CLASSIC COUNTRY HOTELS LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Stratford-on-Avon » CV37 6YW

Company number 03049751
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address 15 WARWICK ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 6YW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of CLASSIC COUNTRY HOTELS LIMITED are www.classiccountryhotels.co.uk, and www.classic-country-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Hatton (Warks) Rail Station is 7.1 miles; to Warwick Parkway Rail Station is 7.4 miles; to Warwick Rail Station is 8.1 miles; to Danzey Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Classic Country Hotels Limited is a Private Limited Company. The company registration number is 03049751. Classic Country Hotels Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Classic Country Hotels Limited is 15 Warwick Road Stratford Upon Avon Warwickshire Cv37 6yw. . COOMBE, Jill Helena is a Director of the company. COOMBE, Simon Peter is a Director of the company. Secretary HENDERSON, Peter Robert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RUGBY SECRETARIAL SERVICES LIMITED has been resigned. Director HENDERSON, Peter Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT-HENDERSON, Jane Elizabeth has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
COOMBE, Jill Helena
Appointed Date: 02 March 2009
67 years old

Director
COOMBE, Simon Peter
Appointed Date: 25 April 1995
69 years old

Resigned Directors

Secretary
HENDERSON, Peter Robert
Resigned: 31 May 2013
Appointed Date: 13 June 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Secretary
RUGBY SECRETARIAL SERVICES LIMITED
Resigned: 13 June 1996
Appointed Date: 25 April 1995

Director
HENDERSON, Peter Robert
Resigned: 31 May 2013
Appointed Date: 25 April 1995
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Director
SCOTT-HENDERSON, Jane Elizabeth
Resigned: 31 May 2013
Appointed Date: 02 March 2009
65 years old

Persons With Significant Control

Three Ways House Hotel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLASSIC COUNTRY HOTELS LIMITED Events

05 May 2017
Confirmation statement made on 25 April 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 August 2016
17 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

12 Feb 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 73 more events
29 Jun 1995
Accounting reference date notified as 30/06
30 Apr 1995
New secretary appointed
30 Apr 1995
Secretary resigned;director resigned;new director appointed
30 Apr 1995
Registered office changed on 30/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 1995
Incorporation

CLASSIC COUNTRY HOTELS LIMITED Charges

1 November 2013
Charge code 0304 9751 0008
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Gam Trustees Limited Jill Helena Coombe Simon Peter Coombe Peter Robert Henderson
Description: Threeways hotel mickleton gloucestershire.
30 November 2012
Legal charge
Delivered: 5 December 2012
Status: Outstanding
Persons entitled: Peter Robert Henderson, Simon Peter Coombe, Jill Helena Coombe and Gam Trustees Limited
Description: Threeways hotel mickleton gloucestershire t/n GR196129.
22 August 2012
Legal charge
Delivered: 29 August 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1 orchard cottages 63 granbrook lane mickleton and land…
11 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 26 April 2013
Persons entitled: Peter Robert Henderson, Simon Peter Coombe, Jill Helena Coombe and Gam Trustees Limited
Description: 1 orchard cottages 63 granbrook lane mickleton and land…
4 December 2007
Legal charge
Delivered: 12 December 2007
Status: Satisfied on 15 January 2009
Persons entitled: Peter Robert Henderson,Simon Peter Coombe and Gam Trustees Limited
Description: 1 orchard cottages 63 granbrook lane mickleton and land…
29 September 1997
Legal charge
Delivered: 7 October 1997
Status: Satisfied on 17 April 2004
Persons entitled: Margaret Frances Rose Hutchinson David Stuart Hutchinson
Description: The three ways hotel mickleton gloucestershire. Floating…
29 September 1997
Legal charge
Delivered: 4 October 1997
Status: Satisfied on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H three ways hotel mickleton chipping campden…
29 September 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied on 26 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…