PARKFIELD (COLESHILL) LIMITED
COVENTRY WESTBOURNE LEISURE LIMITED

Hellopages » West Midlands » Solihull » CV7 7NF

Company number 02667843
Status Active
Incorporation Date 3 December 1991
Company Type Private Limited Company
Address WESTBOURNE HEAD OFFICE, STRAWBERRY BANK HOTEL 72 MAIN ROAD, MERIDEN, COVENTRY, CV7 7NF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Mary Owens as a secretary on 20 February 2017; Appointment of Mrs Christine Owens as a director on 1 March 2017; Termination of appointment of Mary Owens as a director on 20 February 2017. The most likely internet sites of PARKFIELD (COLESHILL) LIMITED are www.parkfieldcoleshill.co.uk, and www.parkfield-coleshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Parkfield Coleshill Limited is a Private Limited Company. The company registration number is 02667843. Parkfield Coleshill Limited has been working since 03 December 1991. The present status of the company is Active. The registered address of Parkfield Coleshill Limited is Westbourne Head Office Strawberry Bank Hotel 72 Main Road Meriden Coventry Cv7 7nf. . OWENS, Christine is a Director of the company. OWENS, Paul Edward is a Director of the company. Secretary OWENS, Claire has been resigned. Secretary OWENS, Mary has been resigned. Director OWENS, Claire has been resigned. Director OWENS, Francis Christopher has been resigned. Director OWENS, Mary has been resigned. Director OWENS, Patrick Joseph has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
OWENS, Christine
Appointed Date: 01 March 2017
59 years old

Director
OWENS, Paul Edward
Appointed Date: 01 October 1998
57 years old

Resigned Directors

Secretary
OWENS, Claire
Resigned: 01 October 1998
Appointed Date: 28 November 1991

Secretary
OWENS, Mary
Resigned: 20 February 2017
Appointed Date: 01 October 1998

Director
OWENS, Claire
Resigned: 01 October 1998
Appointed Date: 28 November 1991
60 years old

Director
OWENS, Francis Christopher
Resigned: 20 February 2017
Appointed Date: 03 December 1991
63 years old

Director
OWENS, Mary
Resigned: 20 February 2017
Appointed Date: 01 October 1998
83 years old

Director
OWENS, Patrick Joseph
Resigned: 20 February 2017
Appointed Date: 01 October 1998
85 years old

Persons With Significant Control

Westbourne Leisure Limited
Notified on: 3 December 2016
Nature of control: Ownership of shares – 75% or more

PARKFIELD (COLESHILL) LIMITED Events

14 Mar 2017
Termination of appointment of Mary Owens as a secretary on 20 February 2017
01 Mar 2017
Appointment of Mrs Christine Owens as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Mary Owens as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Francis Christopher Owens as a director on 20 February 2017
01 Mar 2017
Termination of appointment of Patrick Joseph Owens as a director on 20 February 2017
...
... and 94 more events
28 Oct 1993
Return made up to 03/12/92; full list of members

04 Oct 1993
Compulsory strike-off action has been discontinued
04 Oct 1993
Full accounts made up to 31 December 1992

01 Jun 1993
First Gazette notice for compulsory strike-off
03 Dec 1991
Incorporation

PARKFIELD (COLESHILL) LIMITED Charges

7 June 2006
Legal mortgage
Delivered: 9 June 2006
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The l/h property k/a the talbot hotel stourbridge t/no's…
3 October 2003
Legal mortgage
Delivered: 8 October 2003
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being north wolverhampton working mens club…
30 September 2003
Legal mortgage
Delivered: 7 October 2003
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property known as cloisters birmingham road coleshill…
17 February 2003
Legal mortgage
Delivered: 28 February 2003
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: The property k/a the coach hotel, high street, coleshill…
7 February 2002
Legal charge
Delivered: 19 February 2002
Status: Satisfied on 2 April 2008
Persons entitled: Bass Brewers Limited
Description: Canley sports & social club marler road canley coventry…
26 September 2000
Legal mortgage
Delivered: 10 October 2000
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK)PLC
Description: F/H property k/a bridge cross working mews club bridge…
19 April 2000
Legal mortgage
Delivered: 9 May 2000
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) PLC
Description: F/H tenniel wharf 21 ludgate hill birmingham t/no.WM60585…
16 October 1998
Mortgage debenture
Delivered: 20 October 1998
Status: Satisfied on 8 July 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: .. fixed and floating charges over the undertaking and all…