THREE RIVERS PARK LIMITED
ILKEY ASSONANCE LIMITED


Company number 10006405
Status Active
Incorporation Date 15 February 2016
Company Type Private Limited Company
Address CORNERSTONES HOUSE CHURCH STREET, ADDINGHAM, ILKEY, WEST YORKSHIRE, LD29 0QS
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Appointment of Mr Andrew Alfred Tapsell as a director on 31 March 2017; Appointment of Rebby Robert Tapsell as a director on 31 March 2017; Registered office address changed from Riverside Leisure Centre Southport New Road Banks Nr Southport Lancashire PR9 8DF United Kingdom to Cornerstones House Church Street Addingham Ilkey West Yorkshire LD29 0QS on 11 April 2017. The most likely internet sites of THREE RIVERS PARK LIMITED are www.threeriverspark.co.uk, and www.three-rivers-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eight months. Three Rivers Park Limited is a Private Limited Company. The company registration number is 10006405. Three Rivers Park Limited has been working since 15 February 2016. The present status of the company is Active. The registered address of Three Rivers Park Limited is Cornerstones House Church Street Addingham Ilkey West Yorkshire Ld29 0qs. . TAPSELL, Andrew Alfred is a Director of the company. TAPSELL, Rebby Robert is a Director of the company. Director HARRISON, George has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
TAPSELL, Andrew Alfred
Appointed Date: 31 March 2017
70 years old

Director
TAPSELL, Rebby Robert
Appointed Date: 31 March 2017
36 years old

Resigned Directors

Director
HARRISON, George
Resigned: 31 March 2017
Appointed Date: 28 June 2016
74 years old

Director
ROUND, Jonathon Charles
Resigned: 28 June 2016
Appointed Date: 15 February 2016
66 years old

Persons With Significant Control

Harrison Leisure Uk Ltd
Notified on: 28 June 2016
Nature of control: Ownership of shares – 75% or more

THREE RIVERS PARK LIMITED Events

12 Apr 2017
Appointment of Mr Andrew Alfred Tapsell as a director on 31 March 2017
12 Apr 2017
Appointment of Rebby Robert Tapsell as a director on 31 March 2017
11 Apr 2017
Registered office address changed from Riverside Leisure Centre Southport New Road Banks Nr Southport Lancashire PR9 8DF United Kingdom to Cornerstones House Church Street Addingham Ilkey West Yorkshire LD29 0QS on 11 April 2017
11 Apr 2017
Termination of appointment of George Harrison as a director on 31 March 2017
03 Apr 2017
Registration of charge 100064050002, created on 31 March 2017
...
... and 2 more events
24 Jan 2017
Company name changed assonance LIMITED\certificate issued on 24/01/17
  • CONNOT ‐ Change of name notice

01 Jul 2016
Appointment of Mr George Harrison as a director on 28 June 2016
01 Jul 2016
Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Riverside Leisure Centre Southport New Road Banks Nr Southport Lancashire PR9 8DF on 1 July 2016
30 Jun 2016
Termination of appointment of Jonathon Charles Round as a director on 28 June 2016
15 Feb 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-15
  • GBP 1

THREE RIVERS PARK LIMITED Charges

31 March 2017
Charge code 1000 6405 0002
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Crn: 00014259)
Description: With full title guarantee, you, and if there is more than…
31 March 2017
Charge code 1000 6405 0001
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Crn: 00014259)
Description: The company, with full title guarantee, and as security for…