STADDISCOMBE PARK LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL9 9LT

Company number 03412713
Status Active
Incorporation Date 31 July 1997
Company Type Private Limited Company
Address 144 STADDISCOMBE ROAD, STADDISCOMBE, PLYMOUTH, DEVON, PL9 9LT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of STADDISCOMBE PARK LIMITED are www.staddiscombepark.co.uk, and www.staddiscombe-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Staddiscombe Park Limited is a Private Limited Company. The company registration number is 03412713. Staddiscombe Park Limited has been working since 31 July 1997. The present status of the company is Active. The registered address of Staddiscombe Park Limited is 144 Staddiscombe Road Staddiscombe Plymouth Devon Pl9 9lt. . HOWE, Craig Daniel is a Director of the company. HOWE, Elaine Mary Florence is a Director of the company. HOWE, Peter Adrian is a Director of the company. Secretary CURTIS, Lee has been resigned. Secretary HOWE, Elaine Mary Florence has been resigned. Secretary PASSMORE, Karen Ann has been resigned. Secretary SEARLE, David Ian has been resigned. Secretary SEARLE, Dorothy Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PASSMORE, Nigel William has been resigned. Director PASSMORE, Nigel William has been resigned. Director SEARLE, David Ian has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
HOWE, Craig Daniel
Appointed Date: 19 November 2007
43 years old

Director
HOWE, Elaine Mary Florence
Appointed Date: 21 February 2011
68 years old

Director
HOWE, Peter Adrian
Appointed Date: 19 November 2007
68 years old

Resigned Directors

Secretary
CURTIS, Lee
Resigned: 19 November 2007
Appointed Date: 02 August 2004

Secretary
HOWE, Elaine Mary Florence
Resigned: 21 February 2011
Appointed Date: 19 November 2007

Secretary
PASSMORE, Karen Ann
Resigned: 19 July 2000
Appointed Date: 21 July 1998

Secretary
SEARLE, David Ian
Resigned: 21 July 1998
Appointed Date: 31 July 1997

Secretary
SEARLE, Dorothy Ann
Resigned: 02 August 2004
Appointed Date: 19 July 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1997
Appointed Date: 31 July 1997

Director
PASSMORE, Nigel William
Resigned: 19 November 2007
Appointed Date: 07 December 2005
62 years old

Director
PASSMORE, Nigel William
Resigned: 21 July 1998
Appointed Date: 31 July 1997
62 years old

Director
SEARLE, David Ian
Resigned: 05 December 2005
Appointed Date: 31 July 1997
78 years old

Persons With Significant Control

Mrs Elaine Mary Florence Howe
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Daniel Howe
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Adrian Howe
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STADDISCOMBE PARK LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Jan 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 150

23 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
30 Jul 1998
Secretary resigned
24 Jul 1998
New secretary appointed
24 Jul 1998
Director resigned
04 Aug 1997
Secretary resigned
31 Jul 1997
Incorporation

STADDISCOMBE PARK LIMITED Charges

25 September 2014
Charge code 0341 2713 0005
Delivered: 27 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rising sun inn, calstock road, gunnislake, cornwall…
7 August 2014
Charge code 0341 2713 0004
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 October 1998
Third party legal charge
Delivered: 23 October 1998
Status: Satisfied on 28 November 2007
Persons entitled: Nationwide Building Society
Description: L/H property k/a staddiscombe social club staddiscombe…
9 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
9 October 1998
Legal charge
Delivered: 20 October 1998
Status: Satisfied on 28 November 2007
Persons entitled: Barclays Bank PLC
Description: Staddiscombe sports and social club staddiscombe plymouth…