MENAI HOLIDAY COTTAGES LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire West and Chester » CW6 0AT

Company number 04947297
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 68 HIGH STREET, TARPORLEY, CHESHIRE, CW6 0AT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56210 - Event catering activities, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Registration of charge 049472970004, created on 19 October 2016. The most likely internet sites of MENAI HOLIDAY COTTAGES LIMITED are www.menaiholidaycottages.co.uk, and www.menai-holiday-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Menai Holiday Cottages Limited is a Private Limited Company. The company registration number is 04947297. Menai Holiday Cottages Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Menai Holiday Cottages Limited is 68 High Street Tarporley Cheshire Cw6 0at. . ANDERSON, Peter John is a Secretary of the company. MATTHEWS, Judith Anne is a Director of the company. Secretary GRIFFIN, Benjamin has been resigned. Secretary WILLIAMS, Richard Thomas Owen has been resigned. Secretary WILLIAMS, Richard Thomas Owen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ANDERSON, Peter John
Appointed Date: 01 February 2013

Director
MATTHEWS, Judith Anne
Appointed Date: 29 October 2003
68 years old

Resigned Directors

Secretary
GRIFFIN, Benjamin
Resigned: 15 January 2013
Appointed Date: 08 February 2011

Secretary
WILLIAMS, Richard Thomas Owen
Resigned: 08 February 2011
Appointed Date: 16 March 2010

Secretary
WILLIAMS, Richard Thomas Owen
Resigned: 11 August 2008
Appointed Date: 29 October 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Persons With Significant Control

Mrs Judith Anne Matthews
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MENAI HOLIDAY COTTAGES LIMITED Events

07 Dec 2016
Satisfaction of charge 2 in full
07 Dec 2016
Satisfaction of charge 1 in full
26 Oct 2016
Registration of charge 049472970004, created on 19 October 2016
18 Oct 2016
Registration of charge 049472970003, created on 27 September 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
...
... and 39 more events
21 Nov 2003
New director appointed
21 Nov 2003
New secretary appointed
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
29 Oct 2003
Incorporation

MENAI HOLIDAY COTTAGES LIMITED Charges

19 October 2016
Charge code 0494 7297 0004
Delivered: 26 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The outbuildings, bodowyr, llangaffo, LL60 6NH and…
27 September 2016
Charge code 0494 7297 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 October 2009
Mortgage
Delivered: 15 October 2009
Status: Satisfied on 7 December 2016
Persons entitled: Hsbc Bank PLC
Description: Outbuildings and land part of dinam hall estate llangaffo…
22 September 2009
Debenture
Delivered: 30 September 2009
Status: Satisfied on 7 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…