BURNHAM PAVILION LIMITED
SOMERSET BURNHAM PAVILLION LIMITED

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 02974291
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Miss Louise Emmeline Frances Parkin on 28 November 2016; Secretary's details changed for Mrs Frances Louise Parkin on 28 November 2016; Director's details changed for Mrs Frances Louise Parkin on 28 November 2016. The most likely internet sites of BURNHAM PAVILION LIMITED are www.burnhampavilion.co.uk, and www.burnham-pavilion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Burnham Pavilion Limited is a Private Limited Company. The company registration number is 02974291. Burnham Pavilion Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Burnham Pavilion Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. . PARKIN, Frances Louise is a Secretary of the company. PARKIN, Frances Louise is a Director of the company. PARKIN, John Henry is a Director of the company. PARKIN, Louise Emmeline Frances is a Director of the company. Secretary BURLAND, Linda Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
PARKIN, Frances Louise
Appointed Date: 08 November 2002

Director
PARKIN, Frances Louise
Appointed Date: 18 October 1994
89 years old

Director
PARKIN, John Henry
Appointed Date: 18 October 1994
85 years old

Director
PARKIN, Louise Emmeline Frances
Appointed Date: 27 November 2006
62 years old

Resigned Directors

Secretary
BURLAND, Linda Mary
Resigned: 08 November 2002
Appointed Date: 18 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1994
Appointed Date: 06 October 1994

Persons With Significant Control

Mr John Henry Parkin
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Frances Louise Parkin
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURNHAM PAVILION LIMITED Events

28 Nov 2016
Director's details changed for Miss Louise Emmeline Frances Parkin on 28 November 2016
28 Nov 2016
Secretary's details changed for Mrs Frances Louise Parkin on 28 November 2016
28 Nov 2016
Director's details changed for Mrs Frances Louise Parkin on 28 November 2016
28 Nov 2016
Director's details changed for Mr John Henry Parkin on 28 November 2016
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 64 more events
28 Oct 1994
Director resigned;new director appointed

28 Oct 1994
Secretary resigned;new director appointed

28 Oct 1994
New secretary appointed;director resigned

28 Oct 1994
Registered office changed on 28/10/94 from: 1 mitchell lane bristol BS1 6BU

06 Oct 1994
Incorporation

BURNHAM PAVILION LIMITED Charges

24 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 23 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 24 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1998
Legal charge
Delivered: 2 May 1998
Status: Satisfied on 13 November 1999
Persons entitled: A.W.P. Finance Limited
Description: The ground floor shop with first and second storey t/n…