SHEERNESS HOLIDAY PARK LIMITED
SHEERNESS FRENCHMANS BEACH HOLIDAY VILLAGE LIMITED

Hellopages » Kent » Swale » ME12 2LZ

Company number 02430661
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address TUDOR LODGE AUGUSTINE ROAD, MINSTER ON SEA, SHEERNESS, KENT, ME12 2LZ
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Roderick William Roland Pluthero as a director on 27 October 2015. The most likely internet sites of SHEERNESS HOLIDAY PARK LIMITED are www.sheernessholidaypark.co.uk, and www.sheerness-holiday-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Sittingbourne Rail Station is 6.7 miles; to Southend Central Rail Station is 8.6 miles; to Faversham Rail Station is 8.8 miles; to Southend Victoria Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheerness Holiday Park Limited is a Private Limited Company. The company registration number is 02430661. Sheerness Holiday Park Limited has been working since 09 October 1989. The present status of the company is Active. The registered address of Sheerness Holiday Park Limited is Tudor Lodge Augustine Road Minster On Sea Sheerness Kent Me12 2lz. . COSGROVE, Patrick John is a Director of the company. COSGROVE, Patrick is a Director of the company. Secretary BULL, David Peter has been resigned. Secretary LOCH, Alasdair Bell has been resigned. Director BULL, David Peter has been resigned. Director CLISH, Antony Norman has been resigned. Director LOCH, Alasdair Bell has been resigned. Director PLUTHERO, Roderick William Roland has been resigned. Director SILLS, Jeffrey Alan has been resigned. Director WATSON, Alan James has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
COSGROVE, Patrick John
Appointed Date: 12 March 2013
66 years old

Director
COSGROVE, Patrick
Appointed Date: 12 March 2013
43 years old

Resigned Directors

Secretary
BULL, David Peter
Resigned: 17 January 2006

Secretary
LOCH, Alasdair Bell
Resigned: 12 March 2013
Appointed Date: 17 January 2006

Director
BULL, David Peter
Resigned: 28 February 2011
74 years old

Director
CLISH, Antony Norman
Resigned: 12 March 2013
Appointed Date: 17 January 2006
63 years old

Director
LOCH, Alasdair Bell
Resigned: 12 March 2013
Appointed Date: 17 January 2006
62 years old

Director
PLUTHERO, Roderick William Roland
Resigned: 27 October 2015
Appointed Date: 12 March 2013
76 years old

Director
SILLS, Jeffrey Alan
Resigned: 12 March 2013
Appointed Date: 17 January 2006
62 years old

Director
WATSON, Alan James
Resigned: 17 January 2006
87 years old

Persons With Significant Control

Mr Patrick John Cosgrove
Notified on: 7 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHEERNESS HOLIDAY PARK LIMITED Events

10 Oct 2016
Confirmation statement made on 9 October 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Jun 2016
Termination of appointment of Roderick William Roland Pluthero as a director on 27 October 2015
12 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

12 Oct 2015
Director's details changed for Mr Patrick John Cosgrove on 12 October 2015
...
... and 100 more events
15 May 1990
New director appointed

15 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 May 1990
Registered office changed on 15/05/90 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

15 May 1990
Accounting reference date notified as 30/04

09 Oct 1989
Incorporation

SHEERNESS HOLIDAY PARK LIMITED Charges

17 January 2014
Charge code 0243 0661 0007
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Monkey farm, halfway road, minster on sea, sheerness, kent…
6 January 2014
Charge code 0243 0661 0006
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0243 0661 0005
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Roderick William Roland Pluthero
Description: Monkey farm halfway road minster on sea sheerness t/no…
12 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied on 21 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2013
Legal charge
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a sheerness holiday park halfway road…
31 January 2001
Guarantee & debenture
Delivered: 14 February 2001
Status: Satisfied on 15 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Mortgage debenture
Delivered: 5 June 1992
Status: Satisfied on 15 February 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…