MONGER CARAVAN & RESORTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 8TU

Company number 02939210
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address 9 RIVERSIDE, WATERS MEETING ROAD, BOLTON, LANCASHIRE, BL1 8TU
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 1 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 1 . The most likely internet sites of MONGER CARAVAN & RESORTS LIMITED are www.mongercaravanresorts.co.uk, and www.monger-caravan-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Monger Caravan Resorts Limited is a Private Limited Company. The company registration number is 02939210. Monger Caravan Resorts Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of Monger Caravan Resorts Limited is 9 Riverside Waters Meeting Road Bolton Lancashire Bl1 8tu. . RODGER, Claire Louise is a Secretary of the company. MONGER, Michael John is a Director of the company. Secretary MONGER, Gillian Ann has been resigned. Secretary PICKFORD, Roger has been resigned. Nominee Secretary THE SECRETARY LIMITED has been resigned. Director MONGER, Gillian Ann has been resigned. Nominee Director THE DIRECTOR LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
RODGER, Claire Louise
Appointed Date: 01 December 2008

Director
MONGER, Michael John
Appointed Date: 15 June 1994
78 years old

Resigned Directors

Secretary
MONGER, Gillian Ann
Resigned: 17 July 2002
Appointed Date: 15 June 1994

Secretary
PICKFORD, Roger
Resigned: 01 December 2008
Appointed Date: 17 July 2002

Nominee Secretary
THE SECRETARY LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

Director
MONGER, Gillian Ann
Resigned: 17 July 2002
Appointed Date: 15 June 1994
78 years old

Nominee Director
THE DIRECTOR LIMITED
Resigned: 15 June 1994
Appointed Date: 15 June 1994

MONGER CARAVAN & RESORTS LIMITED Events

19 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1

09 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1

20 May 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1

...
... and 69 more events
02 May 1995
Registered office changed on 02/05/95 from: fourways house 16 tariff street manchester greater manchester M1 2FL
09 Feb 1995
Particulars of mortgage/charge

23 Jun 1994
Director resigned;new director appointed

23 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1994
Incorporation

MONGER CARAVAN & RESORTS LIMITED Charges

1 June 2010
Legal charge
Delivered: 4 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Bryn engan quarry, benllech, anglesey t/no WA804651.
5 December 2008
Legal charge
Delivered: 9 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H ty newydd caravan park and country club, llanbedroch…
10 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2002
Legal charge
Delivered: 5 September 2002
Status: Satisfied on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property land and buildings k/a ty newydd caravan…
3 April 2002
Debenture
Delivered: 13 April 2002
Status: Satisfied on 7 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 May 1995
Legal charge of licensed premises
Delivered: 25 May 1995
Status: Satisfied on 21 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Firstly all those f/h fields or parcels of land situate in…
3 February 1995
Debenture
Delivered: 9 February 1995
Status: Satisfied on 21 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…