UK SAILING ACADEMY

Uk Sailing Academy, Arctic Road Uk Sailing Academy, Arctic Road, Isle Of Wight, PO31 7PQ
StatusACTIVE
Company No.02251024
Category
Incorporated04 May 1988
Age36 years, 17 days
JurisdictionEngland Wales

SUMMARY

UK SAILING ACADEMY is an active with number 02251024. It was incorporated 36 years, 17 days ago, on 04 May 1988. The company address is Uk Sailing Academy, Arctic Road Uk Sailing Academy, Arctic Road, Isle Of Wight, PO31 7PQ.



People

AXTELL, Samantha Louise

Director

Professional Coach

ACTIVE

Assigned on 21 Nov 2018

Current time on role 5 years, 6 months

GIRAUDON, Marc Guy

Director

Accountant

ACTIVE

Assigned on 23 Jun 2017

Current time on role 6 years, 10 months, 28 days

LISTER, David John

Director

Philatelist

ACTIVE

Assigned on 01 Mar 1996

Current time on role 28 years, 2 months, 20 days

LOCKE, Claire Elizabeth Bradley

Director

Company Director

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 7 months, 19 days

LONGHURST, Catherine Ann

Director

Leadership Coach

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 28 days

PRICE, Debra

Director

Company Director

ACTIVE

Assigned on 26 Jan 2018

Current time on role 6 years, 3 months, 26 days

PRIMROSE, Shonagh

Director

Business Consultant

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 28 days

STOKES, Richard

Director

Management Consultant

ACTIVE

Assigned on 12 Nov 2018

Current time on role 5 years, 6 months, 9 days

SUNDERLAND-HAY, Claire Rosemary

Director

Accountant

ACTIVE

Assigned on 24 Mar 2023

Current time on role 1 year, 1 month, 28 days

BARLOW, Mark Thomas Duncan

Secretary

RESIGNED

Assigned on 10 Jun 2015

Resigned on 09 Oct 2015

Time on role 3 months, 29 days

HAMILTON, Simon Matthew

Secretary

RESIGNED

Assigned on 01 Oct 2018

Resigned on 06 Jun 2022

Time on role 3 years, 8 months, 5 days

HOWARD, Erica

Secretary

Finance Director

RESIGNED

Assigned on 21 Jul 2006

Resigned on 10 Jun 2015

Time on role 8 years, 10 months, 20 days

LANG, Margaret Anita Dawn

Secretary

RESIGNED

Assigned on 10 Oct 2015

Resigned on 18 Dec 2017

Time on role 2 years, 2 months, 8 days

SHARKEY, Sarah Jeanne

Secretary

RESIGNED

Assigned on 17 Aug 1995

Resigned on 20 Jul 2006

Time on role 10 years, 11 months, 3 days

SMITH, Mark Edward

Secretary

RESIGNED

Assigned on 06 Jun 2022

Resigned on 31 Jan 2024

Time on role 1 year, 7 months, 25 days

SOUTHON, Arthur Charles

Secretary

RESIGNED

Assigned on

Resigned on 30 Jul 1995

Time on role 28 years, 9 months, 21 days

WILLOWS, Benjamin Ian

Secretary

RESIGNED

Assigned on 26 Jan 2018

Resigned on 01 Oct 2018

Time on role 8 months, 5 days

ALLEN, Christopher Donald

Director

Director

RESIGNED

Assigned on 27 Jul 2010

Resigned on 13 Jul 2011

Time on role 11 months, 17 days

ANDREWS, Ian Robert Dundas

Director

Stockbroker

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 20 days

BETTUM, Ole

Director

Company Director

RESIGNED

Assigned on 12 Nov 2018

Resigned on 15 Nov 2023

Time on role 5 years, 3 days

CHIPPERFIELD, Stephen John

Director

Company Director

RESIGNED

Assigned on 13 Mar 2001

Resigned on 29 Jan 2016

Time on role 14 years, 10 months, 16 days

CUSSONS, Benjamin Piers

Director

Ship Broker

