GRACEFIELD HOTELS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1HJ

Company number 04662251
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address 22-26 KING STREET, KING'S LYNN, NORFOLK, PE30 1HJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 2 in full; Registration of charge 046622510006, created on 16 December 2016. The most likely internet sites of GRACEFIELD HOTELS LIMITED are www.gracefieldhotels.co.uk, and www.gracefield-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gracefield Hotels Limited is a Private Limited Company. The company registration number is 04662251. Gracefield Hotels Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of Gracefield Hotels Limited is 22 26 King Street King S Lynn Norfolk Pe30 1hj. . KELLY, Alison Marie is a Secretary of the company. KELLY, Catherine is a Director of the company. Secretary BURTON, David Huw has been resigned. Secretary BURTON, Jennifer has been resigned. Secretary BURTON, Patricia Ann has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BURTON, David Huw has been resigned. Director BURTON, Jennifer has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KELLY, Alison Marie
Appointed Date: 01 March 2005

Director
KELLY, Catherine
Appointed Date: 21 June 2004
67 years old

Resigned Directors

Secretary
BURTON, David Huw
Resigned: 01 March 2005
Appointed Date: 19 July 2004

Secretary
BURTON, Jennifer
Resigned: 24 April 2004
Appointed Date: 10 March 2003

Secretary
BURTON, Patricia Ann
Resigned: 19 July 2004
Appointed Date: 17 April 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
BURTON, David Huw
Resigned: 19 July 2004
Appointed Date: 04 March 2003
57 years old

Director
BURTON, Jennifer
Resigned: 24 April 2004
Appointed Date: 04 March 2003
55 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mrs Catherine Kelly
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GRACEFIELD HOTELS LIMITED Events

22 Mar 2017
Satisfaction of charge 4 in full
22 Mar 2017
Satisfaction of charge 2 in full
21 Dec 2016
Registration of charge 046622510006, created on 16 December 2016
16 Dec 2016
Total exemption small company accounts made up to 29 February 2016
15 Dec 2016
Satisfaction of charge 3 in full
...
... and 48 more events
12 Mar 2003
New director appointed
12 Mar 2003
New director appointed
26 Feb 2003
Secretary resigned
26 Feb 2003
Director resigned
11 Feb 2003
Incorporation

GRACEFIELD HOTELS LIMITED Charges

16 December 2016
Charge code 0466 2251 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Altamount chalets, couper angus road, blairgowrie…
28 November 2016
Charge code 0466 2251 0005
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 September 2011
Standard security executed on 13 august 2011
Delivered: 15 September 2011
Status: Satisfied on 22 March 2017
Persons entitled: Clydesdale Bank PLC
Description: All and whole the subjects k/a and forming altamount chalet…
29 May 2010
Debenture
Delivered: 4 June 2010
Status: Satisfied on 15 December 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2006
Standard security which was presented for registration in scotland on 11 january 2006 and
Delivered: 9 February 2006
Status: Satisfied on 22 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Altamount house hotel,coupar angus road,blairgowrie.t/n…
10 March 2003
A standard security which was presented for registration in scotland on 19 march 2003 and
Delivered: 22 March 2003
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The altamount house hotel coupar angus road blairgowrie…