GARA ROCK HOTEL LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2LQ

Company number 00706071
Status Active
Incorporation Date 19 October 1961
Company Type Private Limited Company
Address 10-11 LEMON STREET, TRURO, CORNWALL, ENGLAND, TR1 2LQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Director's details changed for Mr Sean David Hodgson on 17 August 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of GARA ROCK HOTEL LIMITED are www.gararockhotel.co.uk, and www.gara-rock-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve months. Gara Rock Hotel Limited is a Private Limited Company. The company registration number is 00706071. Gara Rock Hotel Limited has been working since 19 October 1961. The present status of the company is Active. The registered address of Gara Rock Hotel Limited is 10 11 Lemon Street Truro Cornwall England Tr1 2lq. . DERRINGTONS LIMITED is a Secretary of the company. BOSS, Jonathan Robin is a Director of the company. CHAPMAN, Nigel Peter is a Director of the company. HODGSON, Sean David is a Director of the company. NARES, Anthony James Brewis is a Director of the company. Secretary BURGESS, Ann Maureen Renee has been resigned. Secretary LAVERY, Siobhan Joan has been resigned. Secretary RICHARDS, Cynthia Margaret has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Secretary WINCKLESS, Neil Anthony Roger has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director BALDWIN, Simon Anthony David has been resigned. Director BOLTJES, Tammo Petrus has been resigned. Director BURGESS, Ann Maureen Renee has been resigned. Director BURGESS, Geoffrey William has been resigned. Director DICKSON, Robert Patrick Charles has been resigned. Director RICHARDS, Colin James De Courcy has been resigned. Director RICHARDS, Cynthia Margaret has been resigned. Director RICHARDS, Leslie Joseph has been resigned. Director RICHARDS, Suzanne Ingrid Margareta has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DERRINGTONS LIMITED
Appointed Date: 13 May 2016

Director
BOSS, Jonathan Robin
Appointed Date: 16 December 2011
56 years old

Director
CHAPMAN, Nigel Peter
Appointed Date: 31 March 2016
75 years old

Director
HODGSON, Sean David
Appointed Date: 31 March 2016
57 years old

Director
NARES, Anthony James Brewis
Appointed Date: 31 March 2016
69 years old

Resigned Directors

Secretary
BURGESS, Ann Maureen Renee
Resigned: 28 January 2004
Appointed Date: 25 July 1997

Secretary
LAVERY, Siobhan Joan
Resigned: 10 September 2012
Appointed Date: 20 January 2012

Secretary
RICHARDS, Cynthia Margaret
Resigned: 25 July 1997

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 31 March 2016
Appointed Date: 10 September 2012

Secretary
WINCKLESS, Neil Anthony Roger
Resigned: 17 December 2007
Appointed Date: 28 January 2004

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 20 January 2012
Appointed Date: 17 December 2007

Director
BALDWIN, Simon Anthony David
Resigned: 31 March 2016
Appointed Date: 16 December 2011
68 years old

Director
BOLTJES, Tammo Petrus
Resigned: 18 May 2010
Appointed Date: 28 January 2004
75 years old

Director
BURGESS, Ann Maureen Renee
Resigned: 28 January 2004
Appointed Date: 25 July 1997
83 years old

Director
BURGESS, Geoffrey William
Resigned: 28 January 2004
Appointed Date: 25 July 1997
83 years old

Director
DICKSON, Robert Patrick Charles
Resigned: 11 February 2013
Appointed Date: 28 January 2004
74 years old

Director
RICHARDS, Colin James De Courcy
Resigned: 28 January 2004
65 years old

Director
RICHARDS, Cynthia Margaret
Resigned: 25 July 1997
104 years old

Director
RICHARDS, Leslie Joseph
Resigned: 15 July 1996
110 years old

Director
RICHARDS, Suzanne Ingrid Margareta
Resigned: 25 July 1997
Appointed Date: 25 August 1992
65 years old

GARA ROCK HOTEL LIMITED Events

05 Oct 2016
Director's details changed for Mr Sean David Hodgson on 17 August 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

17 May 2016
Appointment of Derringtons Limited as a secretary on 13 May 2016
06 May 2016
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 10-11 Lemon Street Truro Cornwall TR1 2LQ on 6 May 2016
...
... and 130 more events
27 Jan 1977
Accounts made up to 31 October 1975
19 Aug 1975
Accounts made up to 31 October 1974
02 Jul 1975
Accounts made up to 31 October 2073
26 Feb 1963
Company name changed\certificate issued on 26/02/63
19 Oct 1961
Incorporation

GARA ROCK HOTEL LIMITED Charges

28 January 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 13 April 2016
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a gara rock hotel east portlemouth nr…
13 June 1997
Debenture
Delivered: 2 July 1997
Status: Satisfied on 13 April 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1994
Debenture
Delivered: 24 February 1994
Status: Satisfied on 2 September 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 1990
Legal charge
Delivered: 4 July 1990
Status: Satisfied on 2 September 1997
Persons entitled: Barclays Bank PLC
Description: Gara rock hotel, east portlemouth, salcombe, devon.