ADDISTOWN LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2NA

Company number 02440850
Status Active
Incorporation Date 7 November 1989
Company Type Private Limited Company
Address LOWIN HOUSE, TREGOLLS ROAD, TRURO, CORNWALL, TR1 2NA
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 118 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ADDISTOWN LIMITED are www.addistown.co.uk, and www.addistown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Addistown Limited is a Private Limited Company. The company registration number is 02440850. Addistown Limited has been working since 07 November 1989. The present status of the company is Active. The registered address of Addistown Limited is Lowin House Tregolls Road Truro Cornwall Tr1 2na. . HEYWOOD, Peter Ward is a Secretary of the company. HEYWOOD, Jane Elizabeth is a Director of the company. HEYWOOD, Peter Ward is a Director of the company. Director O`HARA, Vivian Gervaise has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors


Director

Director
HEYWOOD, Peter Ward

87 years old

Resigned Directors

Director
O`HARA, Vivian Gervaise
Resigned: 05 February 1997
Appointed Date: 10 April 1996
82 years old

ADDISTOWN LIMITED Events

13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 118

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 118

15 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
17 Mar 1990
Particulars of mortgage/charge

15 Mar 1990
Particulars of mortgage/charge

06 Feb 1990
Registered office changed on 06/02/90 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Nov 1989
Incorporation

ADDISTOWN LIMITED Charges

15 April 2005
Mortgage
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a trewince manor, portscatho, truro…
10 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2003
Legal charge
Delivered: 29 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: Trewince portcatho truro cornwall t/n CL107693. By way of…
24 July 2003
Debenture
Delivered: 28 July 2003
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1998
Debenture
Delivered: 17 December 1998
Status: Satisfied on 19 November 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 January 1996
Assignment of founder membership
Delivered: 9 January 1996
Status: Satisfied on 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's rights title and interest in and to all…
8 January 1996
General assignment
Delivered: 9 January 1996
Status: Satisfied on 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: (A) all the company's rights title and interest in and to…
18 May 1995
Legal charge
Delivered: 20 May 1995
Status: Satisfied on 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and building k/a trewince (formerly trewince…
12 March 1990
Debenture
Delivered: 17 March 1990
Status: Satisfied on 7 February 2003
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Legal charge
Delivered: 15 March 1990
Status: Satisfied on 19 August 1995
Persons entitled: Stephen John Kendall Pamela Margaret Kendall
Description: F/H property k/a trewince, portscatho.