AWAY RESORTS LIMITED
HEMEL HEMPSTEAD INGLEBY (1768) LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7DX
Company number 06458827
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address IMEX, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES13 ‐ Deed of confirmation 19/12/2016 ; Registration of charge 064588270017, created on 9 January 2017; Registration of charge 064588270016, created on 9 January 2017. The most likely internet sites of AWAY RESORTS LIMITED are www.awayresorts.co.uk, and www.away-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Away Resorts Limited is a Private Limited Company. The company registration number is 06458827. Away Resorts Limited has been working since 21 December 2007. The present status of the company is Active. The registered address of Away Resorts Limited is Imex 575 599 Maxted Road Hemel Hempstead Hertfordshire Hp2 7dx. . RYDER, Neill Timothy is a Secretary of the company. CASTLEDINE, Carl Anthony is a Director of the company. LASHLEY, Greg is a Director of the company. RYDER, Neill Timothy is a Director of the company. Secretary INGLEBY NOMINEES LIMITED has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
RYDER, Neill Timothy
Appointed Date: 15 January 2008

Director
CASTLEDINE, Carl Anthony
Appointed Date: 15 January 2008
56 years old

Director
LASHLEY, Greg
Appointed Date: 15 January 2008
61 years old

Director
RYDER, Neill Timothy
Appointed Date: 15 January 2008
49 years old

Resigned Directors

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 16 January 2008
Appointed Date: 21 December 2007

Director
INGLEBY HOLDINGS LIMITED
Resigned: 16 January 2008
Appointed Date: 21 December 2007

Persons With Significant Control

Away Resorts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AWAY RESORTS LIMITED Events

27 Jan 2017
Resolutions
  • RES13 ‐ Deed of confirmation 19/12/2016

19 Jan 2017
Registration of charge 064588270017, created on 9 January 2017
19 Jan 2017
Registration of charge 064588270016, created on 9 January 2017
19 Jan 2017
Registration of charge 064588270015, created on 9 January 2017
19 Jan 2017
Registration of charge 064588270014, created on 9 January 2017
...
... and 55 more events
18 Jan 2008
Secretary resigned
18 Jan 2008
Director resigned
16 Jan 2008
Memorandum and Articles of Association
11 Jan 2008
Company name changed ingleby (1768) LIMITED\certificate issued on 11/01/08
21 Dec 2007
Incorporation

AWAY RESORTS LIMITED Charges

9 January 2017
Charge code 0645 8827 0017
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Samelhana Limited
Description: Contains fixed charge…
9 January 2017
Charge code 0645 8827 0016
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Michael Smith
Description: Contains fixed charge…
9 January 2017
Charge code 0645 8827 0015
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
9 January 2017
Charge code 0645 8827 0014
Delivered: 19 January 2017
Status: Outstanding
Persons entitled: Carl Castledine
Description: Contains fixed charge…
9 January 2017
Charge code 0645 8827 0013
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 January 2017
Charge code 0645 8827 0012
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Tmf Trustee Limited (As the Security Agent)
Description: All current and future material land, all current and…
21 December 2015
Charge code 0645 8827 0011
Delivered: 30 December 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: By way of legal mortgage the freehold and leasehold…
21 December 2015
Charge code 0645 8827 0010
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of legal mortgage the freehold and leasehold…
2 November 2015
Charge code 0645 8827 0009
Delivered: 2 November 2015
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 July 2015
Charge code 0645 8827 0008
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Carl Castledine
Description: Contains fixed charge…
10 July 2015
Charge code 0645 8827 0007
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: By way of fixed charge all intellectual property rights and…
31 March 2015
Charge code 0645 8827 0006
Delivered: 2 April 2015
Status: Satisfied on 13 January 2017
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0645 8827 0005
Delivered: 27 June 2013
Status: Satisfied on 7 April 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 June 2013
Charge code 0645 8827 0004
Delivered: 27 June 2013
Status: Satisfied on 7 April 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
26 June 2013
Charge code 0645 8827 0003
Delivered: 27 June 2013
Status: Satisfied on 7 April 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
27 February 2008
Debenture
Delivered: 7 March 2008
Status: Satisfied on 15 July 2015
Persons entitled: Close Investment Partners Limited (As Agent and Security Trustee on Behalf of Each of the Secured Parties) (the Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Debenture
Delivered: 1 March 2008
Status: Satisfied on 7 April 2015
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…