THE GREENBANK HOTEL LIMITED
FALMOUTH TALL TREES LEISURE LIMITED


Company number 03107700
Status Active
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address THE GREENBANK HOTEL, HARBOURSIDE, FALMOUTH, CORNWALL, TR12 2SR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates. The most likely internet sites of THE GREENBANK HOTEL LIMITED are www.thegreenbankhotel.co.uk, and www.the-greenbank-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The Greenbank Hotel Limited is a Private Limited Company. The company registration number is 03107700. The Greenbank Hotel Limited has been working since 28 September 1995. The present status of the company is Active. The registered address of The Greenbank Hotel Limited is The Greenbank Hotel Harbourside Falmouth Cornwall Tr12 2sr. . FRENCH, Roger is a Secretary of the company. FRENCH, Roger James Edward is a Director of the company. GATHERIDGE, James Arthur is a Director of the company. PASCOE, Aaron David is a Director of the company. PASCOE, Mark Ivano is a Director of the company. WORDEN, Anthony Duncan is a Director of the company. Secretary FRENCH, Jennifer has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FRENCH, Jennifer has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
FRENCH, Roger
Appointed Date: 06 April 2010

Director
FRENCH, Roger James Edward
Appointed Date: 06 April 2010
80 years old

Director
GATHERIDGE, James Arthur
Appointed Date: 28 September 1995
78 years old

Director
PASCOE, Aaron David
Appointed Date: 28 September 1995
59 years old

Director
PASCOE, Mark Ivano
Appointed Date: 28 September 1995
63 years old

Director
WORDEN, Anthony Duncan
Appointed Date: 28 September 1995
77 years old

Resigned Directors

Secretary
FRENCH, Jennifer
Resigned: 06 April 2010
Appointed Date: 28 September 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 October 1995
Appointed Date: 28 September 1995

Director
FRENCH, Jennifer
Resigned: 06 April 2010
Appointed Date: 28 September 1995
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

THE GREENBANK HOTEL LIMITED Events

31 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Group of companies' accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 28 September 2016 with updates
11 Dec 2015
Group of companies' accounts made up to 31 March 2015
02 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 50,000

...
... and 59 more events
05 Oct 1995
Director resigned;new director appointed
05 Oct 1995
New director appointed
05 Oct 1995
New director appointed
05 Oct 1995
New director appointed
28 Sep 1995
Incorporation

THE GREENBANK HOTEL LIMITED Charges

18 November 1999
Mortgage
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Greenbank hotel harbourside falmouth cornwall t/n CL139755…
14 December 1995
Charge
Delivered: 3 January 1996
Status: Satisfied on 23 February 2001
Persons entitled: Cathedral Homes Limited, M.I. Pascoe and A.D. Pascoe and J.A. Gatheridge
Description: The blue lagoon cliff road newquay cornwall and tall trees…
20 October 1995
Single debenture
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1995
Mortgage
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a lucifers nightclub tolcarne road newquay…
20 October 1995
Mortgage
Delivered: 25 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a the blue lagoon 27/9 cliff road newquay…