TITCHWELL MANOR HOTEL LIMITED
KING'S LYNN CHARACTER CONSTRUCTION (LINCS) LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE31 8BB

Company number 01149019
Status Active
Incorporation Date 3 December 1973
Company Type Private Limited Company
Address TITCHWELL MANOR HOTEL, MAIN ROAD, TITCHWELL, KING'S LYNN, NORFOLK, PE31 8BB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 10 in full; Satisfaction of charge 11 in full; Registration of charge 011490190015, created on 7 December 2016. The most likely internet sites of TITCHWELL MANOR HOTEL LIMITED are www.titchwellmanorhotel.co.uk, and www.titchwell-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Skegness Rail Station is 17.2 miles; to Watlington Rail Station is 22.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titchwell Manor Hotel Limited is a Private Limited Company. The company registration number is 01149019. Titchwell Manor Hotel Limited has been working since 03 December 1973. The present status of the company is Active. The registered address of Titchwell Manor Hotel Limited is Titchwell Manor Hotel Main Road Titchwell King S Lynn Norfolk Pe31 8bb. . SNAITH, Margaret May is a Secretary of the company. SNAITH, Eric James is a Director of the company. SNAITH, Granville Ian is a Director of the company. SNAITH, Lydia Ruth is a Director of the company. SNAITH, Margaret May is a Director of the company. Secretary SNAITH, Barry George Eric has been resigned. Director CALLOW, Raymond has been resigned. Director DOBBY, Mark Thomas has been resigned. Director SNAITH, Barry George Eric has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SNAITH, Margaret May
Appointed Date: 27 October 2004

Director
SNAITH, Eric James
Appointed Date: 07 March 2006
45 years old

Director

Director
SNAITH, Lydia Ruth
Appointed Date: 17 May 2013
42 years old

Director
SNAITH, Margaret May
Appointed Date: 27 October 2004
74 years old

Resigned Directors

Secretary
SNAITH, Barry George Eric
Resigned: 27 October 2004

Director
CALLOW, Raymond
Resigned: 27 October 2004
85 years old

Director
DOBBY, Mark Thomas
Resigned: 19 September 2013
Appointed Date: 07 March 2006
43 years old

Director
SNAITH, Barry George Eric
Resigned: 27 October 2004
76 years old

Persons With Significant Control

Mr Granville Ian Snaith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret May Snaith
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITCHWELL MANOR HOTEL LIMITED Events

14 Mar 2017
Satisfaction of charge 10 in full
03 Mar 2017
Satisfaction of charge 11 in full
12 Dec 2016
Registration of charge 011490190015, created on 7 December 2016
08 Dec 2016
Registration of charge 011490190014, created on 7 December 2016
08 Dec 2016
Registration of charge 011490190013, created on 7 December 2016
...
... and 103 more events
01 Mar 1988
Full accounts made up to 31 January 1987

02 Sep 1987
Return made up to 15/07/87; full list of members

24 Feb 1987
Accounting reference date shortened from 31/03 to 31/01

12 Feb 1987
Full accounts made up to 31 January 1986

30 Jul 1986
Return made up to 30/06/86; full list of members

TITCHWELL MANOR HOTEL LIMITED Charges

7 December 2016
Charge code 0114 9019 0015
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at titchwell norfolk. Registered under title number…
7 December 2016
Charge code 0114 9019 0014
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as land at manor farm being registered…
7 December 2016
Charge code 0114 9019 0013
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land known as land at titchwell, norfolk…
28 November 2016
Charge code 0114 9019 0012
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
30 November 2004
Legal charge
Delivered: 17 December 2004
Status: Satisfied on 3 March 2017
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land to the rear of titchwell manor…
23 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 14 March 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 26 August 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 1983
Legal charge
Delivered: 30 November 1983
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold disused filling station, sleaford road heckington…
25 November 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/Hold, plot 1 glen farm station road, surfleet, lincs…
25 November 1981
Legal charge
Delivered: 7 December 1981
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H plot 2, glen farm station road, surfleet, lincs title…
3 June 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H plots 2 & 3 salters way threekingham lincs.
3 June 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H land fronting tarry hill swineshead lincs.
3 June 1981
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H 'glenhaven' 39 reservoir road surfleet lincs.
28 March 1978
Legal charge
Delivered: 4 April 1978
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining the "nags head" great hale lincs.
8 December 1976
Legal charge
Delivered: 29 December 1976
Status: Satisfied on 6 January 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as four building plots station…