THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED
TUNBRIDGE WELLS SPA HOTEL (GORING) LIMITED(THE)

Hellopages » Kent » Tunbridge Wells » TN4 8XJ

Company number 00884883
Status Active
Incorporation Date 4 August 1966
Company Type Private Limited Company
Address THE SPA HOTEL, LANGTON ROAD, TUNBRIDGE WELLS, KENT, TN4 8XJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 August 2016 with updates; Termination of appointment of Jeremy Patrick Cotter as a director on 4 January 2016. The most likely internet sites of THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED are www.thespahoteltunbridgewells.co.uk, and www.the-spa-hotel-tunbridge-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and two months. The Spa Hotel Tunbridge Wells Limited is a Private Limited Company. The company registration number is 00884883. The Spa Hotel Tunbridge Wells Limited has been working since 04 August 1966. The present status of the company is Active. The registered address of The Spa Hotel Tunbridge Wells Limited is The Spa Hotel Langton Road Tunbridge Wells Kent Tn4 8xj. . GRIGGS, Ula is a Secretary of the company. SCRAGG, Anthony is a Director of the company. SCRAGG, Christopher David is a Director of the company. Secretary BROTHERWOOD, Gwendoline Margaret has been resigned. Secretary COLLINS, Anne has been resigned. Secretary HOOKWAY, Humphray Cleveland has been resigned. Director CONNER, Christine has been resigned. Director COTTER, Jeremy Patrick has been resigned. Director GORING, Edna has been resigned. Director GORING, George Ernest has been resigned. Director GORING, Jeremy Christopher Richard has been resigned. Director GORING, Jonathan Charles Bradbury has been resigned. Director GORING, Richard Henry has been resigned. Director GORING, Theresa Elizabeth has been resigned. Director SALTER, Andrew has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GRIGGS, Ula
Appointed Date: 04 January 2016

Director
SCRAGG, Anthony
Appointed Date: 04 January 2016
38 years old

Director
SCRAGG, Christopher David
Appointed Date: 23 May 2007
74 years old

Resigned Directors

Secretary
BROTHERWOOD, Gwendoline Margaret
Resigned: 23 May 2007
Appointed Date: 15 October 1992

Secretary
COLLINS, Anne
Resigned: 31 March 2015
Appointed Date: 23 May 2007

Secretary
HOOKWAY, Humphray Cleveland
Resigned: 15 October 1992

Director
CONNER, Christine
Resigned: 23 May 2007
Appointed Date: 31 March 1994
60 years old

Director
COTTER, Jeremy Patrick
Resigned: 04 January 2016
Appointed Date: 23 May 2007
64 years old

Director
GORING, Edna
Resigned: 24 November 2004
113 years old

Director
GORING, George Ernest
Resigned: 31 March 1994
87 years old

Director
GORING, Jeremy Christopher Richard
Resigned: 23 May 2007
Appointed Date: 31 March 1994
59 years old

Director
GORING, Jonathan Charles Bradbury
Resigned: 23 May 2007
Appointed Date: 31 March 1994
63 years old

Director
GORING, Richard Henry
Resigned: 23 May 2007
87 years old

Director
GORING, Theresa Elizabeth
Resigned: 03 August 2006
Appointed Date: 27 July 1999
62 years old

Director
SALTER, Andrew
Resigned: 23 May 2007
Appointed Date: 10 October 1996
63 years old

Persons With Significant Control

Scragg Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Jan 2016
Termination of appointment of Jeremy Patrick Cotter as a director on 4 January 2016
07 Jan 2016
Appointment of Ula Griggs as a secretary on 4 January 2016
07 Jan 2016
Appointment of Mr Anthony Scragg as a director on 4 January 2016
...
... and 109 more events
07 Oct 1987
Return made up to 18/08/87; full list of members

01 Sep 1987
Accounts for a small company made up to 31 March 1987

19 Aug 1986
Return made up to 08/08/86; full list of members

01 Aug 1986
Accounts for a small company made up to 31 March 1986

04 Aug 1966
Incorporation

THE SPA HOTEL (TUNBRIDGE WELLS) LIMITED Charges

23 May 2007
Legal charge over licensed premises
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The spa hotel langton road tun bridge wells kent and land…
23 May 2007
Legal charge
Delivered: 31 May 2007
Status: Satisfied on 4 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 5-11 langton road tunbridge wells kent t/nos K530032…
23 May 2007
Debenture
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 12 July 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Legal mortgage
Delivered: 18 June 2002
Status: Satisfied on 12 July 2007
Persons entitled: Hsbc Bank PLC
Description: 5-11 langton road tunbridge wells kent. With the benefit of…
22 October 1992
Legal charge
Delivered: 28 October 1992
Status: Satisfied on 12 July 2007
Persons entitled: Midland Bank PLC
Description: Land lying to the west of manor park tunbridge wells with…
13 October 1992
Legal charge
Delivered: 17 October 1992
Status: Satisfied on 12 July 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a the spa hotel langton rd tunbridge wells…
6 October 1992
Fixed and floating charge
Delivered: 16 October 1992
Status: Satisfied on 12 July 2007
Persons entitled: Midland Bank PLC
Description: Goodwill bookdebts & patents. Undertaking and all property…
22 December 1987
Legal charge
Delivered: 24 December 1987
Status: Satisfied on 27 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/H land lying to the west of manor park tuhbridge wells…
25 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 27 January 1993
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a flat 1 westerings tunbridge wells kent…
25 April 1986
Legal charge
Delivered: 2 May 1986
Status: Satisfied on 28 May 1994
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land or buildings adjoining the spa golf…
28 December 1985
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 27 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the sea hotel, langton road tunbridge…
28 December 1985
Legal charge
Delivered: 13 January 1986
Status: Satisfied on 27 January 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a white ladies bishops down road, tunbridge…
30 July 1985
Debenture
Delivered: 1 August 1985
Status: Satisfied on 28 May 1994
Persons entitled: Lloyds Bank PLC
Description: And all heritable property & assets in scotland (see doc…