WINGROVE HOUSE LIMITED
EASTBOURNE TUCKWOOD NO. 139 LIMITED

Hellopages » East Sussex » Eastbourne » BN21 4PT
Company number 05610375
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address 18 HYDE GARDENS, EASTBOURNE, EAST SUSSEX, UNITED KINGDOM, BN21 4PT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 056103750004, created on 27 March 2017; Registration of charge 056103750003, created on 14 March 2017; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of WINGROVE HOUSE LIMITED are www.wingrovehouse.co.uk, and www.wingrove-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Pevensey & Westham Rail Station is 3.8 miles; to Pevensey Bay Rail Station is 4.4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wingrove House Limited is a Private Limited Company. The company registration number is 05610375. Wingrove House Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Wingrove House Limited is 18 Hyde Gardens Eastbourne East Sussex United Kingdom Bn21 4pt. . PORTER, John Benjamin Edward is a Secretary of the company. ECKERT, Neil David is a Director of the company. LEWIN, Philip Trevor is a Director of the company. PORTER, John Benjamin Edward is a Director of the company. Secretary ALLCORN, Caroline Jane has been resigned. Secretary BANFIELD, Simon Jeremy has been resigned. Secretary CROOK, Helene has been resigned. Director ALLCORN, Caroline Jane has been resigned. Director ALLCORN, David John has been resigned. Director BRYANT, John Ashley has been resigned. Director DENYER, Nicholas has been resigned. Director MELVILLE, George Alexander Easson has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PORTER, John Benjamin Edward
Appointed Date: 14 March 2016

Director
ECKERT, Neil David
Appointed Date: 03 June 2008
63 years old

Director
LEWIN, Philip Trevor
Appointed Date: 14 March 2016
57 years old

Director
PORTER, John Benjamin Edward
Appointed Date: 14 March 2016
63 years old

Resigned Directors

Secretary
ALLCORN, Caroline Jane
Resigned: 03 June 2008
Appointed Date: 15 November 2005

Secretary
BANFIELD, Simon Jeremy
Resigned: 15 November 2005
Appointed Date: 02 November 2005

Secretary
CROOK, Helene
Resigned: 14 March 2016
Appointed Date: 03 June 2008

Director
ALLCORN, Caroline Jane
Resigned: 03 June 2008
Appointed Date: 15 November 2005
64 years old

Director
ALLCORN, David John
Resigned: 03 June 2008
Appointed Date: 15 November 2005
69 years old

Director
BRYANT, John Ashley
Resigned: 15 November 2005
Appointed Date: 02 November 2005
74 years old

Director
DENYER, Nicholas
Resigned: 16 March 2016
Appointed Date: 07 January 2009
60 years old

Director
MELVILLE, George Alexander Easson
Resigned: 15 November 2005
Appointed Date: 02 November 2005
81 years old

Persons With Significant Control

Mr Neil David Eckert
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Philip Trevor Lewin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Benjamin Edward Porter
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WINGROVE HOUSE LIMITED Events

28 Mar 2017
Registration of charge 056103750004, created on 27 March 2017
15 Mar 2017
Registration of charge 056103750003, created on 14 March 2017
19 Sep 2016
Confirmation statement made on 31 August 2016 with updates
10 Sep 2016
Satisfaction of charge 2 in full
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 46 more events
25 Nov 2005
Director resigned
25 Nov 2005
Director resigned
25 Nov 2005
Secretary resigned
16 Nov 2005
Company name changed tuckwood no. 139 LIMITED\certificate issued on 16/11/05
02 Nov 2005
Incorporation

WINGROVE HOUSE LIMITED Charges

27 March 2017
Charge code 0561 0375 0004
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as…
14 March 2017
Charge code 0561 0375 0003
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 November 2005
Debenture
Delivered: 17 December 2005
Status: Satisfied on 10 September 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
30 November 2005
Legal mortgage
Delivered: 17 December 2005
Status: Satisfied on 9 January 2009
Persons entitled: Coutts & Company
Description: The wingrove hotel & restaurant high street alfriston east…