TORMAGE LIMITED
GREAT BADDOW CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8HR

Company number 01579250
Status Active
Incorporation Date 11 August 1981
Company Type Private Limited Company
Address PONTLANDS PARK, WEST HANNINGFIELD ROAD, GREAT BADDOW CHELMSFORD, ESSEX, CM2 8HR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100 . The most likely internet sites of TORMAGE LIMITED are www.tormage.co.uk, and www.tormage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Tormage Limited is a Private Limited Company. The company registration number is 01579250. Tormage Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Tormage Limited is Pontlands Park West Hanningfield Road Great Baddow Chelmsford Essex Cm2 8hr. . KILHAM, Julia is a Secretary of the company. BARTELLA, Jason Joseph is a Director of the company. Secretary BARTELLA, Jason Joseph has been resigned. Secretary EASON, Anita has been resigned. Director BARTELLA, Daphne has been resigned. Director BARTELLA, Robert has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KILHAM, Julia
Appointed Date: 31 May 1995

Director

Resigned Directors

Secretary
BARTELLA, Jason Joseph
Resigned: 31 May 1995

Secretary
EASON, Anita
Resigned: 31 January 2007
Appointed Date: 04 February 2005

Director
BARTELLA, Daphne
Resigned: 01 August 1991
83 years old

Director
BARTELLA, Robert
Resigned: 31 March 1995
86 years old

Persons With Significant Control

Mr Jason Joseph Bartella
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julia Kilham
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORMAGE LIMITED Events

24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

30 Sep 2015
Accounts for a medium company made up to 31 December 2014
12 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100

...
... and 96 more events
23 Nov 1987
Accounts made up to 2 January 1987

27 May 1987
Return made up to 31/12/86; full list of members

07 May 1986
Return made up to 31/12/85; full list of members

11 Aug 1981
Certificate of incorporation
11 Aug 1981
Incorporation

TORMAGE LIMITED Charges

29 May 2012
Legal charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pontlands park country hotel and…
29 May 2012
Legal charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the cottages pontlands park country hotel…
21 May 2012
Debenture
Delivered: 29 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Legal charge
Delivered: 31 March 2010
Status: Satisfied on 29 November 2012
Persons entitled: Coutts & Company
Description: Pontlands park hotel, west hanningfield road, great baddow…
3 July 2007
Mortgage debenture
Delivered: 12 July 2007
Status: Satisfied on 29 November 2012
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
28 September 2006
Legal charge
Delivered: 29 September 2006
Status: Satisfied on 19 February 2010
Persons entitled: Ian Abrey, Michael Lightowler, Christopher Pestell
Description: F/H property k/a pontlands park, west hanningfield road…
4 November 2005
Legal charge
Delivered: 5 November 2005
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a pontlands park hotel, west hanningfield…
9 April 1996
Legal charge
Delivered: 16 April 1996
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: All that land building and premises k/a pontlands park west…
13 April 1995
Debenture
Delivered: 25 April 1995
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
Charge and assignment
Delivered: 25 April 1995
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: An agreement dated 18TH june 1990 relating to land and…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 2 November 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings at pontlands park, west hanningfield…
13 April 1995
Legal charge
Delivered: 25 April 1995
Status: Satisfied on 18 December 2007
Persons entitled: Barclays Bank PLC
Description: Park studios, west hanningfield road, great baddow…
1 October 1990
Legal mortgage
Delivered: 8 October 1990
Status: Satisfied on 22 August 1995
Persons entitled: National Westminster Bank PLC
Description: L/H portlands park west manningfield rd.great baddow…
21 April 1986
Mortgage
Delivered: 24 April 1986
Status: Satisfied on 12 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as pontlands park, west haningfield…