HORDLE CLIFF HOUSE LIMITED
VIRGINIA WATER

Hellopages » Surrey » Runnymede » GU25 4DW
Company number 02005059
Status Active
Incorporation Date 1 April 1986
Company Type Private Limited Company
Address C/O CH LONDON LIMITED, ALEXANDER HOUSE, 21 STATION APPROACH, VIRGINIA WATER, SURREY, GU25 4DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HORDLE CLIFF HOUSE LIMITED are www.hordlecliffhouse.co.uk, and www.hordle-cliff-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Bagshot Rail Station is 5.9 miles; to Slough Rail Station is 7.6 miles; to Burnham (Berks) Rail Station is 9 miles; to Taplow Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hordle Cliff House Limited is a Private Limited Company. The company registration number is 02005059. Hordle Cliff House Limited has been working since 01 April 1986. The present status of the company is Active. The registered address of Hordle Cliff House Limited is C O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey Gu25 4dw. . HALL, Amanda Elizabeth is a Director of the company. Secretary HALL, Amanda Elizabeth has been resigned. Secretary HALL, Jonathan Charles has been resigned. Secretary RAVEN, Sandra Elaine has been resigned. Director HALL, Jonathan Charles has been resigned. Director HALL, William Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, Amanda Elizabeth
Appointed Date: 06 November 2002
74 years old

Resigned Directors

Secretary
HALL, Amanda Elizabeth
Resigned: 05 November 2002

Secretary
HALL, Jonathan Charles
Resigned: 01 October 2009
Appointed Date: 04 January 2006

Secretary
RAVEN, Sandra Elaine
Resigned: 04 January 2006
Appointed Date: 06 November 2002

Director
HALL, Jonathan Charles
Resigned: 01 October 2009
Appointed Date: 01 June 2005
48 years old

Director
HALL, William Charles
Resigned: 06 November 2002
106 years old

Persons With Significant Control

Mrs Amanda Elizabeth Hall
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

HORDLE CLIFF HOUSE LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 30 April 2016
30 Dec 2015
Total exemption small company accounts made up to 30 April 2015
13 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 200

07 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 200

...
... and 72 more events
04 Aug 1989
Particulars of mortgage/charge

10 Jan 1989
Full accounts made up to 31 March 1988

06 Jul 1988
Full accounts made up to 31 March 1987

13 Nov 1987
Return made up to 26/10/87; full list of members

01 Apr 1986
Certificate of incorporation

HORDLE CLIFF HOUSE LIMITED Charges

17 March 1994
Mortgage
Delivered: 28 March 1994
Status: Satisfied on 18 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H-cliff house cliff road milford on seand assigns the…
26 July 1989
Memorandum of deposit
Delivered: 4 August 1989
Status: Satisfied on 18 September 2007
Persons entitled: Lloyds Bank PLC
Description: F/H- situate and k/a hordle cliff house, cliff road…