BREDON COURT HOTEL LIMITED
TORQUAY SEASONHOPE LIMITED

Hellopages » Devon » Torbay » TQ1 2DY

Company number 03606304
Status Active
Incorporation Date 29 July 1998
Company Type Private Limited Company
Address C/O THE DEVONSHIRE HOTEL, PARK HILL ROAD, TORQUAY, DEVON, TQ1 2DY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 29 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 100 . The most likely internet sites of BREDON COURT HOTEL LIMITED are www.bredoncourthotel.co.uk, and www.bredon-court-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Bredon Court Hotel Limited is a Private Limited Company. The company registration number is 03606304. Bredon Court Hotel Limited has been working since 29 July 1998. The present status of the company is Active. The registered address of Bredon Court Hotel Limited is C O The Devonshire Hotel Park Hill Road Torquay Devon Tq1 2dy. . WILSON, Jeanne Rose is a Secretary of the company. BROWN, George Antony is a Director of the company. WILSON, Jeanne Rose is a Director of the company. Secretary OTTWAY, Kathleen Valerie has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWN, George Antony has been resigned. Director WILSON, David Guy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WILSON, Jeanne Rose
Appointed Date: 08 September 1999

Director
BROWN, George Antony
Appointed Date: 07 January 2011
60 years old

Director
WILSON, Jeanne Rose
Appointed Date: 06 August 1998
78 years old

Resigned Directors

Secretary
OTTWAY, Kathleen Valerie
Resigned: 08 September 1999
Appointed Date: 06 August 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 06 August 1998
Appointed Date: 29 July 1998

Director
BROWN, George Antony
Resigned: 16 July 2010
Appointed Date: 01 April 2004
60 years old

Director
WILSON, David Guy
Resigned: 22 December 2010
Appointed Date: 06 August 1998
68 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 06 August 1998
Appointed Date: 29 July 1998

Persons With Significant Control

Mrs Jeanne Wilson
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BREDON COURT HOTEL LIMITED Events

19 Aug 2016
Confirmation statement made on 29 July 2016 with updates
06 Jun 2016
Accounts for a dormant company made up to 30 September 2015
27 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
08 Aug 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100

...
... and 69 more events
19 Aug 1998
Director resigned
19 Aug 1998
Secretary resigned
18 Aug 1998
Memorandum and Articles of Association
12 Aug 1998
Company name changed seasonhope LIMITED\certificate issued on 13/08/98
29 Jul 1998
Incorporation

BREDON COURT HOTEL LIMITED Charges

27 April 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 20TH january 2005 and
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
20 January 2005
Omnibus guarantee and set-off agreement
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
5 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2003
Guarantee & debenture
Delivered: 21 November 2003
Status: Satisfied on 28 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 2003
Debenture
Delivered: 4 September 2003
Status: Satisfied on 7 January 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Charge deed
Delivered: 23 March 2002
Status: Satisfied on 28 April 2005
Persons entitled: Northern Rock PLC
Description: The leasehold land situate at tower road newquay known as…
16 February 2001
Mortgage debenture
Delivered: 23 February 2001
Status: Satisfied on 7 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…