THE PENZANCE AND DISTRICT HOTEL AND RESTAURANT ASSOCIATION LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 4HU

Company number 03859064
Status Active
Incorporation Date 14 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TRELEIGH, BAY VIEW VILLAS, PENZANCE, CORNWALL, ENGLAND, TR18 4HU
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Elmsdale Alexandra Road Penzance Cornwall TR18 4LZ to Treleigh Bay View Villas Penzance Cornwall TR18 4HU on 10 March 2017; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE PENZANCE AND DISTRICT HOTEL AND RESTAURANT ASSOCIATION LIMITED are www.thepenzanceanddistricthotelandrestaurantassociation.co.uk, and www.the-penzance-and-district-hotel-and-restaurant-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to St Erth Rail Station is 5.7 miles; to Carbis Bay Rail Station is 6.6 miles; to Lelant Rail Station is 6.6 miles; to Hayle Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Penzance and District Hotel and Restaurant Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03859064. The Penzance and District Hotel and Restaurant Association Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of The Penzance and District Hotel and Restaurant Association Limited is Treleigh Bay View Villas Penzance Cornwall England Tr18 4hu. . CLIFFE, Richard Brian is a Secretary of the company. RUETSCH, Arnaud is a Director of the company. Secretary HILL, Stephen John has been resigned. Secretary SHAW, Linda has been resigned. Director CHAPMAN, Simon Christopher has been resigned. Director CURTIS, Andrew Russell has been resigned. Director EVANS, Julian Demaine has been resigned. Director HILL, Stephen John has been resigned. Director KRUGE, Anthony Michael has been resigned. Director RICHARDS, Keith has been resigned. Director SHARP, Melanie Jane has been resigned. Director STACEY, Roy Harold has been resigned. Director WALLER, Nigel Norman has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
CLIFFE, Richard Brian
Appointed Date: 21 October 2009

Director
RUETSCH, Arnaud
Appointed Date: 21 October 2009
63 years old

Resigned Directors

Secretary
HILL, Stephen John
Resigned: 23 October 2009
Appointed Date: 01 April 2003

Secretary
SHAW, Linda
Resigned: 01 April 2003
Appointed Date: 14 October 1999

Director
CHAPMAN, Simon Christopher
Resigned: 18 October 2006
Appointed Date: 24 March 2004
58 years old

Director
CURTIS, Andrew Russell
Resigned: 02 November 2011
Appointed Date: 21 October 2009
37 years old

Director
EVANS, Julian Demaine
Resigned: 06 March 2002
Appointed Date: 14 March 2001
75 years old

Director
HILL, Stephen John
Resigned: 23 October 2009
Appointed Date: 14 March 2001
71 years old

Director
KRUGE, Anthony Michael
Resigned: 05 April 2003
Appointed Date: 14 March 2001
57 years old

Director
RICHARDS, Keith
Resigned: 13 October 2004
Appointed Date: 24 January 2002
71 years old

Director
SHARP, Melanie Jane
Resigned: 16 January 2003
Appointed Date: 14 October 1999
65 years old

Director
STACEY, Roy Harold
Resigned: 24 March 2004
Appointed Date: 14 March 2001
80 years old

Director
WALLER, Nigel Norman
Resigned: 23 October 2009
Appointed Date: 14 March 2001
73 years old

Persons With Significant Control

Mr Arnaud Reutsch
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

THE PENZANCE AND DISTRICT HOTEL AND RESTAURANT ASSOCIATION LIMITED Events

10 Mar 2017
Registered office address changed from Elmsdale Alexandra Road Penzance Cornwall TR18 4LZ to Treleigh Bay View Villas Penzance Cornwall TR18 4HU on 10 March 2017
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 14 October 2015 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 53 more events
14 Aug 2001
New director appointed
14 Aug 2001
New director appointed
23 Oct 2000
Annual return made up to 14/10/00
14 Apr 2000
Accounting reference date extended from 31/10/00 to 31/12/00
14 Oct 1999
Incorporation