REDHILL COUNTRY PARK LIMITED
LONDON GOLDACRE LIMITED

Hellopages » City of London » City of London » EC4N 6EU
Company number 06800160
Status In Administration
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017. The most likely internet sites of REDHILL COUNTRY PARK LIMITED are www.redhillcountrypark.co.uk, and www.redhill-country-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Redhill Country Park Limited is a Private Limited Company. The company registration number is 06800160. Redhill Country Park Limited has been working since 23 January 2009. The present status of the company is In Administration. The registered address of Redhill Country Park Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . BUCKINGHAM, Malcolm Neal is a Director of the company. MACDONALD, David Douglas is a Director of the company. WRIGHT, David Alexander is a Director of the company. Director BARNEY, Anthony James has been resigned. Director BARNEY, Donna Michelle has been resigned. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
BUCKINGHAM, Malcolm Neal
Appointed Date: 30 April 2014
89 years old

Director
MACDONALD, David Douglas
Appointed Date: 30 April 2014
40 years old

Director
WRIGHT, David Alexander
Appointed Date: 16 December 2016
68 years old

Resigned Directors

Director
BARNEY, Anthony James
Resigned: 30 April 2014
Appointed Date: 02 October 2009
60 years old

Director
BARNEY, Donna Michelle
Resigned: 30 April 2014
Appointed Date: 02 October 2009
59 years old

Director
SHERATON, Roy
Resigned: 02 October 2009
Appointed Date: 23 January 2009
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 02 October 2009
Appointed Date: 23 January 2009

REDHILL COUNTRY PARK LIMITED Events

09 Mar 2017
Result of meeting of creditors
15 Feb 2017
Statement of administrator's proposal
06 Jan 2017
Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017
04 Jan 2017
Appointment of David Alexander Wright as a director on 16 December 2016
04 Jan 2017
Appointment of an administrator
...
... and 35 more events
07 Oct 2009
Termination of appointment of Roy Sheraton as a director
21 Apr 2009
Director's change of particulars / roy sheraton / 16/03/2009
21 Apr 2009
Registered office changed on 21/04/2009 from wharf lodge 112 mansfield road derby DE1 3RA
21 Apr 2009
Director's change of particulars / argus nominee directors LIMITED / 16/03/2009
23 Jan 2009
Incorporation

REDHILL COUNTRY PARK LIMITED Charges

17 May 2013
Charge code 0680 0160 0002
Delivered: 29 May 2013
Status: Satisfied on 14 May 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
10 August 2010
Debenture
Delivered: 24 August 2010
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…