PARK HOLIDAYS UK LIMITED
BEXHILL-ON-SEA CINQUE PORTS LEISURE LIMITED

Hellopages » East Sussex » Rother » TN39 5ES

Company number 02434151
Status Active
Incorporation Date 19 October 1989
Company Type Private Limited Company
Address GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, ENGLAND, TN39 5ES
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Registration of charge 024341510024, created on 10 March 2017; Satisfaction of charge 024341510022 in full; Satisfaction of charge 024341510020 in full. The most likely internet sites of PARK HOLIDAYS UK LIMITED are www.parkholidaysuk.co.uk, and www.park-holidays-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to St Leonards Warrior Square Rail Station is 3.4 miles; to Battle Rail Station is 3.9 miles; to Pevensey Bay Rail Station is 6.7 miles; to Robertsbridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Holidays Uk Limited is a Private Limited Company. The company registration number is 02434151. Park Holidays Uk Limited has been working since 19 October 1989. The present status of the company is Active. The registered address of Park Holidays Uk Limited is Glovers House Glovers End Bexhill On Sea East Sussex England Tn39 5es. . LOCH, Alasdair Bell is a Secretary of the company. CLISH, Anthony Norman is a Director of the company. LOCH, Alasdair Bell is a Director of the company. SILLS, Jeffrey Alan is a Director of the company. Secretary BULL, David Peter has been resigned. Director BULL, David Peter has been resigned. Director CLISH, Antony Norman has been resigned. Director WATSON, Alan James has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
LOCH, Alasdair Bell
Appointed Date: 17 January 2006

Director
CLISH, Anthony Norman
Appointed Date: 01 August 2013
63 years old

Director
LOCH, Alasdair Bell
Appointed Date: 17 January 2006
62 years old

Director
SILLS, Jeffrey Alan
Appointed Date: 17 January 2006
62 years old

Resigned Directors

Secretary
BULL, David Peter
Resigned: 17 January 2006

Director
BULL, David Peter
Resigned: 28 February 2011
74 years old

Director
CLISH, Antony Norman
Resigned: 21 May 2007
Appointed Date: 17 January 2006
63 years old

Director
WATSON, Alan James
Resigned: 17 January 2006
87 years old

Persons With Significant Control

Cp Equity Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK HOLIDAYS UK LIMITED Events

15 Mar 2017
Registration of charge 024341510024, created on 10 March 2017
22 Feb 2017
Satisfaction of charge 024341510022 in full
22 Feb 2017
Satisfaction of charge 024341510020 in full
22 Feb 2017
Satisfaction of charge 024341510019 in full
22 Feb 2017
Satisfaction of charge 024341510023 in full
...
... and 150 more events
15 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1990
New director appointed

15 May 1990
Registered office changed on 15/05/90 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp

15 May 1990
Accounting reference date notified as 30/04

19 Oct 1989
Incorporation

PARK HOLIDAYS UK LIMITED Charges

10 March 2017
Charge code 0243 4151 0024
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Freehold land known as alberta holiday park, faversham…
20 June 2016
Charge code 0243 4151 0023
Delivered: 28 June 2016
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Freehold property known as tarka holiday park, braunton…
22 October 2015
Charge code 0243 4151 0022
Delivered: 27 October 2015
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The land to the south east of two chimney house…
4 November 2014
Charge code 0243 4151 0021
Delivered: 7 November 2014
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as the neptune motel hythe road…
30 January 2014
Charge code 0243 4151 0020
Delivered: 3 February 2014
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: L/H interest in premises at manor club manor terrace…
11 November 2013
Charge code 0243 4151 0019
Delivered: 15 November 2013
Status: Satisfied on 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: F/H title at landscove holiday village brixham devon t/no's…
13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Waterside caravan park three beaches dartmouth road…
13 July 2007
Legal charge
Delivered: 18 July 2007
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Dawlish sands holiday park warren road dawlish warren devon…
13 April 2007
Legal mortgage
Delivered: 16 April 2007
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC as Trustee and Agent for the Secured Parties (The Security Agent)
Description: Harts holiday village (formerly k/a harts holiday camp)…
31 January 2007
Supplemental charge over shares
Delivered: 16 February 2007
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: 2 ordinary shares of £1 each in landscove holidays limited…
24 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: The beach holiday centre dymchurch romney marsh t/no k…
17 January 2006
Mortgage debenture
Delivered: 25 January 2006
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2003
Legal charge
Delivered: 7 November 2003
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H land and buildings k/a shangri-la caravan park…
20 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 14 November 2013
Persons entitled: Capital Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Supplemental deed
Delivered: 21 November 2001
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land being hogborn caravan park hogbarn lane…
31 January 2001
Debenture
Delivered: 15 February 2001
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
27 June 2000
Legal mortgage
Delivered: 3 July 2000
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a lakeside village vinetrow road…
2 July 1998
Legal mortgage
Delivered: 14 July 1998
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H the beauport park estate ridge west st leonards on sea…
24 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a coghurst hall ivyhouse lane ore…
24 April 1997
Legal mortgage
Delivered: 30 April 1997
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings adjoining and…
13 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: F/H seawick holiday village and seawick holiday lido st…
22 June 1995
Standard security which was presented for registration in scotland
Delivered: 7 July 1995
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: Burrowhead holiday park, isle of whithorn, wigtownshire…
17 December 1992
Mortgage debenture
Delivered: 21 December 1992
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
9 June 1992
Legal mortgage
Delivered: 16 June 1992
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: Frenchmans beach caravan park rye harbour rye east sussex…