MILSOM HOTELS LIMITED
COBHAM MILSOM HOTELS (DEDHAM) LIMITED

Hellopages » Surrey » Elmbridge » KT11 1AN

Company number 01642568
Status Active
Incorporation Date 10 June 1982
Company Type Private Limited Company
Address CEDAR HOUSE, 78 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1AN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Auditor's resignation; Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of MILSOM HOTELS LIMITED are www.milsomhotels.co.uk, and www.milsom-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Leatherhead Rail Station is 4.3 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milsom Hotels Limited is a Private Limited Company. The company registration number is 01642568. Milsom Hotels Limited has been working since 10 June 1982. The present status of the company is Active. The registered address of Milsom Hotels Limited is Cedar House 78 Portsmouth Road Cobham Surrey Kt11 1an. . GOODING, Michael Henry is a Secretary of the company. ANASTASIADES, Stasos Demetris is a Director of the company. GOODING, Michael Henry is a Director of the company. MILSOM, David Richard is a Director of the company. MILSOM, Geraldine Margaret Dalzell is a Director of the company. MILSOM, Paul John is a Director of the company. Secretary DAVIES, Brian David has been resigned. Director DAVIES, Brian David has been resigned. Director MILSOM, David Richard has been resigned. Director MILSOM, Diana Joy has been resigned. Director MILSOM, Gerald Martin William has been resigned. Director WATSON, David John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GOODING, Michael Henry
Appointed Date: 29 October 2014

Director
ANASTASIADES, Stasos Demetris
Appointed Date: 01 April 2007
54 years old

Director
GOODING, Michael Henry
Appointed Date: 08 June 2016
60 years old

Director
MILSOM, David Richard
Appointed Date: 04 November 2002
66 years old

Director
MILSOM, Geraldine Margaret Dalzell
Appointed Date: 06 June 2005
61 years old

Director
MILSOM, Paul John

61 years old

Resigned Directors

Secretary
DAVIES, Brian David
Resigned: 29 October 2014

Director
DAVIES, Brian David
Resigned: 29 October 2014
Appointed Date: 04 November 2002
74 years old

Director
MILSOM, David Richard
Resigned: 25 December 1993
66 years old

Director
MILSOM, Diana Joy
Resigned: 30 April 2002
71 years old

Director
MILSOM, Gerald Martin William
Resigned: 29 April 2005
95 years old

Director
WATSON, David John
Resigned: 30 June 1993
Appointed Date: 01 August 1992
76 years old

Persons With Significant Control

Mr Paul John Milsom
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MILSOM HOTELS LIMITED Events

16 Mar 2017
Auditor's resignation
09 Jan 2017
Confirmation statement made on 3 December 2016 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
23 Jun 2016
Register(s) moved to registered inspection location Milsom Hotels Limited Gun Hill Dedham Colchester CO7 6HP
22 Jun 2016
Register inspection address has been changed to Milsom Hotels Limited Gun Hill Dedham Colchester CO7 6HP
...
... and 107 more events
06 Apr 1989
Return made up to 30/12/88; full list of members

19 Apr 1988
Group accounts for a medium company made up to 31 March 1987

17 Feb 1988
Return made up to 29/12/87; full list of members

03 Feb 1987
Group of companies' accounts made up to 31 March 1986

03 Feb 1987
Return made up to 15/12/86; full list of members

MILSOM HOTELS LIMITED Charges

7 December 2009
Legal charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H woodside, gunnhill, dedham, colchester, essex.
5 September 2008
Legal charge
Delivered: 9 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H the pier hotel car park the quay harwich essex.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at langham and dedham essex being land adjacent to…
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H piece of land at rear of le talbooth dedham essex.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the pier hotel the quay harwich essex.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 19 canning street harwich.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the angel inn the quay harwich.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H milsoms (formerly dedham vale hotel) stratford road…
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H le talbooth gun hill dedham colchester.
30 April 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings situate in stratford road dedham k/a…
19 May 2000
Guarantee & debenture
Delivered: 31 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1992
Legal charge
Delivered: 4 December 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that ppiece or parcel of land situate at dedham, essex…