WHITECLIFF BAY AND HOTEL COMPANY,LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DX
Company number 00324066
Status Active
Incorporation Date 9 February 1937
Company Type Private Limited Company
Address IMEX, 575-599 MAXTED ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 8,900 . The most likely internet sites of WHITECLIFF BAY AND HOTEL COMPANY,LIMITED are www.whitecliffbayandhotel.co.uk, and www.whitecliff-bay-and-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and twelve months. Whitecliff Bay and Hotel Company Limited is a Private Limited Company. The company registration number is 00324066. Whitecliff Bay and Hotel Company Limited has been working since 09 February 1937. The present status of the company is Active. The registered address of Whitecliff Bay and Hotel Company 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 BURNETT, Robin James has been resigned. Secretary WHITEHEAD, Clive Brian has been resigned. Director HUMPHRAY, Alexander Robert has been resigned. Director HUMPHRAY, Hamilton Mountford has been resigned. Director HUMPHRAY, John has been resigned. Director HUMPHRAY, Martin Stewart has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RYDER, Neill Timothy
Appointed Date: 27 February 2008

Director
CASTLEDINE, Carl Anthony
Appointed Date: 27 February 2008
56 years old

Director
LASHLEY, Greg
Appointed Date: 27 February 2008
61 years old

Director
RYDER, Neill Timothy
Appointed Date: 27 February 2008
49 years old

Resigned Directors

Secretary
BURNETT, Robin James
Resigned: 27 February 2008
Appointed Date: 26 August 1998

Secretary
WHITEHEAD, Clive Brian
Resigned: 26 August 1998

Director
HUMPHRAY, Alexander Robert
Resigned: 06 May 2000
116 years old

Director
HUMPHRAY, Hamilton Mountford
Resigned: 29 February 1992
122 years old

Director
HUMPHRAY, John
Resigned: 27 February 2008
Appointed Date: 06 May 2000
58 years old

Director
HUMPHRAY, Martin Stewart
Resigned: 27 February 2008
81 years old

Persons With Significant Control

Whitecliff Bay Holiday Park Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Events

16 Nov 2016
Total exemption full accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
23 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 8,900

01 Oct 2015
Total exemption full accounts made up to 31 December 2014
23 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8,900

...
... and 79 more events
20 Jan 1987
New director appointed

26 Jan 1984
Annual return made up to 25/11/83
09 Oct 1975
Annual return made up to 05/06/75
09 Oct 1975
Accounts made up to 30 September 2073
09 Feb 1937
Incorporation

WHITECLIFF BAY AND HOTEL COMPANY,LIMITED Charges

24 February 1937
Mortgage
Delivered: 2 March 1937
Status: Satisfied on 14 February 2008
Persons entitled: Midland Bank LTD
Description: Freehold lands and premises adjoining leasehold lands and…