WESLEY GUILD HOLIDAYS (LONDON) LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3RQ
Company number 00281589
Status Active
Incorporation Date 14 November 1933
Company Type Private Limited Company
Address 2ND FLOOR BUILDING 10, CROMFORD MILL MILL ROAD, CROMFORD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3RQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 274,120 ; Accounts for a dormant company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of WESLEY GUILD HOLIDAYS (LONDON) LIMITED are www.wesleyguildholidayslondon.co.uk, and www.wesley-guild-holidays-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and three months. Wesley Guild Holidays London Limited is a Private Limited Company. The company registration number is 00281589. Wesley Guild Holidays London Limited has been working since 14 November 1933. The present status of the company is Active. The registered address of Wesley Guild Holidays London Limited is 2nd Floor Building 10 Cromford Mill Mill Road Cromford Matlock Derbyshire England De4 3rq. . ELLIS, Martin John is a Director of the company. MANTLE, Kevin Eric is a Director of the company. MOFFOOT, John Evan is a Director of the company. Secretary ELLIS, Martin John has been resigned. Secretary MCGHIE, William Anderson has been resigned. Secretary ROULSTON, Brian David has been resigned. Secretary WATKINS, Andrew Paul has been resigned. Director ALLINGTON, Raymond has been resigned. Director BARKWAY, Ernest Dennis has been resigned. Director BROOK, Donald Gordon has been resigned. Director CAWTHERA, Thomas Fielding has been resigned. Director CLARK, Geoffrey Laurence, Reverend has been resigned. Director CLARK, William David has been resigned. Director CLARK, William David has been resigned. Director EMMS, Douglas has been resigned. Director FARMER, Peter Cecil has been resigned. Director GREGORY, Benjamin Walter has been resigned. Director HALL, John has been resigned. Director HART, Herbert Maurice has been resigned. Director MCGHIE, William Anderson has been resigned. Director MILLER, Ian David Dixon has been resigned. Director NEWCOMBE, John Harry has been resigned. Director PANTLIN, John Sidney has been resigned. Director PRESTON, Patricia Mary has been resigned. Director SLOW, Alfred John has been resigned. Director SPENCER, Paul Charles has been resigned. Director STATHAM, Desmond Griffiths has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ELLIS, Martin John
Appointed Date: 08 June 2007
81 years old

Director
MANTLE, Kevin Eric
Appointed Date: 12 May 2009
68 years old

Director
MOFFOOT, John Evan
Appointed Date: 29 September 2015
76 years old

Resigned Directors

Secretary
ELLIS, Martin John
Resigned: 29 September 2009
Appointed Date: 13 July 2007

Secretary
MCGHIE, William Anderson
Resigned: 30 June 1998

Secretary
ROULSTON, Brian David
Resigned: 09 June 2012
Appointed Date: 29 September 2009

Secretary
WATKINS, Andrew Paul
Resigned: 12 July 2007
Appointed Date: 30 June 1998

Director
ALLINGTON, Raymond
Resigned: 07 June 1997
Appointed Date: 23 October 1995
98 years old

Director
BARKWAY, Ernest Dennis
Resigned: 23 October 1995
Appointed Date: 18 December 1992
92 years old

Director
BROOK, Donald Gordon
Resigned: 23 October 1995
93 years old

Director
CAWTHERA, Thomas Fielding
Resigned: 07 June 1997
101 years old

Director
CLARK, Geoffrey Laurence, Reverend
Resigned: 22 May 2007
Appointed Date: 15 June 2002
89 years old

Director
CLARK, William David
Resigned: 12 May 2009
Appointed Date: 12 June 2004
85 years old

Director
CLARK, William David
Resigned: 26 June 1998
Appointed Date: 04 December 1995
85 years old

Director
EMMS, Douglas
Resigned: 26 June 1998
Appointed Date: 04 December 1995
96 years old

Director
FARMER, Peter Cecil
Resigned: 12 February 1997
Appointed Date: 23 October 1995
91 years old

Director
GREGORY, Benjamin Walter
Resigned: 08 July 1992
108 years old

Director
HALL, John
Resigned: 15 June 2002
Appointed Date: 23 October 1995
94 years old

Director
HART, Herbert Maurice
Resigned: 23 October 1995
121 years old

Director
MCGHIE, William Anderson
Resigned: 30 June 1998
92 years old

Director
MILLER, Ian David Dixon
Resigned: 12 June 2004
Appointed Date: 04 December 1995
92 years old

Director
NEWCOMBE, John Harry
Resigned: 26 June 1998
Appointed Date: 23 October 1995
93 years old

Director
PANTLIN, John Sidney
Resigned: 23 October 1995
98 years old

Director
PRESTON, Patricia Mary
Resigned: 26 June 1998
Appointed Date: 23 October 1995
86 years old

Director
SLOW, Alfred John
Resigned: 15 May 1993

Director
SPENCER, Paul Charles
Resigned: 23 October 1995
Appointed Date: 15 May 1993
81 years old

Director
STATHAM, Desmond Griffiths
Resigned: 23 October 1995
103 years old

WESLEY GUILD HOLIDAYS (LONDON) LIMITED Events

05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 274,120

15 Jun 2016
Accounts for a dormant company made up to 31 December 2015
11 Nov 2015
Auditor's resignation
27 Oct 2015
Registered office address changed from C/O Phipp & Co (Accountants) Ltd 6 Nottingham Road Long Eaton Nottingham NG10 1HP to 2nd Floor Building 10, Cromford Mill Mill Road Cromford Matlock Derbyshire DE4 3RQ on 27 October 2015
09 Oct 2015
Appointment of Mr John Evan Moffoot as a director on 29 September 2015
...
... and 127 more events
05 Jul 1988
Return made up to 24/05/88; full list of members

07 Sep 1987
Full accounts made up to 31 January 1987

07 Sep 1987
Return made up to 26/05/87; full list of members

17 Oct 1986
Return made up to 27/05/86; full list of members

18 Aug 1986
Full accounts made up to 31 January 1986

WESLEY GUILD HOLIDAYS (LONDON) LIMITED Charges

26 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied on 8 April 1998
Persons entitled: Wesley Guild Holidays (Willersley) Limited
Description: F/H property k/a the links hotel, 72 meads road…
23 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 30 August 1996
Persons entitled: Midland Bank PLC
Description: F/H property k/a highcliffe hotel and grovehurst, swanage…
20 June 1949
Series of debentures
Delivered: 20 June 1949
Status: Satisfied on 2 September 1994
9 June 1948
Series of debentures
Delivered: 9 June 1948
Status: Satisfied on 2 September 1994
17 February 1948
Legal charge
Delivered: 17 February 1948
Status: Satisfied
Persons entitled: Bingley Bldg. Socy.
Description: "The highcliffe", swanage, dorset "grovehurst", no 12…