BLUESTONE RESORTS LIMITED
NARBERTH 3633RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA67 8DE

Company number 06797991
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address THE GRANGE, CANASTON WOOD, NARBERTH, PEMBROKESHIRE, SA67 8DE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Statement by Directors; Statement of capital on 4 April 2017 GBP 2 ; Solvency Statement dated 20/03/17. The most likely internet sites of BLUESTONE RESORTS LIMITED are www.bluestoneresorts.co.uk, and www.bluestone-resorts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Kilgetty Rail Station is 5.1 miles; to Saundersfoot Rail Station is 5.6 miles; to Clarbeston Road Rail Station is 5.8 miles; to Penally Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bluestone Resorts Limited is a Private Limited Company. The company registration number is 06797991. Bluestone Resorts Limited has been working since 21 January 2009. The present status of the company is Active. The registered address of Bluestone Resorts Limited is The Grange Canaston Wood Narberth Pembrokeshire Sa67 8de. . ATKINS, Frank Gerald is a Secretary of the company. EVANS, Neil is a Director of the company. MCNAMARA, Jeffrey William is a Director of the company. MCNAMARA, Pamela is a Director of the company. PROBERT, Andrew Charles is a Director of the company. RAINBOW, Deborah Anne is a Director of the company. Secretary SISEC LIMITED has been resigned. Director BARTLETT, Ian Gordon has been resigned. Director CHRISTOPHER, Allan John has been resigned. Director JOLLY, Michael Gordon has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director REDBURN, Timothy John has been resigned. Director SERJEANTS' INN NOMINEES LIMITED has been resigned. Director SEYMOUR, Michael John has been resigned. Director STAZIKER, David James, Dr has been resigned. Director STEVENS, Heather Vivienne has been resigned. Director LOVITING LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ATKINS, Frank Gerald
Appointed Date: 09 December 2009

Director
EVANS, Neil
Appointed Date: 25 January 2012
63 years old

Director
MCNAMARA, Jeffrey William
Appointed Date: 12 November 2009
69 years old

Director
MCNAMARA, Pamela
Appointed Date: 25 September 2013
60 years old

Director
PROBERT, Andrew Charles
Appointed Date: 08 July 2013
73 years old

Director
RAINBOW, Deborah Anne
Appointed Date: 24 February 2017
59 years old

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 18 November 2009
Appointed Date: 21 January 2009

Director
BARTLETT, Ian Gordon
Resigned: 31 January 2014
Appointed Date: 25 September 2013
56 years old

Director
CHRISTOPHER, Allan John
Resigned: 02 February 2010
Appointed Date: 12 November 2009
74 years old

Director
JOLLY, Michael Gordon
Resigned: 08 July 2013
Appointed Date: 28 May 2010
73 years old

Director
LAVELLE, Dominic Joseph
Resigned: 30 September 2011
Appointed Date: 09 November 2009
62 years old

Director
REDBURN, Timothy John
Resigned: 08 July 2013
Appointed Date: 09 November 2009
72 years old

Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 09 November 2009
Appointed Date: 21 January 2009

Director
SEYMOUR, Michael John
Resigned: 09 November 2009
Appointed Date: 21 January 2009
76 years old

Director
STAZIKER, David James, Dr
Resigned: 28 May 2010
Appointed Date: 12 November 2009
56 years old

Director
STEVENS, Heather Vivienne
Resigned: 30 January 2017
Appointed Date: 25 September 2013
67 years old

Director
LOVITING LIMITED
Resigned: 09 November 2009
Appointed Date: 21 January 2009

Persons With Significant Control

Bluestone Resorts Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLUESTONE RESORTS LIMITED Events

04 Apr 2017
Statement by Directors
04 Apr 2017
Statement of capital on 4 April 2017
  • GBP 2

04 Apr 2017
Solvency Statement dated 20/03/17
04 Apr 2017
Resolutions
  • RES13 ‐ Cancellation of share premium account 20/03/2017

24 Feb 2017
Appointment of Mrs Deborah Anne Rainbow as a director on 24 February 2017
...
... and 75 more events
19 Nov 2009
Appointment of Timothy John Redburn as a director
19 Nov 2009
Particulars of a mortgage or charge / charge no: 1
11 Nov 2009
Company name changed 3633RD single member shelf trading company LIMITED\certificate issued on 11/11/09
  • RES15 ‐ Change company name resolution on 2009-11-10

11 Nov 2009
Change of name notice
21 Jan 2009
Incorporation

BLUESTONE RESORTS LIMITED Charges

19 December 2016
Charge code 0679 7991 0014
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Andrew Probert (As Security Trustee)
Description: All that leasehold land and property known as blackpool…
19 December 2016
Charge code 0679 7991 0013
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Andrew Probert (As Security Trustee)
Description: Legal mortgage over: freehold land at newhouse farm…
19 December 2016
Charge code 0679 7991 0012
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Andrew Probert (As Security Trustee)
Description: All freehold and leasehold property, licences, rights of…
21 November 2013
Charge code 0679 7991 0011
Delivered: 5 December 2013
Status: Satisfied on 20 December 2016
Persons entitled: Andrew Probert (As Security Trustee)
Description: L/H land and property k/a blackpool mill blackpool bridge…
21 November 2013
Charge code 0679 7991 0010
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a newhouse farm canaston bridge…
21 November 2013
Charge code 0679 7991 0009
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/A. Newton north church canaston bridge…
21 November 2013
Charge code 0679 7991 0008
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a blackpool mill blackpool bridge…
1 November 2013
Charge code 0679 7991 0007
Delivered: 4 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
8 July 2013
Charge code 0679 7991 0006
Delivered: 10 July 2013
Status: Satisfied on 20 December 2016
Persons entitled: Andrew Probert
Description: F/H land at newhouse farm canaston bridge t/no CYM184540…
8 July 2013
Charge code 0679 7991 0005
Delivered: 10 July 2013
Status: Satisfied on 21 December 2016
Persons entitled: Andrew Probert
Description: Notification of addition to or amendment of charge…
13 November 2009
Legal charge
Delivered: 21 November 2009
Status: Outstanding
Persons entitled: The Welsh Ministers of Wales
Description: Property - all that piece or parcel of land k/a bluestone…
13 November 2009
Deed of covenant and charge
Delivered: 20 November 2009
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: L/H property at pen glyn wood marteltwy narbeth…
13 November 2009
Deed of covenant and charge
Delivered: 20 November 2009
Status: Satisfied on 11 July 2013
Persons entitled: The Welsh Ministers
Description: F/H property at pen glyn wood marteltwy narbeth…
13 November 2009
Debenture
Delivered: 19 November 2009
Status: Satisfied on 23 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…