P. A. V. H. INTERNATIONAL LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1DB

Company number 01283143
Status Active
Incorporation Date 25 October 1976
Company Type Private Limited Company
Address HOTEL VICTORIA, EAST STREET, NEWQUAY, CORNWALL, TR7 1DB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56301 - Licensed clubs, 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 17,500 . The most likely internet sites of P. A. V. H. INTERNATIONAL LIMITED are www.pavhinternational.co.uk, and www.p-a-v-h-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. P A V H International Limited is a Private Limited Company. The company registration number is 01283143. P A V H International Limited has been working since 25 October 1976. The present status of the company is Active. The registered address of P A V H International Limited is Hotel Victoria East Street Newquay Cornwall Tr7 1db. . TAYLOR, Audrey Lillian is a Secretary of the company. LAW, Charles Thomas is a Director of the company. TAYLOR, Audrey Lillian is a Director of the company. TAYLOR, Daniel Richard is a Director of the company. TAYLOR, Richard St John is a Director of the company. Secretary TAYLOR, Ronald Derek has been resigned. Director HOPKINS, Anthony John has been resigned. Director LAW, Charles Thomas has been resigned. Director TAYLOR, Ronald Derek has been resigned. Director TAYLOR FINEGOLD, Sarah has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TAYLOR, Audrey Lillian
Appointed Date: 10 February 2000

Director
LAW, Charles Thomas
Appointed Date: 22 May 2013
81 years old

Director

Director
TAYLOR, Daniel Richard
Appointed Date: 22 May 2013
33 years old

Director
TAYLOR, Richard St John
Appointed Date: 11 November 1994
64 years old

Resigned Directors

Secretary
TAYLOR, Ronald Derek
Resigned: 10 February 2000

Director
HOPKINS, Anthony John
Resigned: 30 April 1994
80 years old

Director
LAW, Charles Thomas
Resigned: 31 December 2004
Appointed Date: 01 January 2000
81 years old

Director
TAYLOR, Ronald Derek
Resigned: 10 February 2000
95 years old

Director
TAYLOR FINEGOLD, Sarah
Resigned: 11 February 2009
Appointed Date: 30 September 2002
60 years old

Persons With Significant Control

Mr Richard St John Taylor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sarah Taylor-Finegold
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P. A. V. H. INTERNATIONAL LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 May 2016
Accounts for a small company made up to 31 December 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 17,500

15 Oct 2015
Full accounts made up to 31 December 2014
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 17,500

...
... and 96 more events
06 May 1987
Return made up to 31/12/86; full list of members

06 May 1987
Return made up to 31/12/85; full list of members

06 May 1987
Return made up to 31/12/85; full list of members

25 Oct 1976
Certificate of incorporation
25 Oct 1976
Incorporation

P. A. V. H. INTERNATIONAL LIMITED Charges

20 April 2006
Debenture
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Mortgage
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hotel victoria (including senior dicks +…
10 September 2003
Marine mortgage
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sunseeker manhattan 62 "calisto" -…
27 November 2002
Marine mortgage
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The vessel being sunseeker manhattan 62 "calisto", hull id…
6 June 2000
Legal charge of licensed premises
Delivered: 7 June 2000
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The regent chapel street penzance cornwall. By way of fixed…
20 November 1997
Legal charge of licenced premises
Delivered: 27 November 1997
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Leasehold land and buildings k/a fosters public house…
20 November 1997
Legal charge of licensed premises
Delivered: 27 November 1997
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land known as the hotel victoria east street newquay…
3 October 1997
Debenture
Delivered: 16 October 1997
Status: Satisfied on 1 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
9 January 1991
Debenture
Delivered: 28 January 1991
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1980
Legal charge
Delivered: 17 June 1980
Status: Satisfied on 22 January 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold victoria hotel east st newquay cornwall.