THE OLD TOLLGATE RESTAURANT LIMITED
WEST SUSSEX

Hellopages » West Sussex » Horsham » BN44 3WE

Company number 01161846
Status Active
Incorporation Date 4 March 1974
Company Type Private Limited Company
Address THE STREET, BRAMBER, WEST SUSSEX, BN44 3WE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mrs Angela Carolyn Burns on 20 December 2016; Director's details changed for Mr Peter John Sargent on 20 December 2016. The most likely internet sites of THE OLD TOLLGATE RESTAURANT LIMITED are www.theoldtollgaterestaurant.co.uk, and www.the-old-tollgate-restaurant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. The distance to to Fishersgate Rail Station is 5.3 miles; to Portslade Rail Station is 5.7 miles; to Durrington-on-Sea Rail Station is 6.3 miles; to Hove Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Old Tollgate Restaurant Limited is a Private Limited Company. The company registration number is 01161846. The Old Tollgate Restaurant Limited has been working since 04 March 1974. The present status of the company is Active. The registered address of The Old Tollgate Restaurant Limited is The Street Bramber West Sussex Bn44 3we. . SARGENT, Peter John is a Secretary of the company. BURNS, Angela Carolyn is a Director of the company. PARSONS, Margaret is a Director of the company. SARGENT, Peter John is a Director of the company. Secretary CAMPBELL, David Alexander Duncan has been resigned. Director ALSTON, Reina Dilys has been resigned. Director ARTHUR, Christine Dione has been resigned. Director ARTHUR, Peter Roy has been resigned. Director MCNIE, Andrew has been resigned. Director SARGENT, Mark John has been resigned. Director SARGENT, Susan Astrid has been resigned. Director WALKER, Derek Alexander Watt has been resigned. Director WEBB, Michael John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
BURNS, Angela Carolyn
Appointed Date: 23 June 2008
71 years old

Director
PARSONS, Margaret
Appointed Date: 01 October 2013
66 years old

Director
SARGENT, Peter John

92 years old

Resigned Directors

Secretary
CAMPBELL, David Alexander Duncan
Resigned: 18 January 1991

Director
ALSTON, Reina Dilys
Resigned: 26 March 2006
Appointed Date: 06 April 2000
80 years old

Director
ARTHUR, Christine Dione
Resigned: 07 January 1998
77 years old

Director
ARTHUR, Peter Roy
Resigned: 23 November 1998
76 years old

Director
MCNIE, Andrew
Resigned: 31 May 2003
72 years old

Director
SARGENT, Mark John
Resigned: 04 July 2008
Appointed Date: 22 September 2004
51 years old

Director
SARGENT, Susan Astrid
Resigned: 18 September 2012
Appointed Date: 06 April 2000
86 years old

Director
WALKER, Derek Alexander Watt
Resigned: 11 October 2005
Appointed Date: 22 September 2004
64 years old

Director
WEBB, Michael John
Resigned: 31 July 2016
95 years old

Persons With Significant Control

Old Tollgate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE OLD TOLLGATE RESTAURANT LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Mrs Angela Carolyn Burns on 20 December 2016
04 Jan 2017
Director's details changed for Mr Peter John Sargent on 20 December 2016
04 Jan 2017
Secretary's details changed for Mr Peter John Sargent on 20 December 2016
12 Aug 2016
Termination of appointment of Michael John Webb as a director on 31 July 2016
...
... and 124 more events
17 Nov 1988
Particulars of mortgage/charge

04 May 1988
Return made up to 31/12/87; full list of members

02 Mar 1988
Full group accounts made up to 1 February 1987

13 Nov 1986
Return made up to 13/11/86; full list of members

08 Oct 1986
Group of companies' accounts made up to 2 February 1986

THE OLD TOLLGATE RESTAURANT LIMITED Charges

11 January 2016
Charge code 0116 1846 0017
Delivered: 13 January 2016
Status: Satisfied on 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
3 December 2004
Mortgage debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The old tollgate restaurant the street bramber steyning…
3 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a sunnycroft the street bramber steyning by way…
3 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a land adjoining the old tollgate restaurant the…
3 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a the old tollgate restaurant the street bramber…
15 February 2002
Legal mortgage
Delivered: 8 March 2002
Status: Satisfied on 18 March 2005
Persons entitled: Hsbc Bank PLC
Description: The old tollgate restaurant and land adjoining the street…
2 November 2001
Debenture
Delivered: 13 November 2001
Status: Satisfied on 25 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Charge deed
Delivered: 16 March 2000
Status: Satisfied on 18 March 2005
Persons entitled: Northern Rock PLC
Description: Property k/as the old tollgate restaurant and hotel the…
30 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 6 April 2000
Persons entitled: Midland Bank PLC
Description: "Sunnycroft" the street bramber, steyning, west sussex.
13 November 1990
Mortgage debenture
Delivered: 21 November 1990
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 August 1990
Legal mortgage
Delivered: 10 September 1990
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: Brook house bramber steyning west sussex with title no: wsx…
22 August 1990
Legal mortgage
Delivered: 10 September 1990
Status: Satisfied on 6 April 2000
Persons entitled: National Westminster Bank PLC
Description: F/H prop. K/a the old tollgate the street, bramber steyning…
22 August 1990
Legal mortgage
Delivered: 10 September 1990
Status: Satisfied on 14 January 2005
Persons entitled: National Westminster Bank PLC
Description: Woodpecker cottage bramber steyning west sussex title no…
15 February 1990
Deed mortgage
Delivered: 19 February 1990
Status: Satisfied on 25 June 1997
Persons entitled: Cheltenham & Gloucester Building Society
Description: Freehold the old tollgate restaurant, the street, bramber…
7 November 1989
Legal charge
Delivered: 13 November 1989
Status: Satisfied on 25 June 1997
Persons entitled: Midland Bank PLC
Description: All the beneficial right, title & interest of the company…
10 November 1988
Mortgage
Delivered: 17 November 1988
Status: Satisfied on 12 April 1990
Persons entitled: Guardian Assurance PLC
Description: F/H the old tollgate, bramber steyning sussex.
27 April 1982
Legal mortgage
Delivered: 4 May 1982
Status: Satisfied on 8 December 1988
Persons entitled: National Westminster Bank PLC
Description: F/H - the old tollgate, bramber, steyning, west sussex.…