CHANGE HOSPITALITY LIMITED
TUNBRIDGE WELLS

Hellopages » East Sussex » Wealden » TN3 9HG

Company number 07012010
Status Active
Incorporation Date 8 September 2009
Company Type Private Limited Company
Address CHASEWOOD COTTAGE, FRANT ROAD FRANT, TUNBRIDGE WELLS, TN3 9HG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 1 . The most likely internet sites of CHANGE HOSPITALITY LIMITED are www.changehospitality.co.uk, and www.change-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Change Hospitality Limited is a Private Limited Company. The company registration number is 07012010. Change Hospitality Limited has been working since 08 September 2009. The present status of the company is Active. The registered address of Change Hospitality Limited is Chasewood Cottage Frant Road Frant Tunbridge Wells Tn3 9hg. . ALLEN, Craig David is a Director of the company. HUTCHINSON, Thomas Joseph is a Director of the company. O'BRIEN, James Francis Waters is a Director of the company. Director GOODWIN, Francis Dominic has been resigned. Director OBRIEN, James Francis Waters has been resigned. Director POWELL, Ian has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
ALLEN, Craig David
Appointed Date: 14 September 2011
49 years old

Director
HUTCHINSON, Thomas Joseph
Appointed Date: 18 November 2009
46 years old

Director
O'BRIEN, James Francis Waters
Appointed Date: 01 April 2011
51 years old

Resigned Directors

Director
GOODWIN, Francis Dominic
Resigned: 02 September 2013
Appointed Date: 10 September 2012
73 years old

Director
OBRIEN, James Francis Waters
Resigned: 18 November 2009
Appointed Date: 08 September 2009
51 years old

Director
POWELL, Ian
Resigned: 02 September 2013
Appointed Date: 10 September 2012
76 years old

Persons With Significant Control

Mr James Francis Waters Obrien
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Craig Allen
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHANGE HOSPITALITY LIMITED Events

23 Sep 2016
Confirmation statement made on 8 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1

28 Sep 2015
Director's details changed for Mr Craig David Allen on 6 November 2014
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 17 more events
02 Dec 2010
Particulars of a mortgage or charge / charge no: 1
08 Oct 2010
Annual return made up to 8 September 2010 with full list of shareholders
26 Nov 2009
Termination of appointment of James Obrien as a director
26 Nov 2009
Appointment of Thomas Joseph Hutchinson as a director
08 Sep 2009
Incorporation

CHANGE HOSPITALITY LIMITED Charges

31 December 2011
Debenture
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Easypay Services PLC
Description: The borrower covenants to discharge on demand the secured…
24 November 2010
Debenture (all assets)
Delivered: 2 December 2010
Status: Satisfied on 10 January 2012
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…