CHESCOMBE LIMITED
TORQUAY

Hellopages » Devon » Torbay » TQ2 6QH

Company number 02760859
Status Active
Incorporation Date 2 November 1992
Company Type Private Limited Company
Address THE WATERS EDGE HOTEL, TORBAY ROAD, TORQUAY, DEVON, TQ2 6QH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 1,000 . The most likely internet sites of CHESCOMBE LIMITED are www.chescombe.co.uk, and www.chescombe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Chescombe Limited is a Private Limited Company. The company registration number is 02760859. Chescombe Limited has been working since 02 November 1992. The present status of the company is Active. The registered address of Chescombe Limited is The Waters Edge Hotel Torbay Road Torquay Devon Tq2 6qh. . CONWAY, Philip Edward is a Secretary of the company. SINGH, Kalwant is a Director of the company. Secretary SHIFFERS, Anthony Graham has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BAL, Jasbir has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director CONWAY, Philip Edward has been resigned. Director MUTCH, Neil Cameron has been resigned. Director SINGH, Amarjit has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CONWAY, Philip Edward
Appointed Date: 16 April 1997

Director
SINGH, Kalwant
Appointed Date: 02 November 1992
62 years old

Resigned Directors

Secretary
SHIFFERS, Anthony Graham
Resigned: 16 April 1997
Appointed Date: 02 November 1992

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
BAL, Jasbir
Resigned: 09 September 2011
Appointed Date: 21 November 2005
40 years old

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 02 November 1992
Appointed Date: 02 November 1992

Director
CONWAY, Philip Edward
Resigned: 26 October 2007
Appointed Date: 01 February 1994
65 years old

Director
MUTCH, Neil Cameron
Resigned: 30 October 1996
Appointed Date: 22 February 1995
62 years old

Director
SINGH, Amarjit
Resigned: 01 March 1994
Appointed Date: 02 November 1992
77 years old

Persons With Significant Control

Mrs Kalwant Singh
Notified on: 27 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CHESCOMBE LIMITED Events

22 Dec 2016
Confirmation statement made on 27 October 2016 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 January 2016
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000

02 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000

...
... and 91 more events
07 Jan 1993
Director resigned;new director appointed

07 Jan 1993
Secretary resigned;new director appointed

07 Jan 1993
New secretary appointed

07 Jan 1993
Registered office changed on 07/01/93 from: 181 newfoundland road bristol avon BS2 9LU

02 Nov 1992
Incorporation

CHESCOMBE LIMITED Charges

18 April 2008
Legal and general charge
Delivered: 8 May 2008
Status: Partially satisfied
Persons entitled: Abbey National PLC
Description: Tantons hotel new road bideford t/nos DN347694 and DN330183…
18 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The waters edge hotel torbay road torquay devon t/no…
30 June 2004
Legal charge of licensed premises
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Waters edge hotel, torbay road torquay, devon t/no DN72211…
30 June 2004
Legal charge of licensed premises
Delivered: 9 July 2004
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: Tantons hotel, near road, the quay, bideford, devon t/nos…
29 June 2004
Debenture
Delivered: 1 July 2004
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Legal mortgage
Delivered: 12 June 1999
Status: Satisfied on 23 April 2008
Persons entitled: Midland Bank PLC
Description: Waters edge hotel torbay road torquay. With the benefit of…
25 May 1999
Mortgage
Delivered: 27 May 1999
Status: Satisfied on 23 April 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1998
Legal mortgage
Delivered: 30 July 1998
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H heavitree post office 38 fore street heavitree exeter…
12 July 1996
Legal mortgage
Delivered: 18 July 1996
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 15 woodcote side epsom surrey and the proceeds of sale…
20 June 1995
Mortgage debenture
Delivered: 30 June 1995
Status: Satisfied on 23 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1993
Legal charge
Delivered: 2 November 1993
Status: Satisfied on 23 April 2008
Persons entitled: Citibank Trust Limited
Description: Checkers stores and post office cheriton bishop near exeter…
29 October 1993
Debenture
Delivered: 2 November 1993
Status: Satisfied on 23 April 2008
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…