GSE CHERITON PARC LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8SB

Company number 05083202
Status Active
Incorporation Date 24 March 2004
Company Type Private Limited Company
Address UNIT 4, THE EUROGATE BUSINESS PARK, ASHFORD, KENT, ENGLAND, TN24 8SB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Registration of charge 050832020012, created on 21 July 2016; Part of the property or undertaking has been released from charge 050832020011. The most likely internet sites of GSE CHERITON PARC LIMITED are www.gsecheritonparc.co.uk, and www.gse-cheriton-parc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Gse Cheriton Parc Limited is a Private Limited Company. The company registration number is 05083202. Gse Cheriton Parc Limited has been working since 24 March 2004. The present status of the company is Active. The registered address of Gse Cheriton Parc Limited is Unit 4 The Eurogate Business Park Ashford Kent England Tn24 8sb. . HEALEY, Darrell Marcus is a Director of the company. HOCKLEY, David Charles Ernest is a Director of the company. SCOTT, Danielle Anne is a Director of the company. Secretary FOREMAN, Terry David has been resigned. Secretary TAYLOR, John has been resigned. Director COGLEY, Declan Aidan has been resigned. Director DOWLING, Nicholas Anthony has been resigned. Director FOREMAN, Terry David has been resigned. Director NEWBON, Victor Frederick has been resigned. Director ZIELINSKI, Andrew Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HEALEY, Darrell Marcus
Appointed Date: 24 March 2004
63 years old

Director
HOCKLEY, David Charles Ernest
Appointed Date: 10 May 2016
44 years old

Director
SCOTT, Danielle Anne
Appointed Date: 01 August 2014
49 years old

Resigned Directors

Secretary
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 24 March 2004

Secretary
TAYLOR, John
Resigned: 05 October 2012
Appointed Date: 01 February 2011

Director
COGLEY, Declan Aidan
Resigned: 18 January 2013
Appointed Date: 01 November 2010
57 years old

Director
DOWLING, Nicholas Anthony
Resigned: 30 April 2009
Appointed Date: 07 June 2004
62 years old

Director
FOREMAN, Terry David
Resigned: 31 October 2010
Appointed Date: 14 February 2005
59 years old

Director
NEWBON, Victor Frederick
Resigned: 26 September 2004
Appointed Date: 07 June 2004
80 years old

Director
ZIELINSKI, Andrew Michael
Resigned: 31 July 2014
Appointed Date: 03 June 2013
73 years old

GSE CHERITON PARC LIMITED Events

27 Jul 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Registration of charge 050832020012, created on 21 July 2016
21 Jul 2016
Part of the property or undertaking has been released from charge 050832020011
27 Jun 2016
Registration of charge 050832020011, created on 20 June 2016
27 Jun 2016
Registration of charge 050832020010, created on 20 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 69 more events
22 Oct 2004
Director resigned
15 Sep 2004
New director appointed
15 Sep 2004
New director appointed
28 May 2004
Particulars of mortgage/charge
24 Mar 2004
Incorporation

GSE CHERITON PARC LIMITED Charges

21 July 2016
Charge code 0508 3202 0012
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Aeriance Investments S.À R.L (As Security Agent)
Description: Contains fixed charge…
20 June 2016
Charge code 0508 3202 0011
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
20 June 2016
Charge code 0508 3202 0010
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: The freehold property known as the hythe imperial hotel…
29 September 2015
Charge code 0508 3202 0009
Delivered: 1 October 2015
Status: Satisfied on 19 April 2016
Persons entitled: Property Finance Nominees (No.3) Limited
Description: F/H k/a hotel imperial princes parade hythe t/no.K799217…
2 April 2015
Charge code 0508 3202 0008
Delivered: 9 April 2015
Status: Satisfied on 21 June 2016
Persons entitled: Property Finance Nominee (No.3) Limited
Description: F/H property k/a hotel imperial princes parade hythe t/no…
23 March 2012
Charge of deposit
Delivered: 30 March 2012
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
18 May 2011
Security over shares agreement
Delivered: 25 May 2011
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge for the payment and discharge…
18 May 2011
Security over cash agreement
Delivered: 25 May 2011
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: By way of first fixed charge for the payment and discharge…
7 April 2011
Security assignment
Delivered: 11 April 2011
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: All right title in under and to each development document…
9 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: F/H hotel imperial princes parade hythekent t/n K799217…
9 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 29 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2004
Legal charge
Delivered: 28 May 2004
Status: Satisfied on 8 April 2015
Persons entitled: National Westminster Bank PLC
Description: The call centre cheriton parc newington t/no K859183. By…