GB HOLIDAY PARKS (HOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 8YZ

Company number 04166295
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 3 BUNHILL ROW, LONDON, EC1Y 8YZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Ian Alan Bull as a director on 15 June 2016. The most likely internet sites of GB HOLIDAY PARKS (HOLDINGS) LIMITED are www.gbholidayparksholdings.co.uk, and www.gb-holiday-parks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gb Holiday Parks Holdings Limited is a Private Limited Company. The company registration number is 04166295. Gb Holiday Parks Holdings Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of Gb Holiday Parks Holdings Limited is 3 Bunhill Row London Ec1y 8yz. . ARCHIBOLD, Judith Ann is a Secretary of the company. BULL, Ian Alan is a Director of the company. CLARK, Michael is a Director of the company. WATERWORTH, John Anthony is a Director of the company. Secretary COLLETT, Brian has been resigned. Secretary FENN, Nicholas Patrick has been resigned. Secretary SEWELL, Robert James has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director BODEN, David has been resigned. Director BRAMALL, Colin Stephen has been resigned. Director BREWSTER, Nigel David has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTLEDINE, Alan has been resigned. Director CASTON, Richard Charles Austin has been resigned. Director EAST, Michael Peter has been resigned. Director GRANT, Martin James has been resigned. Director HAWKINS, Douglas Grahame has been resigned. Director HUNT, Richard has been resigned. Director LAST, Stephen John has been resigned. Director MASON, Philip has been resigned. Director MILLER, Alasdair James has been resigned. Director ROBINSON, Ronald Anthony has been resigned. Director SEWELL, Robert James has been resigned. Director SEWELL, Robert James has been resigned. Director VAUGHAN, David Frank has been resigned. Director VAUGHAN, David Frank has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARCHIBOLD, Judith Ann
Appointed Date: 11 December 2015

Director
BULL, Ian Alan
Appointed Date: 15 June 2016
64 years old

Director
CLARK, Michael
Appointed Date: 05 August 2013
52 years old

Director
WATERWORTH, John Anthony
Appointed Date: 11 December 2015
61 years old

Resigned Directors

Secretary
COLLETT, Brian
Resigned: 07 March 2001
Appointed Date: 22 February 2001

Secretary
FENN, Nicholas Patrick
Resigned: 30 June 2005
Appointed Date: 07 March 2001

Secretary
SEWELL, Robert James
Resigned: 21 March 2007
Appointed Date: 30 June 2005

Secretary
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
Resigned: 11 December 2015
Appointed Date: 11 April 2007

Secretary
T&H SECRETARIAL SERVICES LIMITED
Resigned: 11 April 2007
Appointed Date: 21 March 2007

Director
BODEN, David
Resigned: 11 November 2015
Appointed Date: 05 August 2013
69 years old

Director
BRAMALL, Colin Stephen
Resigned: 18 December 2008
Appointed Date: 28 September 2007
69 years old

Director
BREWSTER, Nigel David
Resigned: 31 March 2016
Appointed Date: 18 September 2012
63 years old

Director
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old

Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 23 December 2004
77 years old

Director
CASTON, Richard Charles Austin
Resigned: 06 June 2002
Appointed Date: 17 April 2001
58 years old

Director
EAST, Michael Peter
Resigned: 04 November 2004
Appointed Date: 31 May 2001
83 years old

Director
GRANT, Martin James
Resigned: 18 December 2008
Appointed Date: 28 September 2007
76 years old

Director
HAWKINS, Douglas Grahame
Resigned: 04 November 2004
Appointed Date: 26 September 2003
54 years old

Director
HUNT, Richard
Resigned: 18 December 2008
Appointed Date: 19 November 2007
64 years old

Director
LAST, Stephen John
Resigned: 23 December 2004
Appointed Date: 07 March 2001
75 years old

Director
MASON, Philip
Resigned: 23 December 2004
Appointed Date: 07 March 2001
75 years old

Director
MILLER, Alasdair James
Resigned: 26 September 2003
Appointed Date: 14 November 2002
59 years old

Director
ROBINSON, Ronald Anthony
Resigned: 07 March 2001
Appointed Date: 22 February 2001
59 years old

Director
SEWELL, Robert James
Resigned: 31 December 2012
Appointed Date: 18 December 2008
74 years old

Director
SEWELL, Robert James
Resigned: 27 November 2007
Appointed Date: 23 December 2004
74 years old

Director
VAUGHAN, David Frank
Resigned: 06 November 2014
Appointed Date: 18 December 2008
83 years old

Director
VAUGHAN, David Frank
Resigned: 27 November 2007
Appointed Date: 23 December 2004
83 years old

Persons With Significant Control

Beach Mezzanine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GB HOLIDAY PARKS (HOLDINGS) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Appointment of Mr Ian Alan Bull as a director on 15 June 2016
04 Apr 2016
Termination of appointment of Nigel David Brewster as a director on 31 March 2016
26 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 699,999

...
... and 139 more events
15 Mar 2001
Director resigned
15 Mar 2001
Secretary resigned
15 Mar 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
15 Mar 2001
Registered office changed on 15/03/01 from: 10 norwich street london EC4A 1BD
22 Feb 2001
Incorporation

GB HOLIDAY PARKS (HOLDINGS) LIMITED Charges

13 November 2015
Charge code 0416 6295 0009
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)
Description: Waterside holdiay park main road st lawrence bay…
6 October 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 March 2007
Security accession deed
Delivered: 4 April 2007
Status: Satisfied on 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charge over all property and assets…
5 November 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
3 October 2001
Deed of assignment of keyman life policies
Delivered: 5 October 2001
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: The policies and all monies including bonuses accrued or…
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Queensborough Holdings Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Composite guarantee and debenture
Delivered: 29 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Royal Bank Investments Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
14 March 2001
Composite guarantee and debenture
Delivered: 24 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: Properties being l/h property k/a st margaret's holiday…
14 March 2001
Deed of assignment of keyman life policies
Delivered: 24 March 2001
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC ("the Security Trustee")
Description: The policies (as defined) and all monies including bonuses…