HAZELWOOD PARK LIMITED
BATH BROKERSWOOD COUNTRY PARK LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 4RF

Company number 03489813
Status Active
Incorporation Date 7 January 1998
Company Type Private Limited Company
Address 40 SHAKESPEARE AVENUE, BATH, BA2 4RF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 1 in full; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-14 ; Termination of appointment of Pauline Janet Fleming as a director on 14 February 2017. The most likely internet sites of HAZELWOOD PARK LIMITED are www.hazelwoodpark.co.uk, and www.hazelwood-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hazelwood Park Limited is a Private Limited Company. The company registration number is 03489813. Hazelwood Park Limited has been working since 07 January 1998. The present status of the company is Active. The registered address of Hazelwood Park Limited is 40 Shakespeare Avenue Bath Ba2 4rf. The company`s financial liabilities are £339.54k. It is £151.1k against last year. The cash in hand is £7.16k. It is £7.02k against last year. And the total assets are £21.85k, which is £7.04k against last year. CAPON, Susan Hazel is a Secretary of the company. CAPON, Barry Michael is a Director of the company. CAPON, Susan Hazel is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FLEMING, Pauline Janet has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


hazelwood park Key Finiance

LIABILITIES £339.54k
+80%
CASH £7.16k
+5201%
TOTAL ASSETS £21.85k
+47%
All Financial Figures

Current Directors

Secretary
CAPON, Susan Hazel
Appointed Date: 07 January 1998

Director
CAPON, Barry Michael
Appointed Date: 07 January 1998
86 years old

Director
CAPON, Susan Hazel
Appointed Date: 07 January 1998
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1998
Appointed Date: 07 January 1998

Director
FLEMING, Pauline Janet
Resigned: 14 February 2017
Appointed Date: 01 February 2010
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 1998
Appointed Date: 07 January 1998

Persons With Significant Control

Mrs Susan Hazel Capon
Notified on: 7 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry Michael Capon
Notified on: 6 January 2017
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZELWOOD PARK LIMITED Events

01 Mar 2017
Satisfaction of charge 1 in full
14 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14

14 Feb 2017
Termination of appointment of Pauline Janet Fleming as a director on 14 February 2017
19 Jan 2017
Confirmation statement made on 7 January 2017 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 42 more events
14 Jan 1998
New director appointed
14 Jan 1998
Registered office changed on 14/01/98 from: 1 mitchell lane bristol BS1 6BU
14 Jan 1998
Director resigned
14 Jan 1998
Secretary resigned
07 Jan 1998
Incorporation

HAZELWOOD PARK LIMITED Charges

5 July 2006
Debenture
Delivered: 7 July 2006
Status: Satisfied on 1 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…