CENTER PARCS SPA DIVISION HOLDINGS LIMITED
NOTTINGHAMSHIRE GW 1236 LIMITED

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9DP

Company number 05268258
Status Active
Incorporation Date 25 October 2004
Company Type Private Limited Company
Address ONE EDISON RISE, NEW OLLERTON, NEWARK, NOTTINGHAMSHIRE, NG22 9DP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 21 April 2016; Auditor's resignation. The most likely internet sites of CENTER PARCS SPA DIVISION HOLDINGS LIMITED are www.centerparcsspadivisionholdings.co.uk, and www.center-parcs-spa-division-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Retford Rail Station is 8.2 miles; to Worksop Rail Station is 8.9 miles; to Rolleston Rail Station is 10.5 miles; to Fiskerton Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Center Parcs Spa Division Holdings Limited is a Private Limited Company. The company registration number is 05268258. Center Parcs Spa Division Holdings Limited has been working since 25 October 2004. The present status of the company is Active. The registered address of Center Parcs Spa Division Holdings Limited is One Edison Rise New Ollerton Newark Nottinghamshire Ng22 9dp. . SINGH-DEHAL, Rajbinder is a Secretary of the company. DALBY, Martin Peter is a Director of the company. INGLETT, Paul is a Director of the company. Secretary EDGERTON, Alison Mary has been resigned. Secretary FRANCE, Malcolm Ronald has been resigned. Secretary PARKER, Timothy has been resigned. Secretary RICHMOND, Philip Owen has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director ROBINSON, Anthony Martin has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SINGH-DEHAL, Rajbinder
Appointed Date: 08 June 2009

Director
DALBY, Martin Peter
Appointed Date: 15 December 2004
63 years old

Director
INGLETT, Paul
Appointed Date: 11 January 2012
58 years old

Resigned Directors

Secretary
EDGERTON, Alison Mary
Resigned: 06 October 2006
Appointed Date: 03 February 2005

Secretary
FRANCE, Malcolm Ronald
Resigned: 08 June 2009
Appointed Date: 20 March 2009

Secretary
PARKER, Timothy
Resigned: 20 March 2009
Appointed Date: 06 October 2006

Secretary
RICHMOND, Philip Owen
Resigned: 03 February 2005
Appointed Date: 15 December 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 15 December 2004
Appointed Date: 25 October 2004

Director
ROBINSON, Anthony Martin
Resigned: 22 May 2015
Appointed Date: 15 December 2004
63 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 15 December 2004
Appointed Date: 25 October 2004

Persons With Significant Control

Center Parcs (Uk) Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CENTER PARCS SPA DIVISION HOLDINGS LIMITED Events

25 Oct 2016
Confirmation statement made on 14 October 2016 with updates
20 Jul 2016
Full accounts made up to 21 April 2016
20 Jan 2016
Auditor's resignation
18 Dec 2015
Auditor's resignation
29 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 800,000

...
... and 68 more events
24 Jan 2005
New director appointed
29 Dec 2004
Accounting reference date extended from 31/10/05 to 22/04/06
29 Dec 2004
Registered office changed on 29/12/04 from: one eleven edmund street birmingham west midlands B3 2HJ
24 Dec 2004
Company name changed gw 1236 LIMITED\certificate issued on 24/12/04
25 Oct 2004
Incorporation

CENTER PARCS SPA DIVISION HOLDINGS LIMITED Charges

28 February 2012
Borrower deed of charge
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
Description: For details of property charged please see form MG01 fixed…
19 June 2007
Securitisation floating charge debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Floating charge all present and future assets property and…
19 June 2007
Debenture
Delivered: 4 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
19 June 2007
Intercreditor deed
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Capita Trust Company Limited
Description: If an obligor makes any payment in cash or in kind on…
19 May 2006
Deed of accession to a debenture
Delivered: 26 May 2006
Status: Satisfied on 4 January 2007
Persons entitled: Barclays Bank PLC (Acting in Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…