WALSHAM CHALET PARK LIMITED
HARLOW

Hellopages » Essex » Epping Forest » CM17 0PP

Company number 00871417
Status Active
Incorporation Date 15 February 1966
Company Type Private Limited Company
Address THE MOAT HOUSE, MATCHING GREEN, HARLOW, ESSEX, CM17 0PP
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Appointment of Mr William John Moir as a director on 18 January 2017; Appointment of James Charles Moir as a director on 18 January 2017. The most likely internet sites of WALSHAM CHALET PARK LIMITED are www.walshamchaletpark.co.uk, and www.walsham-chalet-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Harlow Town Rail Station is 5.6 miles; to Bishops Stortford Rail Station is 6.6 miles; to Stansted Airport Rail Station is 7.7 miles; to Shenfield Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Walsham Chalet Park Limited is a Private Limited Company. The company registration number is 00871417. Walsham Chalet Park Limited has been working since 15 February 1966. The present status of the company is Active. The registered address of Walsham Chalet Park Limited is The Moat House Matching Green Harlow Essex Cm17 0pp. . MOIR, Lisa is a Secretary of the company. MOIR, James Charles is a Director of the company. MOIR, Simon is a Director of the company. MOIR, William John is a Director of the company. Secretary BIRD LUCKIN STATUTORY SERVICES LIMUITED has been resigned. Secretary MURPHY, Lynda has been resigned. Secretary STOKES, Margaret Barbour has been resigned. Director STOKES, Margaret Barbour has been resigned. Director STOKES, Nicole Clare, Director (Miss) has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
MOIR, Lisa
Appointed Date: 09 April 2010

Director
MOIR, James Charles
Appointed Date: 18 January 2017
28 years old

Director
MOIR, Simon
Appointed Date: 13 July 1998
63 years old

Director
MOIR, William John
Appointed Date: 18 January 2017
31 years old

Resigned Directors

Secretary
BIRD LUCKIN STATUTORY SERVICES LIMUITED
Resigned: 10 February 2010
Appointed Date: 18 January 2009

Secretary
MURPHY, Lynda
Resigned: 10 March 2010
Appointed Date: 10 February 2010

Secretary
STOKES, Margaret Barbour
Resigned: 18 January 2009

Director
STOKES, Margaret Barbour
Resigned: 18 January 2009
96 years old

Director
STOKES, Nicole Clare, Director (Miss)
Resigned: 13 July 1998
58 years old

Persons With Significant Control

Mr Simon Moir
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

WALSHAM CHALET PARK LIMITED Events

25 Jan 2017
Confirmation statement made on 19 January 2017 with updates
24 Jan 2017
Appointment of Mr William John Moir as a director on 18 January 2017
24 Jan 2017
Appointment of James Charles Moir as a director on 18 January 2017
17 Oct 2016
Registration of charge 008714170010, created on 13 October 2016
17 Oct 2016
Registration of charge 008714170011, created on 13 October 2016
...
... and 84 more events
30 Jun 1987
Return made up to 19/01/87; full list of members

15 Nov 1986
Full accounts made up to 31 October 1985

29 May 1986
Accounts for a small company made up to 31 October 1984

29 May 1986
Return made up to 20/01/86; full list of members

15 Feb 1966
Incorporation

WALSHAM CHALET PARK LIMITED Charges

13 October 2016
Charge code 0087 1417 0011
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at fornham park, fornham st genevieve as registered at…
13 October 2016
Charge code 0087 1417 0010
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at lower farm greenham thatcham berkshire (as…
22 January 2016
Charge code 0087 1417 0009
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Property Recycling Group PLC
Description: Land at fornham park demised in a transfer of even date…
9 January 2013
Secure loan agreement
Delivered: 30 January 2013
Status: Satisfied on 2 March 2016
Persons entitled: Park Homes Relocation LLP
Description: By way of a first floating charge, the whole undertaking…
29 April 2010
Legal charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: North walsham chalet & caravan park bacton road north…
15 June 2009
Charge of securities (UK)
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed charge any stocks shares bonds or warrants or…
15 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Woodlands park (formerly roughlands) westfield land…
15 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hilton woods park (formerly keywood caravan park) near bude…
15 June 2009
Legal charge
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Blossom hill park land at fishponds and rough grey…
13 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at north walsham chalet and caravan park…
1 October 2008
Debenture
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…