HAWTHORNS TOURING PARK LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9BE

Company number 04629900
Status Active
Incorporation Date 7 January 2003
Company Type Private Limited Company
Address WHEATLEY & CO., BRIDGE HOUSE, CREEK ROAD, EAST MOLESEY, SURREY, KT8 9BE
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HAWTHORNS TOURING PARK LIMITED are www.hawthornstouringpark.co.uk, and www.hawthorns-touring-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hawthorns Touring Park Limited is a Private Limited Company. The company registration number is 04629900. Hawthorns Touring Park Limited has been working since 07 January 2003. The present status of the company is Active. The registered address of Hawthorns Touring Park Limited is Wheatley Co Bridge House Creek Road East Molesey Surrey Kt8 9be. . CARGILL, Stephanie Frances is a Secretary of the company. CARGILL, Phillip Robert is a Director of the company. CARGILL, Robert Ivor is a Director of the company. CARGILL, Stephanie Frances is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWTON, Alexander James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CARGILL, Stephanie Frances
Appointed Date: 07 January 2003

Director
CARGILL, Phillip Robert
Appointed Date: 07 February 2012
38 years old

Director
CARGILL, Robert Ivor
Appointed Date: 07 January 2003
66 years old

Director
CARGILL, Stephanie Frances
Appointed Date: 07 January 2003
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Director
NEWTON, Alexander James
Resigned: 06 January 2009
Appointed Date: 07 January 2003
93 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2003
Appointed Date: 07 January 2003

Persons With Significant Control

Mr Robert Ivor Cargill
Notified on: 29 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Stephanie Frances Cargill
Notified on: 29 October 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip Robert Cargill
Notified on: 29 October 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAWTHORNS TOURING PARK LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 31 October 2015
11 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300

18 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
16 Jan 2003
New director appointed
16 Jan 2003
New secretary appointed;new director appointed
10 Jan 2003
Secretary resigned
10 Jan 2003
Director resigned
07 Jan 2003
Incorporation

HAWTHORNS TOURING PARK LIMITED Charges

22 March 2003
Debenture
Delivered: 27 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 March 2003
Legal charge
Delivered: 3 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land at rye hill (also known as "rowlands wait…