WY (WOODLAND PARK) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 3AB

Company number 03819472
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address THE OLD LIBRARY, THE DRIVE, SEVENOAKS, KENT, TN13 3AB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 26 November 2015; Confirmation statement made on 30 July 2016 with updates; Appointment of Mr Peter Smith Fullerton as a director on 8 June 2016. The most likely internet sites of WY (WOODLAND PARK) LIMITED are www.wywoodlandpark.co.uk, and www.wy-woodland-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Knockholt Rail Station is 5.6 miles; to Farningham Road Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.2 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wy Woodland Park Limited is a Private Limited Company. The company registration number is 03819472. Wy Woodland Park Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Wy Woodland Park Limited is The Old Library The Drive Sevenoaks Kent Tn13 3ab. . JORDAN COMPANY SECRETARIES LIMITED is a Nominee Secretary of the company. ARKLEY, Kenneth is a Director of the company. FULLERTON, Peter Smith is a Director of the company. HANDS, Julia Caroline is a Director of the company. Secretary AT&L CORPORATE SERVICES LIMITED has been resigned. Secretary FELTON, Robert Chaim has been resigned. Secretary TUTTY, Roy James has been resigned. Director BLUM, Edward Jesse has been resigned. Director BOHLMANN, John has been resigned. Director FELTON, Robert Chaim has been resigned. Director FITZGERALD, Michael Thomas has been resigned. Director TUTTY, Roy James has been resigned. Director UPTON, Christopher George has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 10 December 1999

Director
ARKLEY, Kenneth
Appointed Date: 30 June 2008
71 years old

Director
FULLERTON, Peter Smith
Appointed Date: 08 June 2016
82 years old

Director
HANDS, Julia Caroline
Appointed Date: 08 January 2002
65 years old

Resigned Directors

Secretary
AT&L CORPORATE SERVICES LIMITED
Resigned: 03 August 1999
Appointed Date: 30 July 1999

Secretary
FELTON, Robert Chaim
Resigned: 10 December 1999
Appointed Date: 01 December 1999

Secretary
TUTTY, Roy James
Resigned: 01 December 1999
Appointed Date: 03 August 1999

Director
BLUM, Edward Jesse
Resigned: 01 December 1999
Appointed Date: 03 August 1999
66 years old

Director
BOHLMANN, John
Resigned: 01 December 1999
Appointed Date: 03 August 1999
69 years old

Director
FELTON, Robert Chaim
Resigned: 30 June 2008
Appointed Date: 01 December 1999
84 years old

Director
FITZGERALD, Michael Thomas
Resigned: 06 December 2001
Appointed Date: 01 December 1999
69 years old

Director
TUTTY, Roy James
Resigned: 01 December 1999
Appointed Date: 03 August 1999
75 years old

Director
UPTON, Christopher George
Resigned: 01 December 1999
Appointed Date: 30 July 1999
73 years old

Persons With Significant Control

Hand Picked Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WY (WOODLAND PARK) LIMITED Events

06 Sep 2016
Full accounts made up to 26 November 2015
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Jun 2016
Appointment of Mr Peter Smith Fullerton as a director on 8 June 2016
01 Sep 2015
Full accounts made up to 27 November 2014
31 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,179,901

...
... and 70 more events
24 Aug 1999
Ad 11/08/99--------- £ si 2064799@1=2064799 £ ic 1/2064800
24 Aug 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Aug 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

24 Aug 1999
£ nc 100/2064800 11/08/99
30 Jul 1999
Incorporation

WY (WOODLAND PARK) LIMITED Charges

1 December 2005
Debenture
Delivered: 19 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The property k/a brandshatch place hotel fawkham green…
1 December 1999
Mortgage debenture
Delivered: 15 December 1999
Status: Satisfied on 4 June 2008
Persons entitled: The Royal Bank of Scotland PLC(As Agent and Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 August 1999
Guarantee & debenture
Delivered: 24 August 1999
Status: Satisfied on 9 December 1999
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Woodlands park hotel stoke d'abernon cobham…