MARQUIS OF GRANBY (PEAK PARK) LIMITED
HOPE VALLEY HINCKLEYS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » S32 1AZ

Company number 01227741
Status Active
Incorporation Date 25 September 1975
Company Type Private Limited Company
Address WESTLOWE, JAGGERS LANE, HATHERSAGE, HOPE VALLEY, DERBYSHIRE, S32 1AZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Verena Maria Christiane Hinckley as a director on 6 September 2016. The most likely internet sites of MARQUIS OF GRANBY (PEAK PARK) LIMITED are www.marquisofgranbypeakpark.co.uk, and www.marquis-of-granby-peak-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Marquis of Granby Peak Park Limited is a Private Limited Company. The company registration number is 01227741. Marquis of Granby Peak Park Limited has been working since 25 September 1975. The present status of the company is Active. The registered address of Marquis of Granby Peak Park Limited is Westlowe Jaggers Lane Hathersage Hope Valley Derbyshire S32 1az. . HINCKLEY, Matthew Stuart Percy is a Secretary of the company. HINCKLEY, Matthew Stuart Percy is a Director of the company. Secretary DAVIS, Richard Kevin has been resigned. Secretary HILL, John Stuart has been resigned. Secretary HILL, John Stuart has been resigned. Secretary MACKINNON, David Stuart has been resigned. Director BELLINGER, Kay Nanette has been resigned. Director HINCKLEY, Dorothy Kate has been resigned. Director HINCKLEY, Gilbert Clive has been resigned. Director HINCKLEY, Verena Maria Christiane has been resigned. Director WILDGOOSE, Jonathan Nigel has been resigned. Director WILDGOOSE, Marjory Jean has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HINCKLEY, Matthew Stuart Percy
Appointed Date: 31 October 1999

Director
HINCKLEY, Matthew Stuart Percy
Appointed Date: 01 April 1992
61 years old

Resigned Directors

Secretary
DAVIS, Richard Kevin
Resigned: 31 March 1998
Appointed Date: 01 January 1996

Secretary
HILL, John Stuart
Resigned: 31 October 1999
Appointed Date: 01 April 1998

Secretary
HILL, John Stuart
Resigned: 31 December 1995
Appointed Date: 01 April 1994

Secretary
MACKINNON, David Stuart
Resigned: 31 March 1994

Director
BELLINGER, Kay Nanette
Resigned: 20 September 1998
84 years old

Director
HINCKLEY, Dorothy Kate
Resigned: 01 April 1997
26 years old

Director
HINCKLEY, Gilbert Clive
Resigned: 20 September 1998
88 years old

Director
HINCKLEY, Verena Maria Christiane
Resigned: 06 September 2016
Appointed Date: 10 September 1998
58 years old

Director
WILDGOOSE, Jonathan Nigel
Resigned: 20 September 1998
Appointed Date: 01 April 1992
64 years old

Director
WILDGOOSE, Marjory Jean
Resigned: 20 September 1998
94 years old

Persons With Significant Control

Mr Matthew Stuart Percy Hinckley
Notified on: 22 December 2016
61 years old
Nature of control: Ownership of shares – 75% or more

MARQUIS OF GRANBY (PEAK PARK) LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Termination of appointment of Verena Maria Christiane Hinckley as a director on 6 September 2016
31 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 94 more events
31 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1987
Accounts for a dormant company made up to 31 March 1986

28 Jan 1987
Return made up to 22/12/86; full list of members

30 Oct 1980
Company name changed\certificate issued on 30/10/80
25 Sep 1975
Incorporation

MARQUIS OF GRANBY (PEAK PARK) LIMITED Charges

20 March 2002
Debenture
Delivered: 28 March 2002
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Legal charge
Delivered: 27 March 2002
Status: Satisfied on 9 March 2011
Persons entitled: National Westminster Bank PLC
Description: Hathersage inn, main road, hathersage. By way of fixed…
20 February 2002
Legal charge
Delivered: 22 February 2002
Status: Satisfied on 4 July 2008
Persons entitled: National Westminster Bank PLC
Description: The marquis of granby hotel hathersage road sickleholme. By…