BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED
DARLINGTON BANNATYNE HOTEL (MANSFIELD) LIMITED BANNATYNE HOTEL (NORWICH) LIMITED REDI-195 LIMITED VIRIDIAN TECHNOLOGY LIMITED

Hellopages » County Durham » Darlington » DL1 1ST

Company number 06519252
Status Active
Incorporation Date 29 February 2008
Company Type Private Limited Company
Address POWER HOUSE, HAUGHTON ROAD, DARLINGTON, DL1 1ST
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016; Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016. The most likely internet sites of BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED are www.bannatynespahotelcharltonhouse.co.uk, and www.bannatyne-spa-hotel-charlton-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Bannatyne Spa Hotel Charlton House Limited is a Private Limited Company. The company registration number is 06519252. Bannatyne Spa Hotel Charlton House Limited has been working since 29 February 2008. The present status of the company is Active. The registered address of Bannatyne Spa Hotel Charlton House Limited is Power House Haughton Road Darlington Dl1 1st. . JAMES, Edwin is a Secretary of the company. CAMPLING, Kenneth Peter is a Director of the company. ELLIOTT, Anthony Craig is a Director of the company. HANCOCK, Steven is a Director of the company. JAMES, Edwin Michael Lewis is a Director of the company. MUSGROVE, Justin is a Director of the company. Secretary BERITH SECRETARIES LIMITED has been resigned. Secretary WATSON, Christopher Paul has been resigned. Director ARMSTRONG, Graham Nigel has been resigned. Director BANNATYNE, Duncan Walker has been resigned. Director BERITH NOMINEES LIMITED has been resigned. Director WATSON, Christopher Paul has been resigned. Director BANNATYNE HOTELS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JAMES, Edwin
Appointed Date: 29 January 2015

Director
CAMPLING, Kenneth Peter
Appointed Date: 30 January 2016
62 years old

Director
ELLIOTT, Anthony Craig
Appointed Date: 01 September 2016
44 years old

Director
HANCOCK, Steven
Appointed Date: 01 January 2012
59 years old

Director
JAMES, Edwin Michael Lewis
Appointed Date: 09 September 2015
45 years old

Director
MUSGROVE, Justin
Appointed Date: 29 January 2015
56 years old

Resigned Directors

Secretary
BERITH SECRETARIES LIMITED
Resigned: 21 May 2008
Appointed Date: 29 February 2008

Secretary
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 21 May 2008

Director
ARMSTRONG, Graham Nigel
Resigned: 29 January 2015
Appointed Date: 21 May 2008
54 years old

Director
BANNATYNE, Duncan Walker
Resigned: 04 April 2016
Appointed Date: 21 May 2008
76 years old

Director
BERITH NOMINEES LIMITED
Resigned: 21 May 2008
Appointed Date: 29 February 2008

Director
WATSON, Christopher Paul
Resigned: 10 November 2014
Appointed Date: 24 December 2012
56 years old

Director
BANNATYNE HOTELS LIMITED
Resigned: 08 April 2016
Appointed Date: 29 January 2015

Persons With Significant Control

The Bannatyne Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED Events

01 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
13 Oct 2016
Director's details changed for Mr Edwin Michael Lewis James on 13 October 2016
08 Sep 2016
Appointment of Mr Anthony Craig Elliott as a director on 1 September 2016
10 May 2016
Full accounts made up to 31 December 2015
...
... and 52 more events
16 Jun 2008
Director appointed graham nigel armstrong
16 Jun 2008
Director appointed duncan walker bannatyne
23 May 2008
Company name changed redi-195 LIMITED\certificate issued on 23/05/08
10 Apr 2008
Company name changed viridian technology LIMITED\certificate issued on 10/04/08
29 Feb 2008
Incorporation

BANNATYNE SPA HOTEL (CHARLTON HOUSE) LIMITED Charges

10 November 2015
Charge code 0651 9252 0004
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: None…
10 November 2015
Charge code 0651 9252 0003
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as charlton house hotel, charlton road…
27 May 2010
Guarantee & debenture
Delivered: 3 June 2010
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 May 2010
Legal charge
Delivered: 3 June 2010
Status: Satisfied on 13 November 2015
Persons entitled: Barclays Bank PLC
Description: Freehold property known as land on the east side of frog…