WOODSIDE CONFERENCE CENTRE LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV8 2AL

Company number 03428525
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address GLASSHOUSE LANE, KENILWORTH, WARWICKSHIRE, CV8 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Auditor's resignation. The most likely internet sites of WOODSIDE CONFERENCE CENTRE LIMITED are www.woodsideconferencecentre.co.uk, and www.woodside-conference-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Woodside Conference Centre Limited is a Private Limited Company. The company registration number is 03428525. Woodside Conference Centre Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Woodside Conference Centre Limited is Glasshouse Lane Kenilworth Warwickshire Cv8 2al. . FORSKITT, Lee John is a Secretary of the company. CHUDLEY, Joanna Elizabeth is a Director of the company. CHUDLEY, Timothy Simon is a Director of the company. FORSKITT, Lee John is a Director of the company. MCGIBBON, Lucy Margaret is a Director of the company. TOTH, Jeremy Paul is a Director of the company. Secretary HOWES, Brian has been resigned. Secretary JONES, Michael Frederick has been resigned. Secretary WILCOCK, David has been resigned. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director COOPER, Mark James has been resigned. Director HOWES, Brian has been resigned. Director JONES, Michael Frederick has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. Director WETHERALL, Richard Paul Allan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FORSKITT, Lee John
Appointed Date: 27 November 2013

Director
CHUDLEY, Joanna Elizabeth
Appointed Date: 12 September 1997
72 years old

Director
CHUDLEY, Timothy Simon
Appointed Date: 12 September 1997
69 years old

Director
FORSKITT, Lee John
Appointed Date: 01 January 2016
42 years old

Director
MCGIBBON, Lucy Margaret
Appointed Date: 12 September 1997
63 years old

Director
TOTH, Jeremy Paul
Appointed Date: 01 January 2006
61 years old

Resigned Directors

Secretary
HOWES, Brian
Resigned: 27 November 2013
Appointed Date: 01 May 2005

Secretary
JONES, Michael Frederick
Resigned: 30 September 2003
Appointed Date: 12 September 1997

Secretary
WILCOCK, David
Resigned: 30 April 2005
Appointed Date: 01 October 2003

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 12 September 1997
Appointed Date: 03 September 1997

Director
COOPER, Mark James
Resigned: 17 June 2011
Appointed Date: 01 January 2006
53 years old

Director
HOWES, Brian
Resigned: 31 December 2015
Appointed Date: 01 January 2006
74 years old

Director
JONES, Michael Frederick
Resigned: 23 May 2003
Appointed Date: 24 June 1999
64 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 12 September 1997
Appointed Date: 03 September 1997

Director
WETHERALL, Richard Paul Allan
Resigned: 05 November 2002
Appointed Date: 24 June 1999
68 years old

Persons With Significant Control

Sundial Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOODSIDE CONFERENCE CENTRE LIMITED Events

07 Oct 2016
Confirmation statement made on 3 September 2016 with updates
06 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Apr 2016
Auditor's resignation
07 Jan 2016
Registration of charge 034285250008, created on 18 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

06 Jan 2016
Termination of appointment of Brian Howes as a director on 31 December 2015
...
... and 72 more events
27 Nov 1997
New secretary appointed
07 Oct 1997
Particulars of mortgage/charge
27 Sep 1997
Particulars of mortgage/charge
19 Sep 1997
Registered office changed on 19/09/97 from: 12 gough square london EC4A 3DE
03 Sep 1997
Incorporation

WOODSIDE CONFERENCE CENTRE LIMITED Charges

18 December 2015
Charge code 0342 8525 0008
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land coloured blue on the plan attached to the legal…
18 December 2015
Charge code 0342 8525 0007
Delivered: 4 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (Company Number 1026167)
Description: The land coloured blue on the plan attached to the legal…
18 December 2015
Charge code 0342 8525 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Catesby Estates Limited (Company Number 3231740)
Description: The land coloured blue on the plan attached to the legal…
20 March 2008
Guarantee & debenture
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H woodside conference centre, glasshouse lane, kenilworth.
27 August 2001
Fixed and floating charge
Delivered: 29 August 2001
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: .. fixed and floating charges over the undertaking and all…
22 September 1997
Debenture
Delivered: 7 October 1997
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1997
Legal charge
Delivered: 27 September 1997
Status: Satisfied on 28 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H woodside glasshouse lane kenilworth warwickshire…