Company number 03614886
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address C/O BISHOP FLEMING, CHY NYVEROW NEWHAM ROAD, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Appointment of Lucinda Elizabeth Chamings as a director on 5 December 2016; Appointment of Mr Edward James Bence as a director on 5 December 2016; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of HANNAFORE POINT LIMITED are www.hannaforepoint.co.uk, and www.hannafore-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Hannafore Point Limited is a Private Limited Company.
The company registration number is 03614886. Hannafore Point Limited has been working since 13 August 1998.
The present status of the company is Active. The registered address of Hannafore Point Limited is C O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall Tr1 2dp. . BENCE, Edward John is a Secretary of the company. BENCE, Edward James, Mr is a Director of the company. BENCE, Edward John is a Director of the company. BENCE, Sarah Elizabeth is a Director of the company. CHAMINGS, Lucinda Elizabeth is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Edward has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998
Director
ADAMS, Edward
Resigned: 29 April 2004
Appointed Date: 13 August 1998
66 years old
Persons With Significant Control
Mr Edward John Bence
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
Berry Head Hotel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HANNAFORE POINT LIMITED Events
22 Dec 2016
Appointment of Lucinda Elizabeth Chamings as a director on 5 December 2016
22 Dec 2016
Appointment of Mr Edward James Bence as a director on 5 December 2016
23 Aug 2016
Confirmation statement made on 13 August 2016 with updates
28 Jul 2016
Full accounts made up to 31 October 2015
20 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
...
... and 39 more events
31 Oct 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
28 Oct 1998
Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100
28 Oct 1998
Accounting reference date extended from 31/08/99 to 30/11/99
17 Aug 1998
Secretary resigned
13 Aug 1998
Incorporation
26 October 1998
Mortgage debenture
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
26 October 1998
Legal mortgage
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a hannafore point hotel marine drive…
26 October 1998
Legal charge
Delivered: 31 October 1998
Status: Satisfied
on 14 October 2004
Persons entitled: St Austell Brewery-Company Limited
Description: Hannfore pint hotel marine drive west looe cornwall PL13…