BLISS HOTELS (SOUTHPORT) LIMITED
NORFOLK EVEN SOUTHPORT LIMITED BESTNOTE LIMITED

Hellopages » Norfolk » North Norfolk » NR25 7BG

Company number 06190786
Status Active
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address BLISS BLAKENEY MORSTON ROAD, BLAKENEY, NORFOLK, ENGLAND, ENGLAND, NR25 7BG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Registration of charge 061907860008, created on 7 March 2017; Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to Bliss Blakeney Morston Road Blakeney Norfolk England NR25 7BG on 20 January 2017. The most likely internet sites of BLISS HOTELS (SOUTHPORT) LIMITED are www.blisshotelssouthport.co.uk, and www.bliss-hotels-southport.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to West Runton Rail Station is 10.1 miles; to Cromer Rail Station is 12.1 miles; to Roughton Road Rail Station is 12.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bliss Hotels Southport Limited is a Private Limited Company. The company registration number is 06190786. Bliss Hotels Southport Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Bliss Hotels Southport Limited is Bliss Blakeney Morston Road Blakeney Norfolk England England Nr25 7bg. . AGSTERIBBE, Robert Paul is a Secretary of the company. AGSTERIBBE, Robert Paul is a Director of the company. BROCH, Daniel is a Director of the company. Secretary COOPER, Jonathan Rm has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director AGSTERIBBE, Robert Paul has been resigned. Director COOPER, Jonathan Rm has been resigned. Director LEBETKIN, Nicholas Simon has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
AGSTERIBBE, Robert Paul
Appointed Date: 20 December 2016

Director
AGSTERIBBE, Robert Paul
Appointed Date: 20 December 2016
60 years old

Director
BROCH, Daniel
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
COOPER, Jonathan Rm
Resigned: 20 December 2016
Appointed Date: 17 May 2007

Secretary
RWL REGISTRARS LIMITED
Resigned: 17 May 2007
Appointed Date: 29 March 2007

Director
AGSTERIBBE, Robert Paul
Resigned: 01 December 2010
Appointed Date: 17 May 2007
60 years old

Director
COOPER, Jonathan Rm
Resigned: 20 December 2016
Appointed Date: 17 May 2007
55 years old

Director
LEBETKIN, Nicholas Simon
Resigned: 20 December 2016
Appointed Date: 17 May 2007
59 years old

Director
RWL DIRECTORS LIMITED
Resigned: 17 May 2007
Appointed Date: 29 March 2007

Persons With Significant Control

Bliss Hotels Limited
Notified on: 20 December 2016
Nature of control: Ownership of shares – 75% or more

Nicholas Simon Lebetkin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BLISS HOTELS (SOUTHPORT) LIMITED Events

07 Apr 2017
Confirmation statement made on 29 March 2017 with updates
13 Mar 2017
Registration of charge 061907860008, created on 7 March 2017
20 Jan 2017
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to Bliss Blakeney Morston Road Blakeney Norfolk England NR25 7BG on 20 January 2017
20 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-06

21 Dec 2016
Termination of appointment of Jonathan Rm Cooper as a director on 20 December 2016
...
... and 54 more events
02 Jul 2007
New secretary appointed;new director appointed
02 Jul 2007
Registered office changed on 02/07/07 from: 134 percival rd, enfield, EN1 1QU
02 Jul 2007
Registered office changed on 02/07/07 from: 134 percival rd enfield EN1 1QU
04 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2007
Incorporation

BLISS HOTELS (SOUTHPORT) LIMITED Charges

7 March 2017
Charge code 0619 0786 0008
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 December 2016
Charge code 0619 0786 0007
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Contains fixed charge…
27 June 2011
Legal charge
Delivered: 4 July 2011
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: L/H being the hotel forming part of the building at floral…
27 June 2011
Debenture
Delivered: 4 July 2011
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 July 2008
Charge of agreement for lease
Delivered: 22 July 2008
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: An agreement dated 12 june 2008 and made between the…
17 July 2008
Debenture
Delivered: 22 July 2008
Status: Satisfied on 2 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 July 2008
Charge of agreement for lease
Delivered: 3 July 2008
Status: Satisfied on 2 October 2015
Persons entitled: Royal Bank of Scotland PLC
Description: An agreement dated 12 june 2008 and made between the…
25 June 2008
Debenture
Delivered: 28 June 2008
Status: Satisfied on 22 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…