RESIGNED

Assigned on 25 Jun 1998

Resigned on 01 Feb 2012

Time on role 13 years, 7 months, 6 days

DOUGLAS-WITHERS, Jean Constance

Director

Head Of Computer Services

RESIGNED

Assigned on

Resigned on 13 Mar 2001

Time on role 23 years, 2 months, 8 days

GARNETT, William Michael Maxwell

Director

Solicitor

RESIGNED

Assigned on 23 Sep 2014

Resigned on 09 Aug 2019

Time on role 4 years, 10 months, 16 days

GEORGE, Kevin Alan

Director

Company Director

RESIGNED

Assigned on 21 Jun 2019

Resigned on 16 Sep 2022

Time on role 3 years, 2 months, 25 days

GREENER, Anthony Armitage, Sir

Director

Chairman Minton Trust

RESIGNED

Assigned on 08 Apr 2016

Resigned on 22 Sep 2023

Time on role 7 years, 5 months, 14 days

HAIG-THOMAS, Dawn Kirsten

Director

Director

RESIGNED

Assigned on 12 Jan 2015

Resigned on 25 Sep 2020

Time on role 5 years, 8 months, 13 days

HORNE, Penelope Anne

Director

Designer

RESIGNED

Assigned on 01 Jul 2004

Resigned on 27 Jul 2010

Time on role 6 years, 26 days

KERRISON, Martin John

Director

Retired

RESIGNED

Assigned on 16 Jul 2012

Resigned on 16 Feb 2015

Time on role 2 years, 7 months

KING, David George

Director

Director

RESIGNED

Assigned on 27 Jul 2010

Resigned on 12 Sep 2014

Time on role 4 years, 1 month, 16 days

KOPPSTEIN, Michael Henry Francis

Director

Sales And Marketing

RESIGNED

Assigned on 22 Oct 2007

Resigned on 13 Jul 2011

Time on role 3 years, 8 months, 22 days

LISTER, Noel Arthur

Director

Director

RESIGNED

Assigned on

Resigned on 27 Jul 2010

Time on role 13 years, 9 months, 24 days

LISTER, Sylvia Jill

Director

Director

RESIGNED

Assigned on 29 Apr 1996

Resigned on 12 May 2014

Time on role 18 years, 13 days

PALMER, Richard Lawrence

Director

Company Director

RESIGNED

Assigned on 14 Mar 2012

Resigned on 01 Oct 2021

Time on role 9 years, 6 months, 17 days

ROYCE, David

Director

Consultant

RESIGNED

Assigned on 29 Jan 2016

Resigned on 16 Oct 2018

Time on role 2 years, 8 months, 18 days

SOUTHON, Arthur Charles

Director

Director

RESIGNED

Assigned on

Resigned on 30 Jul 1995

Time on role 28 years, 9 months, 21 days

SUCKLING, Claudia Margaret

Director

Director

RESIGNED

Assigned on 12 Sep 2014

Resigned on 29 Jun 2018

Time on role 3 years, 9 months, 17 days

WEMMS, John Michael

Director

Retired

RESIGNED

Assigned on 24 Mar 2023

Resigned on 25 Apr 2024

Time on role 1 year, 1 month, 1 day


Some Companies

BENIT LIMITED

60 WEBB'S ROAD,LONDON,SW11 6SE

Number:05261146
Status:ACTIVE
Category:Private Limited Company

HIGH COURT ENFORCE LIMITED

SUITE 11389, 13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:10651386
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JULIE MONTAGU LIMITED

42 WESTOVER ROAD,LONDON,SW18 2RH

Number:08185222
Status:ACTIVE
Category:Private Limited Company

OSK LONDON LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:11278194
Status:ACTIVE
Category:Private Limited Company

PSYCHOSENSORY ACADEMY LTD

ESKHILL COTTAGE,ROSLIN,EH25 9QW

Number:SC498444
Status:ACTIVE
Category:Private Limited Company

THE WHARF (BRIDGE STREET) MANAGEMENT COMPANY LIMITED

23 COTTINGHAM WAY,KETTERING,NN14 4PL

Number:06108658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source