CHESSINGTON HOTEL LIMITED
POOLE TUSSAUDS HOTELS SOUTH LIMITED

Hellopages » Dorset » Poole » BH15 1NQ

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

Secretary
ROSE, Fiona Jane
Appointed Date: 26 February 2016

Director
JOWETT, Matthew Paul
Appointed Date: 26 February 2016
57 years old

Director
MONTGOMERY, Fraser
Appointed Date: 24 October 2011
55 years old

Director
PLATT, Justin Mark
Appointed Date: 15 September 2015
54 years old

Director
ROSE, Fiona Jane
Appointed Date: 24 August 2015
61 years old

Resigned Directors

Secretary
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 11 December 2007

Secretary
COOTE, Sarah
Resigned: 11 December 2007
Appointed Date: 24 January 2006

Director
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 28 April 2011
61 years old

Director
CARR, Andrew Christopher
Resigned: 22 January 2009
Appointed Date: 21 May 2007
62 years old

Director
FISHER, Mark Peter Edmund
Resigned: 24 October 2011
Appointed Date: 21 May 2007
56 years old

Director
HORROCKS, Rob
Resigned: 24 October 2011
Appointed Date: 22 January 2009
63 years old

Director
MACKENZIE, Nicholas Stephen
Resigned: 24 August 2015
Appointed Date: 24 October 2011
57 years old

Director
MCKENDRICK, Bruce
Resigned: 21 May 2007
Appointed Date: 24 January 2006
63 years old

Director
PHILLIPSON, Peter William
Resigned: 21 May 2007
Appointed Date: 24 January 2006
71 years old

Director
ROGER, Robert
Resigned: 21 May 2007
Appointed Date: 24 January 2006
64 years old

Director
VARNEY, Nicholas John
Resigned: 22 January 2009
Appointed Date: 21 May 2007
62 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

CHESSINGTON HOTEL LIMITED Charges

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…