CLIFF HEAD HOTEL LTD.
ST. AUSTELL

Hellopages » Cornwall » Cornwall » PL25 4BE

Company number 03178215
Status Active
Incorporation Date 26 March 1996
Company Type Private Limited Company
Address 4 TREGARNE TERRACE, ST. AUSTELL, CORNWALL, PL25 4BE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Annual return made up to 26 March 2016 Statement of capital on 2017-05-26 GBP 170,100 ; Registered office address changed from Cliff Head Hotel Carlyon Bay St Austell Cornwall PL25 3RB to 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 26 May 2017. The most likely internet sites of CLIFF HEAD HOTEL LTD. are www.cliffheadhotel.co.uk, and www.cliff-head-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Par Rail Station is 4 miles; to Bugle Rail Station is 4.2 miles; to Roche Rail Station is 5.7 miles; to Bodmin Parkway Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cliff Head Hotel Ltd is a Private Limited Company. The company registration number is 03178215. Cliff Head Hotel Ltd has been working since 26 March 1996. The present status of the company is Active. The registered address of Cliff Head Hotel Ltd is 4 Tregarne Terrace St Austell Cornwall Pl25 4be. . GARVEY, Maria Pilar is a Secretary of the company. DESMOND, Claire Elizabeth is a Director of the company. GARVEY, Maria Pilar is a Director of the company. Secretary MORCOM, Constance June has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GARVEY, Martin Francis has been resigned. Director GARVEY, Patrick has been resigned. Director MORCOM, Richard George has been resigned. Director MORCOM, Rodney George has been resigned. Director MORGOM, Constance June has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GARVEY, Maria Pilar
Appointed Date: 12 October 2004

Director
DESMOND, Claire Elizabeth
Appointed Date: 12 October 2004
49 years old

Director
GARVEY, Maria Pilar
Appointed Date: 12 October 2004
77 years old

Resigned Directors

Secretary
MORCOM, Constance June
Resigned: 12 October 2004
Appointed Date: 26 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1996
Appointed Date: 26 March 1996

Director
GARVEY, Martin Francis
Resigned: 29 January 2011
Appointed Date: 01 July 2008
76 years old

Director
GARVEY, Patrick
Resigned: 01 October 2006
Appointed Date: 05 May 2005
79 years old

Director
MORCOM, Richard George
Resigned: 12 October 2004
Appointed Date: 26 March 1996
90 years old

Director
MORCOM, Rodney George
Resigned: 12 October 2004
Appointed Date: 26 March 1996
64 years old

Director
MORGOM, Constance June
Resigned: 12 October 2004
Appointed Date: 24 July 2003
91 years old

Persons With Significant Control

Redholm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIFF HEAD HOTEL LTD. Events

26 May 2017
Confirmation statement made on 26 March 2017 with updates
26 May 2017
Annual return made up to 26 March 2016
Statement of capital on 2017-05-26
  • GBP 170,100

26 May 2017
Registered office address changed from Cliff Head Hotel Carlyon Bay St Austell Cornwall PL25 3RB to 4 Tregarne Terrace St. Austell Cornwall PL25 4BE on 26 May 2017
26 May 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2017
Administrative restoration application
...
... and 73 more events
11 May 1996
Particulars of mortgage/charge
11 May 1996
Particulars of mortgage/charge
17 Apr 1996
Ad 03/04/96--------- £ si 98@1=98 £ ic 2/100
29 Mar 1996
Secretary resigned
26 Mar 1996
Incorporation

CLIFF HEAD HOTEL LTD. Charges

12 October 2004
Third party legal and general charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Cliff head hotel carlyon bay st austell all the uncalled…
4 October 2002
Legal charge of licensed premises
Delivered: 10 October 2002
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: Cliff head hotel carlyon bay st austell cornwall t/n…
5 September 2002
Debenture
Delivered: 9 September 2002
Status: Satisfied on 14 October 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1997
Mortgage deed
Delivered: 1 July 1997
Status: Satisfied on 4 February 2003
Persons entitled: Lloyds Bank PLC
Description: 1 old rose lyon crescent middleway par, st austell…
1 May 1996
Debenture
Delivered: 11 May 1996
Status: Satisfied on 4 February 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Mortgage
Delivered: 11 May 1996
Status: Satisfied on 4 February 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a cliff head hotel, sea road, st. Austell…