mortgage/charge
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon15/12/1993
New director appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon09/06/1993
New director appointed
dot icon21/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
New director appointed
dot icon07/04/1993
Resolutions
dot icon15/03/1993
Annual return made up to 09/03/93
dot icon26/02/1993
Accounts for a dormant company made up to 1992-12-31
dot icon21/02/1993
Resolutions
dot icon16/12/1992
Accounting reference date notified as 31/12
dot icon27/03/1992
Director resigned;new director appointed
dot icon27/03/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
Director resigned
dot icon20/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

115
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radford, Simon Alexander Ashton
Director
20/05/2011 - 19/05/2017
2
Cover, Michael David
Director
13/05/2016 - 09/02/2018
9
Weller, Rachel
Director
01/04/1993 - 05/11/1993
1
Devey, Robert Alan
Director
27/05/2022 - 16/11/2025
130
Johns, Andrew
Director
04/05/2007 - 07/05/2010
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOSHAM SAILING CLUB LIMITED

BOSHAM SAILING CLUB LIMITED is an(a) Active company incorporated on 20/03/1992 with the registered office located at Thomas Eggar House, Friary Lane, Chichester, West Sussex PO19 1UF. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSHAM SAILING CLUB LIMITED?

toggle

BOSHAM SAILING CLUB LIMITED is currently Active. It was registered on 20/03/1992 .

Where is BOSHAM SAILING CLUB LIMITED located?

toggle

BOSHAM SAILING CLUB LIMITED is registered at Thomas Eggar House, Friary Lane, Chichester, West Sussex PO19 1UF.

What does BOSHAM SAILING CLUB LIMITED do?

toggle

BOSHAM SAILING CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for BOSHAM SAILING CLUB LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Sarah-Jane Hall on 2026-02-02.