HAPIMAG RESORTS & RESIDENCES (UK) LIMITED
WINDERMERE HAPIMAG RESORTS & RESIDENCIES (UK) LIMITED BOWNESS LEISURE LIMITED

Hellopages » Cumbria » South Lakeland » LA23 3EW
Company number 01785753
Status Active
Incorporation Date 25 January 1984
Company Type Private Limited Company
Address BURNSIDE PARK KENDAL ROAD, BOWNESS-ON-WINDERMERE, WINDERMERE, CUMBRIA, LA23 3EW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Statement of capital following an allotment of shares on 1 November 2016 GBP 4,000,000.00 ; Resolutions RES13 ‐ Revoked share cap now part of articles 01/11/2016 RES10 ‐ Resolution of allotment of securities ; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of HAPIMAG RESORTS & RESIDENCES (UK) LIMITED are www.hapimagresortsresidencesuk.co.uk, and www.hapimag-resorts-residences-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Staveley Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hapimag Resorts Residences Uk Limited is a Private Limited Company. The company registration number is 01785753. Hapimag Resorts Residences Uk Limited has been working since 25 January 1984. The present status of the company is Active. The registered address of Hapimag Resorts Residences Uk Limited is Burnside Park Kendal Road Bowness On Windermere Windermere Cumbria La23 3ew. . DUGDALE, Evelyn Mary is a Secretary of the company. ALBERTI, Saverio Carlo Alfredo is a Director of the company. MAINKA, Thomas is a Director of the company. SCHUBIGER, Oriano is a Director of the company. Secretary DICKINSON, Michael John has been resigned. Secretary EGGERSS, Hans Jurgen has been resigned. Secretary HOGG, Derek has been resigned. Secretary OGDEN, Malcolm has been resigned. Secretary WATSON, Brenda Mary has been resigned. Director ANYSZ, Barry Aubrey has been resigned. Director BRIGGS, Stuart Michael has been resigned. Director EGGERSS, Hans Jurgen has been resigned. Director FRANCIS, Philippa Juliet has been resigned. Director GLAISTER, Thomas Stephen has been resigned. Director HIRST, Keith Ronald has been resigned. Director NICHOLSON, Robin has been resigned. Director OGDEN, Malcolm David has been resigned. Director SCHOBINGER, Rodolphe has been resigned. Director SERINO, Angela Mary has been resigned. Director TRIER, Susanne has been resigned. Director WATSON, Brenda Mary has been resigned. Director WATSON, Clive Charles has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DUGDALE, Evelyn Mary
Appointed Date: 30 January 2013

Director
ALBERTI, Saverio Carlo Alfredo
Appointed Date: 25 July 2008
60 years old

Director
MAINKA, Thomas
Appointed Date: 13 April 2015
42 years old

Director
SCHUBIGER, Oriano
Appointed Date: 27 May 2013
67 years old

Resigned Directors

Secretary
DICKINSON, Michael John
Resigned: 21 November 2001
Appointed Date: 28 April 1998

Secretary
EGGERSS, Hans Jurgen
Resigned: 31 October 2011
Appointed Date: 25 July 2008

Secretary
HOGG, Derek
Resigned: 28 April 1998

Secretary
OGDEN, Malcolm
Resigned: 31 December 2012
Appointed Date: 01 November 2011

Secretary
WATSON, Brenda Mary
Resigned: 25 July 2008
Appointed Date: 22 November 2001

Director
ANYSZ, Barry Aubrey
Resigned: 21 November 2001
76 years old

Director
BRIGGS, Stuart Michael
Resigned: 26 March 2001
86 years old

Director
EGGERSS, Hans Jurgen
Resigned: 31 October 2011
Appointed Date: 25 July 2008
79 years old

Director
FRANCIS, Philippa Juliet
Resigned: 25 July 2008
Appointed Date: 07 February 2002
54 years old

Director
GLAISTER, Thomas Stephen
Resigned: 25 January 1997
100 years old

Director
HIRST, Keith Ronald
Resigned: 25 July 2008
Appointed Date: 17 November 1992
82 years old

Director
NICHOLSON, Robin
Resigned: 13 May 2013
Appointed Date: 01 September 2009
54 years old

Director
OGDEN, Malcolm David
Resigned: 31 December 2012
Appointed Date: 25 September 2008
72 years old

Director
SCHOBINGER, Rodolphe
Resigned: 01 September 2009
Appointed Date: 25 July 2008
62 years old

Director
SERINO, Angela Mary
Resigned: 25 July 2008
Appointed Date: 22 November 2001
57 years old

Director
TRIER, Susanne
Resigned: 13 April 2015
Appointed Date: 27 May 2013
56 years old

Director
WATSON, Brenda Mary
Resigned: 25 July 2008
Appointed Date: 22 November 2001
81 years old

Director
WATSON, Clive Charles
Resigned: 25 July 2008
80 years old

HAPIMAG RESORTS & RESIDENCES (UK) LIMITED Events

02 Dec 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 4,000,000.00

02 Dec 2016
Resolutions
  • RES13 ‐ Revoked share cap now part of articles 01/11/2016
  • RES10 ‐ Resolution of allotment of securities

21 Nov 2016
Confirmation statement made on 8 November 2016 with updates
30 Aug 2016
Accounts for a small company made up to 31 December 2015
19 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 883,233

...
... and 150 more events
07 Apr 1987
Annual return made up to 31/10/86

25 Feb 1987
Accounts for a small company made up to 30 April 1986

12 Nov 1986
Director resigned;new director appointed

11 Sep 1984
Company name changed\certificate issued on 11/09/84

25 Jan 1984
Certificate of incorporation

HAPIMAG RESORTS & RESIDENCES (UK) LIMITED Charges

5 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:- the f/h land and dwellinghouse…
2 May 1996
Legal charge
Delivered: 3 May 1996
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at brantfell garage, kendal road…
2 April 1996
Legal charge
Delivered: 5 April 1996
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at brantfell garage kendal road bowness…
31 August 1994
Legal charge
Delivered: 21 September 1994
Status: Satisfied on 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises k/a 2 helm close bowness on…
10 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings situate and k/a 139A craig walk…
1 June 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/hold land together with the buildings erected…
1 June 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land together with the buildings erected…
2 April 1987
Debenture
Delivered: 10 April 1987
Status: Satisfied on 18 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - burnside hotel, bowness on windermere, cumbria.