WESLEYVALE LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6RA

Company number 01222714
Status Active
Incorporation Date 12 August 1975
Company Type Private Limited Company
Address THE CAMBRIDGE MOTEL LONDON ROAD (A10), SHEPRETH, ROYSTON, HERTFORDSHIRE,, ENGLAND, SG8 6RA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from The Cambridge Motel London Road a10 Shepreth Royston Hertfordshire SG8 6QZ to The Cambridge Motel London Road (A10) Shepreth Royston Hertfordshire, SG8 6RA on 21 March 2017; All of the property or undertaking has been released from charge 12; All of the property or undertaking has been released from charge 13. The most likely internet sites of WESLEYVALE LIMITED are www.wesleyvale.co.uk, and www.wesleyvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and two months. Wesleyvale Limited is a Private Limited Company. The company registration number is 01222714. Wesleyvale Limited has been working since 12 August 1975. The present status of the company is Active. The registered address of Wesleyvale Limited is The Cambridge Motel London Road A10 Shepreth Royston Hertfordshire England Sg8 6ra. The company`s financial liabilities are £245.9k. It is £115.28k against last year. The cash in hand is £86.37k. It is £-31.12k against last year. And the total assets are £94.3k, which is £-32.16k against last year. ARISTODIMOU, Dimos is a Secretary of the company. ARISTODIMOU, Dimos is a Director of the company. ARISTODIMOU, Emilios is a Director of the company. Director ARISTODIMOU, Christopher has been resigned. Director ARISTODIMOU, Maria has been resigned. Director DEMETRIADES, Eleni has been resigned. The company operates in "Hotels and similar accommodation".


wesleyvale Key Finiance

LIABILITIES £245.9k
+88%
CASH £86.37k
-27%
TOTAL ASSETS £94.3k
-26%
All Financial Figures

Current Directors


Director
ARISTODIMOU, Dimos

57 years old

Director
ARISTODIMOU, Emilios

85 years old

Resigned Directors

Director
ARISTODIMOU, Christopher
Resigned: 24 February 2017
Appointed Date: 10 February 1992
52 years old

Director
ARISTODIMOU, Maria
Resigned: 24 February 2017
Appointed Date: 10 February 1992
83 years old

Director
DEMETRIADES, Eleni
Resigned: 24 February 2017
Appointed Date: 24 June 2008
59 years old

Persons With Significant Control

Aristo Catering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESLEYVALE LIMITED Events

21 Mar 2017
Registered office address changed from The Cambridge Motel London Road a10 Shepreth Royston Hertfordshire SG8 6QZ to The Cambridge Motel London Road (A10) Shepreth Royston Hertfordshire, SG8 6RA on 21 March 2017
21 Mar 2017
All of the property or undertaking has been released from charge 12
21 Mar 2017
All of the property or undertaking has been released from charge 13
21 Mar 2017
All of the property or undertaking has been released from charge 11
07 Mar 2017
Termination of appointment of Eleni Demetriades as a director on 24 February 2017
...
... and 93 more events
21 Dec 1987
Particulars of mortgage/charge

05 Feb 1987
Accounts for a small company made up to 31 March 1986

05 Feb 1987
Return made up to 01/09/86; full list of members

28 Nov 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Jan 1976
Memorandum of association

WESLEYVALE LIMITED Charges

14 November 2003
Legal charge
Delivered: 19 November 2003
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: 3 field view harston cambridge CB2 5QU title absolute t/n…
30 October 2000
Legal charge
Delivered: 4 November 2000
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: 35 high street trumpington cambridge cambridgeshire t/no:…
2 December 1998
Legal charge and supplemental deed thereto
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: F/H property k/a the cambridge motel dunsbridge turnpike…
2 December 1998
Debenture
Delivered: 10 December 1998
Status: Satisfied on 12 September 2012
Persons entitled: Bank of Cyprus (London) Limited
Description: .. fixed and floating charges over the undertaking and all…
11 October 1991
Debenture
Delivered: 17 October 1991
Status: Satisfied on 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1991
Legal charge
Delivered: 17 October 1991
Status: Satisfied on 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Firstly all that plot of f/hold land together with the…
25 June 1991
Legal charge
Delivered: 28 June 1991
Status: Satisfied on 17 June 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All f/hold land k/as 11 oaks drive colchester title no. Ex…
16 December 1987
Legal charge
Delivered: 21 December 1987
Status: Satisfied on 12 October 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land with the property thereon…
22 February 1982
Debenture
Delivered: 1 March 1982
Status: Satisfied on 17 June 2004
Persons entitled: Williams & Glyns Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 1982
Legal charge
Delivered: 1 March 1982
Status: Satisfied on 17 June 2004
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H. water mills with the buildings stables meadow land…
10 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Satisfied
Persons entitled: County Bank LTD
Description: The goodwill & connection of the business (see doc M23).
26 September 1980
Mortgage debenture
Delivered: 8 October 1980
Status: Satisfied
Persons entitled: County Bank LTD.
Description: Fixed & floating charge over the undertaking and all…
3 July 1980
Legal mortgage
Delivered: 7 July 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H east hill, east st, colchester.. Floating charge over…