RAGDALE HALL (1990) LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0UZ
Company number 02184384
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address MAGMA HOUSE, 16 DAVY COURT, CASTLE MOUND WAY, RUGBY, WARWICKSHIRE, CV23 0UZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 26 June 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 28 June 2015. The most likely internet sites of RAGDALE HALL (1990) LIMITED are www.ragdalehall1990.co.uk, and www.ragdale-hall-1990.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Hinckley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ragdale Hall 1990 Limited is a Private Limited Company. The company registration number is 02184384. Ragdale Hall 1990 Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Ragdale Hall 1990 Limited is Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire Cv23 0uz. . BRANDISH, Clare is a Director of the company. HAMDORFF, David is a Director of the company. ISAACS, Michael Irving Simon Henry is a Director of the company. NESBITT, Penelope Freda is a Director of the company. NESBITT, Tristan is a Director of the company. Secretary ISAACS, Michael Irving Simon Henry has been resigned. Director NESBITT, Garry has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRANDISH, Clare
Appointed Date: 27 October 1995
66 years old

Director
HAMDORFF, David
Appointed Date: 27 October 1995
61 years old


Director
NESBITT, Penelope Freda
Appointed Date: 04 June 2013
77 years old

Director
NESBITT, Tristan
Appointed Date: 10 June 2003
51 years old

Resigned Directors

Secretary
ISAACS, Michael Irving Simon Henry
Resigned: 04 June 2013

Director
NESBITT, Garry
Resigned: 27 May 2003
83 years old

Persons With Significant Control

Mr Michael Irving Simon Henry Isaacs
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Penelope Freda Nesbitt
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAGDALE HALL (1990) LIMITED Events

03 Apr 2017
Full accounts made up to 26 June 2016
22 Aug 2016
Confirmation statement made on 28 July 2016 with updates
10 Mar 2016
Full accounts made up to 28 June 2015
06 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 90,640

19 May 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 132 more events
01 Mar 1990
Registered office changed on 01/03/90 from: 124-128 city road london EC1V 2NJ

01 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1990
Return made up to 28/04/89; full list of members
23 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Oct 1987
Incorporation

RAGDALE HALL (1990) LIMITED Charges

26 September 1991
Legal charge
Delivered: 8 October 1991
Status: Satisfied on 29 December 2008
Persons entitled: Barclays Bank PLC
Description: 57 laycock avenue, melton mowbray, leicestershire title no:…
28 February 1991
Debenture
Delivered: 8 March 1991
Status: Satisfied on 29 December 2008
Persons entitled: Michael Irving Simon Henry Isaacs
Description: Floating charge over all the company'S. Undertaking and all…
28 February 1991
Debenture
Delivered: 8 March 1991
Status: Satisfied on 29 December 2008
Persons entitled: Garry Nesbitt
Description: Floating charge over all the company'S. Undertaking and all…
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ragdale hall, melton mowbray, leicestershire.
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 29 December 2008
Persons entitled: Barclays Bank PLC
Description: 5 hazelwood crescent ashfordby, melton mowbray…
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 7 January 2009
Persons entitled: Barclays Bank PLC
Description: 40 thorpe road, melton mowbray, leicestershire.
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 29 December 2008
Persons entitled: Barclays Bank PLC
Description: 39 waltham rise melton mowbray, leicestershire t/n lt 68971.
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 thorpe road melton mowbray, leicestershire t/n lt 185992.
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 46 thorpe road, melton mowbray, leicestershire.
17 September 1990
Debenture
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Satisfied on 7 January 2009
Persons entitled: Barclays Bank PLC
Description: 38 thorpe road, melton mowbray, leicestershire t/n lt…
17 September 1990
Legal charge
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 thorpe road, melton mowbray, leicestershire.