THE PLOUGH (COCK MARLING) LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 04994116
Status Active
Incorporation Date 12 December 2003
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, ENGLAND, BN27 1DW
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Appointment of Mr James Jason Wilmoth as a secretary on 1 December 2016; Termination of appointment of Manningtons Ltd as a secretary on 1 December 2016. The most likely internet sites of THE PLOUGH (COCK MARLING) LIMITED are www.theploughcockmarling.co.uk, and www.the-plough-cock-marling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Plough Cock Marling Limited is a Private Limited Company. The company registration number is 04994116. The Plough Cock Marling Limited has been working since 12 December 2003. The present status of the company is Active. The registered address of The Plough Cock Marling Limited is 30 34 North Street Hailsham England Bn27 1dw. . WILMOTH, James Jason is a Secretary of the company. HANCOCK, Alastair Charles Froude is a Director of the company. WILMOTH, James Jason is a Director of the company. Secretary HARRIS, John Martin has been resigned. Secretary MANNINGTONS LTD has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director FIRMAGER, Ronald Thomas has been resigned. Director HARRIS, John Martin has been resigned. Director NEUMARK PAYNE, Peter John has been resigned. Director PEARCE, Richard James has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WILMOTH, James Jason
Appointed Date: 01 December 2016

Director
HANCOCK, Alastair Charles Froude
Appointed Date: 01 April 2006
56 years old

Director
WILMOTH, James Jason
Appointed Date: 01 April 2006
55 years old

Resigned Directors

Secretary
HARRIS, John Martin
Resigned: 01 April 2006
Appointed Date: 15 December 2003

Secretary
MANNINGTONS LTD
Resigned: 01 December 2016
Appointed Date: 01 April 2006

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 15 December 2003
Appointed Date: 12 December 2003

Director
FIRMAGER, Ronald Thomas
Resigned: 23 December 2003
Appointed Date: 22 December 2003
107 years old

Director
HARRIS, John Martin
Resigned: 06 April 2006
Appointed Date: 15 December 2003
82 years old

Director
NEUMARK PAYNE, Peter John
Resigned: 31 March 2006
Appointed Date: 15 December 2003
66 years old

Director
PEARCE, Richard James
Resigned: 31 October 2011
Appointed Date: 01 April 2006
80 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 15 December 2003
Appointed Date: 12 December 2003

Persons With Significant Control

Wilmoths Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PLOUGH (COCK MARLING) LIMITED Events

24 Feb 2017
Confirmation statement made on 12 December 2016 with updates
24 Feb 2017
Appointment of Mr James Jason Wilmoth as a secretary on 1 December 2016
24 Feb 2017
Termination of appointment of Manningtons Ltd as a secretary on 1 December 2016
24 Feb 2017
Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 30-34 North Street Hailsham BN27 1DW on 24 February 2017
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 50 more events
06 Jan 2004
New secretary appointed;new director appointed
23 Dec 2003
Director resigned
23 Dec 2003
Secretary resigned
23 Dec 2003
Registered office changed on 23/12/03 from: 88A tooley street london bridge london SE1 2TF
12 Dec 2003
Incorporation

THE PLOUGH (COCK MARLING) LIMITED Charges

6 February 2009
Mortgage
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Wilmoths Holdings Limited
Description: The plough inn udimore rye east sussex.
3 June 2008
Debenture
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the plough rye road cock marling rye…
6 November 2006
Debenture
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 5 March 2010
Persons entitled: Greene King Brewing and Retailing Limited
Description: The plough inn rye road udimore and land adjoing under…