TA HOTEL COLLECTION LIMITED
LEISTON THORPENESS & ALDEBURGH HOTELS LIMITED THORPENESS GOLF CLUB & HOTEL LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP16 4NH

Company number 03098213
Status Active
Incorporation Date 4 September 1995
Company Type Private Limited Company
Address THORPENESS HOTEL & GOLF CLUB LAKESIDE AVENUE, THORPENESS, LEISTON, SUFFOLK, IP16 4NH
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 Termination of appointment of Grahame Tinnion as a director on 31 March 2017; Registration of charge 030982130034, created on 24 March 2017; Termination of appointment of Christopher Daley as a director on 27 January 2017. The most likely internet sites of TA HOTEL COLLECTION LIMITED are www.tahotelcollection.co.uk, and www.ta-hotel-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Darsham Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ta Hotel Collection Limited is a Private Limited Company. The company registration number is 03098213. Ta Hotel Collection Limited has been working since 04 September 1995. The present status of the company is Active. The registered address of Ta Hotel Collection Limited is Thorpeness Hotel Golf Club Lakeside Avenue Thorpeness Leiston Suffolk Ip16 4nh. . BIRKETTS SECRETARIES LIMITED is a Secretary of the company. HEALD, Andrew Michael Hilliard is a Director of the company. HEALD, Lucinda Jane Fullerton is a Director of the company. HEALD, Michael Guy Hilliard is a Director of the company. OSBORNE, Peter is a Director of the company. ROWAN-ROBINSON, Timothy Salvin is a Director of the company. WHYBROW, Joan Annette is a Director of the company. WIANGKE, Ingo is a Director of the company. Director DALEY, Christopher Charles has been resigned. Director TINNION, Grahame has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BIRKETTS SECRETARIES LIMITED
Appointed Date: 04 September 1995

Director
HEALD, Andrew Michael Hilliard
Appointed Date: 01 April 2016
38 years old

Director
HEALD, Lucinda Jane Fullerton
Appointed Date: 29 February 1996
71 years old

Director
HEALD, Michael Guy Hilliard
Appointed Date: 29 May 1996
75 years old

Director
OSBORNE, Peter
Appointed Date: 01 April 2016
45 years old

Director
ROWAN-ROBINSON, Timothy Salvin
Appointed Date: 24 May 1996
76 years old

Director
WHYBROW, Joan Annette
Appointed Date: 01 April 2006
73 years old

Director
WIANGKE, Ingo
Appointed Date: 01 April 2016
58 years old

Resigned Directors

Director
DALEY, Christopher Charles
Resigned: 27 January 2017
Appointed Date: 01 April 2016
56 years old

Director
TINNION, Grahame
Resigned: 31 March 2017
Appointed Date: 01 April 2006
74 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 29 February 1996
Appointed Date: 04 September 1995

Persons With Significant Control

Joan Annette Whybrow
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr James Maynard Dinwiddy
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Michael Guy Hilliard Heald
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

TA HOTEL COLLECTION LIMITED Events

05 Apr 2017
Termination of appointment of Grahame Tinnion as a director on 31 March 2017
29 Mar 2017
Registration of charge 030982130034, created on 24 March 2017
30 Jan 2017
Termination of appointment of Christopher Daley as a director on 27 January 2017
11 Jan 2017
Full accounts made up to 31 March 2016
06 Jan 2017
Registration of charge 030982130033, created on 22 December 2016
...
... and 150 more events
06 Mar 1996
Accounting reference date notified as 05/04
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.

06 Mar 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

06 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Mar 1996
Company name changed bideawhile 229 LIMITED\certificate issued on 06/03/96
04 Sep 1995
Incorporation

TA HOTEL COLLECTION LIMITED Charges

24 March 2017
Charge code 0309 8213 0034
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 65 crag path aldeburgh suffolk t/n SK240701…
22 December 2016
Charge code 0309 8213 0033
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the brudenell hotel, the parade…
22 December 2016
Charge code 0309 8213 0032
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as coastguards, 6 brudenell street…
22 December 2016
Charge code 0309 8213 0031
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All estates or interests in any freehold or leasehold…
22 December 2016
Charge code 0309 8213 0030
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the crown hotel, thoroughfare…
22 December 2016
Charge code 0309 8213 0029
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as turnstones, 8 brudenell street…
22 December 2016
Charge code 0309 8213 0028
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the dolphin inn, peace place…
22 December 2016
Charge code 0309 8213 0027
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as beach lodge, 10 brudenell street…
22 December 2016
Charge code 0309 8213 0026
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the swan hotel, spa and gallery, high…
22 December 2016
Charge code 0309 8213 0025
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the country club, the benthills…
22 December 2016
Charge code 0309 8213 0024
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as the white lion hotel, market cross…
31 March 2016
Charge code 0309 8213 0023
Delivered: 12 April 2016
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotland PLC
Description: 6 brudenell street, aldeburgh, suffolk IP15 5DD…
27 February 2014
Charge code 0309 8213 0022
Delivered: 6 March 2014
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotland PLC
Description: F/H turnstones brudenell street aldeburgh sulfolk t/n…
1 June 2012
Legal charge
Delivered: 8 June 2012
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 37 the plantation aldeburgh t/no SK92014.
4 May 2012
Legal charge
Delivered: 5 May 2012
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the gallery high street lavenham t/no…
5 April 2011
Legal charge
Delivered: 9 April 2011
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotlan PLC
Description: The property k/a stone frigate crag path aldeburgh suffolk…
29 January 2009
Legal charge
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: Thorpeness golf course lakeside avenue aldringham suffolk…
21 May 2008
Legal charge
Delivered: 28 May 2008
Status: Satisfied on 30 December 2016
Persons entitled: Bank of Scotland PLC
Description: The crown hotel woodbridge suffolk t/no SK160568.
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The swan hotel high street lavenham suffolk k t/no…
16 February 2004
Charge over shares
Delivered: 20 February 2004
Status: Satisfied on 19 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
6 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 51 the plantation, aldeburgh, suffolk t/n SK72918.
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thorpeness country club, the benthills, thorpeness t/n…
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thorpeness golf course, lakeside avenue, aldringham…
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The white lion hotel, aldeburgh, suffolk t/n SK178496.
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old post office (the shop) thorpeness t/n SK194766.
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The brudenell hotel, brudenell street, aldeburgh, suffolk…
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The dolphin inn, peace place, thorpeness, suffolk t/n…
30 July 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied on 30 December 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 April 1998
Legal charge
Delivered: 24 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Adnams & Company PLC
Description: F/H land and premises k/a the dolphin inn, peace place…
22 January 1998
Legal charge of licensed premises
Delivered: 3 February 1998
Status: Satisfied on 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a the dolphin inn peace place…
22 January 1998
Legal charge
Delivered: 3 February 1998
Status: Satisfied on 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings lying to the west of the…
19 May 1997
Second debenture
Delivered: 21 May 1997
Status: Satisfied on 21 August 2002
Persons entitled: Lucinda Jane Fullerton Heald
Description: .. fixed and floating charges over the undertaking and all…
30 May 1996
Legal charge of licensed premises
Delivered: 1 June 1996
Status: Satisfied on 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage thorpeness golf course and cedar…
15 May 1996
Debenture
Delivered: 22 May 1996
Status: Satisfied on 21 August 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…