Company number 01746888
Status Active
Incorporation Date 18 August 1983
Company Type Private Limited Company
Address COXBENCH HALL ALFRETON ROAD, COXBENCH, DERBY, UNITED KINGDOM, DE21 5BB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Resolutions
RES08 ‐
Resolution of authority to purchase own shares out of capital
; Cancellation of shares. Statement of capital on 22 November 2016
GBP 38,728
. The most likely internet sites of COXBENCH HALL LIMITED are www.coxbenchhall.co.uk, and www.coxbench-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Langley Mill Rail Station is 5.4 miles; to Matlock Bath Rail Station is 10.3 miles; to Willington Rail Station is 10.4 miles; to Matlock Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coxbench Hall Limited is a Private Limited Company.
The company registration number is 01746888. Coxbench Hall Limited has been working since 18 August 1983.
The present status of the company is Active. The registered address of Coxbench Hall Limited is Coxbench Hall Alfreton Road Coxbench Derby United Kingdom De21 5bb. . BALLIN, Brian David is a Secretary of the company. BALLIN, Anthony Gordon is a Director of the company. BALLIN, Brian David is a Director of the company. BALLIN, Claire Michelle Tanya May is a Director of the company. BALLIN, Keith Neil is a Director of the company. BALLIN, Sarah April Louise Ruth is a Director of the company. WINFIELD, Deborah Gail is a Director of the company. Director BALLIN, Sybil Kyle has been resigned. Director BALLIN, Valerie has been resigned. Director HARRISON, Christine Mary has been resigned. Director HARRISON, Ian Geoffrey has been resigned. Director MEYNELL, Colin John has been resigned. Director THOMAS, James Oliver has been resigned. Director WOZENCROFT, Wilfred has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Director
BALLIN, Valerie
Resigned: 08 August 2002
Appointed Date: 08 February 1994
68 years old
Persons With Significant Control
Mr Brian David Ballin Frics
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
COXBENCH HALL LIMITED Events
31 January 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Coxbench hall, alfreton road, coxbench, derbyshire. By way…
25 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
Legal charge relating to coxbench hall alfreton road derbyshire
Delivered: 20 November 2001
Status: Satisfied
on 2 February 2006
Persons entitled: Citibank International PLC
Description: F/H coxbench hall alfreton road coxbench derbyshire…
5 September 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied
on 25 November 2015
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2000
Legal charge
Delivered: 6 September 2000
Status: Satisfied
on 2 February 2006
Persons entitled: Citibank International PLC
Description: Coxbench hall,holbrook,derby with all buildings fixtures…
7 August 1991
Mortgage debenture
Delivered: 16 August 1991
Status: Satisfied
on 4 May 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1984
Legal mortgage
Delivered: 14 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H coxbench hale, coxbench, derbyshire, described in a…