HISTORIC SUSSEX HOTELS LIMITED
LITTLEHAMPTON OFFHAM HOTELS LIMITED DIGITBALL LIMITED

Hellopages » West Sussex » Arun » BN17 5TG

Company number 03673448
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address FOURTEEN ACRE BARN CLIMPING STREET, CLIMPING, LITTLEHAMPTON, WEST SUSSEX, BN17 5TG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Group of companies' accounts made up to 29 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 200 . The most likely internet sites of HISTORIC SUSSEX HOTELS LIMITED are www.historicsussexhotels.co.uk, and www.historic-sussex-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.1 miles; to Goring-by-Sea Rail Station is 6.5 miles; to Amberley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Historic Sussex Hotels Limited is a Private Limited Company. The company registration number is 03673448. Historic Sussex Hotels Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Historic Sussex Hotels Limited is Fourteen Acre Barn Climping Street Climping Littlehampton West Sussex Bn17 5tg. . SIXSMITH, John Stephen is a Secretary of the company. CARMINGER, Lars Ivar Pontus is a Director of the company. CARMINGER, Miranda Anne is a Director of the company. GOODMAN, Howard Neville Alexander is a Director of the company. SIXSMITH, John Stephen is a Director of the company. Secretary HOOPER, Percy Arthur has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director GOODMAN, Anne Elizabeth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SIXSMITH, John Stephen
Appointed Date: 08 June 2000

Director
CARMINGER, Lars Ivar Pontus
Appointed Date: 25 November 1998
62 years old

Director
CARMINGER, Miranda Anne
Appointed Date: 25 November 1998
57 years old

Director
GOODMAN, Howard Neville Alexander
Appointed Date: 25 November 1998
87 years old

Director
SIXSMITH, John Stephen
Appointed Date: 25 November 1998
68 years old

Resigned Directors

Secretary
HOOPER, Percy Arthur
Resigned: 08 June 2000
Appointed Date: 25 November 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Director
GOODMAN, Anne Elizabeth
Resigned: 19 December 2003
Appointed Date: 25 November 1998
82 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 November 1998
Appointed Date: 25 November 1998

Persons With Significant Control

Mr Howard Neville Alexander Goodman
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HISTORIC SUSSEX HOTELS LIMITED Events

06 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Nov 2016
Group of companies' accounts made up to 29 November 2015
24 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 200

28 Jul 2015
Group of companies' accounts made up to 30 November 2014
02 Mar 2015
Registered office address changed from Albourne Court Henfield Road Albourne W Sussex BN6 9FF to Fourteen Acre Barn Climping Street Climping Littlehampton West Sussex BN17 5TG on 2 March 2015
...
... and 51 more events
11 Dec 1998
Director resigned
02 Dec 1998
Company name changed digitball LIMITED\certificate issued on 03/12/98
01 Dec 1998
Registered office changed on 01/12/98 from: 120 east road london N1 6AA
01 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1998
Incorporation

HISTORIC SUSSEX HOTELS LIMITED Charges

30 March 2012
Secured loan facility
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: The Trustees of the Historic Sussex Hotels Self Administered Pension Scheme
Description: All money and liabilities now and from time to time owing…
30 September 2010
Charge on cash deposit
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The sum of £200,000 see image for full details.
29 March 1999
Debenture containing fixed and floating charges
Delivered: 7 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…