Background WavePink WaveYellow Wave

THE ROYAL MARINES ASSOCIATION LIMITED (09932494)

THE ROYAL MARINES ASSOCIATION LIMITED (09932494) is a dissolved UK company. incorporated on 30 December 2015. with registered office in Exmouth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE ROYAL MARINES ASSOCIATION LIMITED has been registered for 10 years. Current directors include BEET, Simon Trevor, DEACON, Paul, FORDHAM, Lynn Rosanne.

Company Number
09932494
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
30 December 2015
Age
10 years
Address
Building 72 Commando Training Centre Royal Maines, Exmouth, EX8 5AR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BEET, Simon Trevor, DEACON, Paul, FORDHAM, Lynn Rosanne
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL MARINES ASSOCIATION LIMITED

THE ROYAL MARINES ASSOCIATION LIMITED is an dissolved company incorporated on 30 December 2015 with the registered office located in Exmouth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE ROYAL MARINES ASSOCIATION LIMITED was registered 10 years ago.(SIC: 94990)

Status

dissolved

Active since 10 years ago

Company No

09932494

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 30 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 3 September 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 January 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

Building 72 Commando Training Centre Royal Maines Lympstone Exmouth, EX8 5AR,

Previous Addresses

Normandy Building Hms Excellent Whale Island Portsmouth Hampshire PO2 8ER England
From: 9 January 2019To: 24 May 2019
Normandy Building Hms Excellent Whale Island Portsmouth Hampshire PO2 8ER England
From: 10 January 2017To: 9 January 2019
Third Floor 1000 Lakeside Western Road Portsmouth Hampshire PO6 3EN
From: 30 December 2015To: 10 January 2017
Timeline

37 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Sept 20
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BEET, Simon Trevor

Active
Royal Maines, ExmouthEX8 5AR
Born November 1951
Director
Appointed 15 Jan 2020

DEACON, Paul

Active
Royal Maines, ExmouthEX8 5AR
Born December 1963
Director
Appointed 05 Dec 2019

FORDHAM, Lynn Rosanne

Active
Royal Maines, ExmouthEX8 5AR
Born April 1963
Director
Appointed 01 Apr 2020

BARNWELL, Barry

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born March 1955
Director
Appointed 23 Jan 2019
Resigned 01 Apr 2019

BEET, Simon Trevor

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born November 1951
Director
Appointed 27 Apr 2017
Resigned 01 Apr 2019

BELL, Ronald

Resigned
Royal Maines, ExmouthEX8 5AR
Born January 1955
Director
Appointed 30 Dec 2015
Resigned 05 Dec 2019

BENNETT, David Andrew

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born October 1965
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

BRIERS, William Leonard Brian

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born August 1937
Director
Appointed 30 Dec 2015
Resigned 26 Sept 2016

BUSBY, Thomas Arthur

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born May 1937
Director
Appointed 30 Dec 2015
Resigned 17 Sept 2016

COX, Daniel

Resigned
Royal Maines, ExmouthEX8 5AR
Born January 1972
Director
Appointed 01 Apr 2019
Resigned 25 Sept 2020

CRAIG, Russ Samuel

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born December 1958
Director
Appointed 15 Nov 2018
Resigned 01 Apr 2019

CRAWLEY, Richard Arnold

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born September 1958
Director
Appointed 30 Dec 2015
Resigned 15 Nov 2018

DEACON, Paul

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born October 1963
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

EALES, Ralph Nicholas

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born September 1948
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

EGAN, Darren Paul

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born April 1965
Director
Appointed 30 Dec 2015
Resigned 15 Nov 2018

GALSWORTHY, Terrence Alan

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born February 1948
Director
Appointed 30 Dec 2015
Resigned 27 Apr 2017

GILBY, Philip Steven

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born January 1971
Director
Appointed 30 Dec 2015
Resigned 31 Mar 2018

MASON, David Paul

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born October 1974
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2019

MUSTO, Edward Charles

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born March 1961
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

NAST, Ryan Thomas William

Resigned
Royal Maines, ExmouthEX8 5AR
Born June 1981
Director
Appointed 15 Nov 2018
Resigned 05 Dec 2019

READING, Brian Richard

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born May 1949
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

RIACH, Craig Kenneth

Resigned
1000 Lakeside, PortsmouthPO6 3EN
Born April 1962
Director
Appointed 30 Dec 2015
Resigned 09 Dec 2016

RICHARDSON, Paul

Resigned
Kennedy Drive, DealCT14 7TQ
Born February 1953
Director
Appointed 17 Sept 2016
Resigned 01 Apr 2019

RICHARDSON OBE, Kim

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born January 1961
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

SALVETTI, Geoffrey Michael

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born January 1950
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

SARGENT, Derek

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born February 1947
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019

SARTOREL, Luigi David

Resigned
Hms Excellent, PortsmouthPO2 8ER
Born October 1952
Director
Appointed 27 Apr 2017
Resigned 01 Apr 2019

SHERIDAN, Paul James

Resigned
Tolmers Road, CuffleyEN6 4JL
Born January 1962
Director
Appointed 30 Dec 2015
Resigned 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
13 October 2020
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Gazette Notice Voluntary
28 July 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 July 2020
DS01DS01
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Resolution
22 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Resolution
15 December 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Incorporation Company
30 December 2015
NEWINCIncorporation