WHITE HORSE CARAVAN COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO20 9EJ

Company number 01538949
Status Active
Incorporation Date 15 January 1981
Company Type Private Limited Company
Address PADDOCK LANE, SELSEY, WEST SUSSEX, PO20 9EJ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016; Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016. The most likely internet sites of WHITE HORSE CARAVAN COMPANY LIMITED are www.whitehorsecaravancompany.co.uk, and www.white-horse-caravan-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and nine months. The distance to to Bosham Rail Station is 7.6 miles; to Nutbourne Rail Station is 8.4 miles; to Southbourne Rail Station is 9.1 miles; to Emsworth Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Horse Caravan Company Limited is a Private Limited Company. The company registration number is 01538949. White Horse Caravan Company Limited has been working since 15 January 1981. The present status of the company is Active. The registered address of White Horse Caravan Company Limited is Paddock Lane Selsey West Sussex Po20 9ej. . BUNN, John Benedict Philip is a Secretary of the company. BREEN, Chloe Margaret Alice is a Director of the company. BUNN, Charles Henry Douglas is a Director of the company. BUNN, Edward Henry Douglas is a Director of the company. BUNN, Elizabeth Susan Patricia is a Director of the company. BUNN, John Benedict Philip is a Director of the company. HONEYBUNN, Daisy Henrietta Diana is a Director of the company. Secretary CHARRETT, John Owen has been resigned. Secretary IMPETT, Trevor has been resigned. Secretary SEARLE, Eric James has been resigned. Director BUNN, Douglas Henry David has been resigned. Director BUNN, John Roger Gordon has been resigned. Director BUNN, Lorna Margaret has been resigned. Director BUNN, Martin John Edward has been resigned. Director CAVEN, Michael Anthony has been resigned. Director KEEDY, David Francis has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
BUNN, John Benedict Philip
Appointed Date: 20 July 2005

Director
BREEN, Chloe Margaret Alice
Appointed Date: 09 February 2005
45 years old

Director
BUNN, Charles Henry Douglas
Appointed Date: 05 March 2008
38 years old

Director

Director

Director

Director
HONEYBUNN, Daisy Henrietta Diana
Appointed Date: 09 February 2005
42 years old

Resigned Directors

Secretary
CHARRETT, John Owen
Resigned: 25 August 1998
Appointed Date: 21 October 1992

Secretary
IMPETT, Trevor
Resigned: 20 July 2005
Appointed Date: 25 August 1998

Secretary
SEARLE, Eric James
Resigned: 21 October 1992

Director
BUNN, Douglas Henry David
Resigned: 16 June 2009
97 years old

Director
BUNN, John Roger Gordon
Resigned: 14 May 1993
77 years old

Director
BUNN, Lorna Margaret
Resigned: 19 January 1995
69 years old

Director
BUNN, Martin John Edward
Resigned: 30 January 1998
80 years old

Director
CAVEN, Michael Anthony
Resigned: 23 March 2015
Appointed Date: 08 September 2006
61 years old

Director
KEEDY, David Francis
Resigned: 31 December 2003
Appointed Date: 20 March 1995
76 years old

Persons With Significant Control

Mr Neil Winston Benson Obe Fca Obe Fca
Notified on: 19 October 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Frank Nicholas Fraser Haddock
Notified on: 19 October 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mrs Jacqueline Margaret Haddock
Notified on: 19 October 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

WHITE HORSE CARAVAN COMPANY LIMITED Events

16 Nov 2016
Confirmation statement made on 19 October 2016 with updates
15 Nov 2016
Director's details changed for Mr Charles Henry Douglas Bunn on 19 October 2016
15 Nov 2016
Director's details changed for Ms Elizabeth Susan Patricia Bunn on 19 October 2016
06 Jun 2016
Full accounts made up to 31 January 2016
07 Jan 2016
Director's details changed for Daisy Henrietta Diana Honeybunn on 23 December 2015
...
... and 111 more events
11 Apr 1985
Accounts made up to 31 March 1982
11 Apr 1985
Annual return made up to 31/12/84
11 Jan 1985
Annual return made up to 31/12/83
15 Jan 1981
Certificate of incorporation
15 Jan 1981
Incorporation

WHITE HORSE CARAVAN COMPANY LIMITED Charges

25 May 1995
Mortgage
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a west sands caravan park (formerly medmerry…
25 May 1995
Mortgage
Delivered: 31 May 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land and buildings at west sands…
24 July 1994
Mortgage
Delivered: 29 July 1994
Status: Satisfied on 11 December 1998
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a or being part of north common farm…
24 July 1994
Mortgage
Delivered: 27 July 1994
Status: Satisfied on 11 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as or being green lawns bungalow and caravan…
21 July 1993
Mortgage
Delivered: 6 August 1993
Status: Satisfied on 11 December 1998
Persons entitled: Lloyds Bank PLC
Description: Property k/a land at green lawns selsey chichester west…
31 January 1989
Mem of deposit
Delivered: 3 February 1989
Status: Satisfied on 11 December 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land in selsey of approx 5.216 acres O.S…