Company number 04178974
Status Active
Incorporation Date 14 March 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 fifty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Termination of appointment of Michael Clark as a director on 13 March 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PARK RESORTS HOLDINGS LIMITED are www.parkresortsholdings.co.uk, and www.park-resorts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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.Park Resorts Holdings Limited is a Private Limited Company.
The company registration number is 04178974. Park Resorts Holdings Limited has been working since 14 March 2001.
The present status of the company is Active. The registered address of Park Resorts 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. WATERWORTH, John Anthony is a Director of the company. Secretary SEWELL, Robert James has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Secretary T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED has been resigned. Secretary T&H SECRETARIAL SERVICES LIMITED has been resigned. Director ALLPORT, Peter Francis 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 CLARK, Michael has been resigned. Director DINNEN, Sean Michael has been resigned. Director GRANT, Martin James has been resigned. Director HUNT, Richard 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. Director YATES, Douglas Martin has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 26 April 2001
Appointed Date: 14 March 2001
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
CASTLEDINE, Alan
Resigned: 11 November 2015
Appointed Date: 18 December 2008
77 years old
Director
CASTLEDINE, Alan
Resigned: 27 November 2007
Appointed Date: 26 April 2001
77 years old
Director
CLARK, Michael
Resigned: 13 March 2017
Appointed Date: 05 August 2013
52 years old
Director
HUNT, Richard
Resigned: 18 December 2008
Appointed Date: 19 November 2007
64 years old
Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 26 April 2001
Appointed Date: 14 March 2001
Persons With Significant Control
Beach Mezzanine Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PARK RESORTS HOLDINGS LIMITED Events
28 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Mar 2017
Termination of appointment of Michael Clark as a director on 13 March 2017
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
05 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
...
... and 148 more events
04 May 2001
New director appointed
04 May 2001
Memorandum and Articles of Association
04 May 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
25 Apr 2001
Company name changed rbco 360 LIMITED\certificate issued on 25/04/01
14 Mar 2001
Incorporation
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…
23 December 2004
Debenture
Delivered: 30 December 2004
Status: Satisfied
on 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
17 December 2002
Composite guarantee and debenture
Delivered: 20 December 2002
Status: Satisfied
on 29 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustee for the Securedparties
Description: Fixed and floating charges over the undertaking and all…
11 May 2001
Composite guarantee and debenture
Delivered: 30 May 2001
Status: Satisfied
on 1 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
11 May 2001
Composite guarantee and debenture made between (1) park resorts holdings limited (2) the charging companies (as defined) (3) haven leisure limited in its various capacities
Delivered: 24 May 2001
Status: Satisfied
on 21 January 2003
Persons entitled: Haven Leisure Limited (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
11 May 2001
Composite guarantee and debenture
Delivered: 16 May 2001
Status: Satisfied
on 29 December 2004
Persons entitled: Close Securities Limited(As Agent and Trustee for Itself and for the Other Secured Parties)
Description: Fixed and floating charges over the undertaking and all…