CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED
DORSET CHARCOAL CWA LIMITED

Hellopages » Dorset » Poole » BH15 1NQ

Company number 06128521
Status Active
Incorporation Date 26 February 2007
Company Type Private Limited Company
Address 3 MARKET CLOSE, POOLE, DORSET, BH15 1NQ
Home Country United Kingdom
Nature of Business 93210 - Activities of amusement parks and theme parks
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 26 December 2015; Appointment of Matthew Jowett as a director on 26 February 2016. The most likely internet sites of CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED are www.chessingtonworldofadventuresoperations.co.uk, and www.chessington-world-of-adventures-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven 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 World of Adventures Operations Limited is a Private Limited Company. The company registration number is 06128521. Chessington World of Adventures Operations Limited has been working since 26 February 2007. The present status of the company is Active. The registered address of Chessington World of Adventures Operations 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 ARNOLD, David Paul has been resigned. Secretary CORBEN, Darcy has been resigned. Director ARMSTRONG, Colin North has been resigned. Director ARNOLD, David Paul has been resigned. Director CARR, Andrew Christopher has been resigned. Director FISHER, Mark Peter Edmund has been resigned. Director GORDON, Gavin James has been resigned. Director HORROCKS, Rob has been resigned. Director MACKENZIE, Nicholas Stephen has been resigned. Director VARNEY, Nicholas John has been resigned. The company operates in "Activities of amusement parks and theme parks".


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: 24 August 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 January 2008

Secretary
ARNOLD, David Paul
Resigned: 27 February 2007
Appointed Date: 26 February 2007

Secretary
CORBEN, Darcy
Resigned: 11 January 2008
Appointed Date: 27 February 2007

Director
ARMSTRONG, Colin North
Resigned: 26 February 2016
Appointed Date: 20 December 2010
61 years old

Director
ARNOLD, David Paul
Resigned: 20 April 2007
Appointed Date: 26 February 2007
50 years old

Director
CARR, Andrew Christopher
Resigned: 22 January 2009
Appointed Date: 27 February 2007
62 years old

Director
FISHER, Mark Peter Edmund
Resigned: 24 October 2011
Appointed Date: 22 January 2009
56 years old

Director
GORDON, Gavin James
Resigned: 27 February 2007
Appointed Date: 26 February 2007
51 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
VARNEY, Nicholas John
Resigned: 22 January 2009
Appointed Date: 27 February 2007
62 years old

Persons With Significant Control

Charcoal Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
04 Oct 2016
Full accounts made up to 26 December 2015
08 Mar 2016
Appointment of Matthew Jowett as a director on 26 February 2016
07 Mar 2016
Appointment of Mrs Fiona Jane Rose as a secretary on 26 February 2016
07 Mar 2016
Termination of appointment of Colin North Armstrong as a director on 26 February 2016
...
... and 54 more events
24 Mar 2007
Accounting reference date shortened from 29/02/08 to 31/12/07
24 Mar 2007
Ad 27/02/07--------- £ si 99@1=99 £ ic 1/100
24 Mar 2007
Director resigned
24 Mar 2007
Secretary resigned
26 Feb 2007
Incorporation

CHESSINGTON WORLD OF ADVENTURES OPERATIONS LIMITED Charges

28 June 2013
Charge code 0612 8521 0005
Delivered: 3 July 2013
Status: Satisfied on 8 April 2015
Persons entitled: Unicredit Bank Ag, London Branch as Agent and Trustee for the Senior Creditors (The Security Agent)
Description: L/H property k/a land at chessington world of adventures…
24 May 2011
A second confirmatory security agreement
Delivered: 31 May 2011
Status: Satisfied on 8 April 2015
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 8 April 2015
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 8 April 2015
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch
Description: Fixed and floating charges over the undertaking and all…