Company number 05686193
Status Active
Incorporation Date 24 January 2006
Company Type Private Limited Company
Address 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Satisfaction of charge 2 in full; Satisfaction of charge 056861930006 in full. The most likely internet sites of CHESSINGTON HOTEL LIMITED are www.chessingtonhotel.co.uk, and www.chessington-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Hamworthy Rail Station is 1.6 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.4 miles; to Wareham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chessington Hotel Limited is a Private Limited Company.
The company registration number is 05686193. Chessington Hotel Limited has been working since 24 January 2006.
The present status of the company is Active. The registered address of Chessington Hotel Limited is 3 Market Close Poole Dorset Bh15 1nq. . ROSE, Fiona Jane is a Secretary of the company. JOWETT, Matthew Paul is a Director of the company. MONTGOMERY, Fraser is a Director of the company. PLATT, Justin Mark is a Director of the company. ROSE, Fiona Jane is a Director of the company. Secretary ARMSTRONG, Colin North has been resigned. Secretary COOTE, Sarah has been resigned. Director ARMSTRONG, Colin North has been resigned. Director CARR, Andrew Christopher has been resigned. Director FISHER, Mark Peter Edmund has been resigned. Director HORROCKS, Rob has been resigned. Director MACKENZIE, Nicholas Stephen has been resigned. Director MCKENDRICK, Bruce has been resigned. Director PHILLIPSON, Peter William has been resigned. Director ROGER, Robert has been resigned. Director VARNEY, Nicholas John has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
COOTE, Sarah
Resigned: 11 December 2007
Appointed Date: 24 January 2006
Director
HORROCKS, Rob
Resigned: 24 October 2011
Appointed Date: 22 January 2009
63 years old
Director
ROGER, Robert
Resigned: 21 May 2007
Appointed Date: 24 January 2006
64 years old
Persons With Significant Control
Merlin Entertainments (Nbd) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHESSINGTON HOTEL LIMITED Events
02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
09 Nov 2016
Satisfaction of charge 2 in full
09 Nov 2016
Satisfaction of charge 056861930006 in full
09 Nov 2016
Satisfaction of charge 5 in full
09 Nov 2016
Satisfaction of charge 4 in full
...
... and 59 more events
06 Dec 2006
Particulars of mortgage/charge
22 Feb 2006
Director's particulars changed
13 Feb 2006
Location of register of members
08 Feb 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
24 Jan 2006
Incorporation
28 June 2013
Charge code 0568 6193 0006
Delivered: 3 July 2013
Status: Satisfied
on 9 November 2016
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
Description: F/H property k/a chessington world of adventures hotel…
24 May 2011
A second confirmatory security agreement
Delivered: 31 May 2011
Status: Satisfied
on 9 November 2016
Persons entitled: Unicredit Bank Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
5 August 2010
A confirmatory security agreement
Delivered: 20 August 2010
Status: Satisfied
on 9 November 2016
Persons entitled: Unicredit Bank, Ag London Branch
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Security agreement
Delivered: 11 July 2008
Status: Satisfied
on 27 August 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 July 2007
Deed of accession to a security agreement dated 21 may 2007 and
Delivered: 6 August 2007
Status: Satisfied
on 9 November 2016
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
A security agreement
Delivered: 6 December 2006
Status: Satisfied
on 14 July 2007
Persons entitled: Merrill Lynch International
Description: The land, investments, plant and machinery, credit…