Company number 03047694
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds, 56302 - Public houses and bars
Phone, email, etc
Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
GBP 300
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEMSBY BELLE AIRE LIMITED are www.hemsbybelleaire.co.uk, and www.hemsby-belle-aire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Hemsby Belle Aire Limited is a Private Limited Company.
The company registration number is 03047694. Hemsby Belle Aire Limited has been working since 19 April 1995.
The present status of the company is Active. The registered address of Hemsby Belle Aire Limited is 7 The Close Norwich Norfolk Nr1 4dj. . DUCKWORTH, Alec is a Secretary of the company. BURRELL, Beryl Kathleen is a Director of the company. BURRELL, Kerry Elizabeth is a Director of the company. BURRELL WARD, Sally Austen is a Director of the company. Secretary BURRELL, Donald Reginald has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURRELL, Beryl Kathleen has been resigned. Director BURRELL, Donald Reginald has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 June 1995
Appointed Date: 19 April 1995
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 June 1995
Appointed Date: 19 April 1995
HEMSBY BELLE AIRE LIMITED Events
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
18 Sep 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
03 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
27 Jun 1995
Company name changed\certificate issued on 27/06/95
21 Jun 1995
Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Jun 1995
New secretary appointed
21 Jun 1995
New director appointed
19 Apr 1995
Incorporation
22 December 2000
Legal charge
Delivered: 4 January 2001
Status: Satisfied
on 29 November 2012
Persons entitled: Hsbc Bank PLC
Description: Property k/a club house club belle beach road hemsby great…
8 April 1998
Debenture
Delivered: 17 April 1998
Status: Satisfied
on 29 November 2012
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
8 April 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied
on 29 November 2012
Persons entitled: Midland Bank PLC
Description: Belle aire holiday park beach road hemsby great yarmouth…