EYNSHAM HALL LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX29 6PN

Company number 05404900
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address EYNSHAM HALL, NORTH LEIGH, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 6PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of EYNSHAM HALL LIMITED are www.eynshamhall.co.uk, and www.eynsham-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Hanborough Rail Station is 2.6 miles; to Charlbury Rail Station is 5.2 miles; to Tackley Rail Station is 7.6 miles; to Heyford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eynsham Hall Limited is a Private Limited Company. The company registration number is 05404900. Eynsham Hall Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Eynsham Hall Limited is Eynsham Hall North Leigh Witney Oxfordshire United Kingdom Ox29 6pn. . YOUNG, Michelle Elizabeth is a Secretary of the company. UPTON, Richard is a Director of the company. WALL, Jeremy Francies is a Director of the company. Secretary MILLER, David Raymond has been resigned. Secretary O'REILLY, John Andrew has been resigned. Secretary RUDD, Andrew James has been resigned. Secretary SCOTT, Christopher Richard has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director BENNETT, Barry John has been resigned. Director CULLINGFORD, David Edward has been resigned. Director ISAACS, Paul Samuel has been resigned. Director SCOTT, Christopher Richard has been resigned. Director WOOD, Martin Alan has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
YOUNG, Michelle Elizabeth
Appointed Date: 02 November 2015

Director
UPTON, Richard
Appointed Date: 29 March 2005
58 years old

Director
WALL, Jeremy Francies
Appointed Date: 26 March 2015
65 years old

Resigned Directors

Secretary
MILLER, David Raymond
Resigned: 02 November 2015
Appointed Date: 21 October 2014

Secretary
O'REILLY, John Andrew
Resigned: 21 October 2014
Appointed Date: 28 April 2011

Secretary
RUDD, Andrew James
Resigned: 28 April 2011
Appointed Date: 08 April 2009

Secretary
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 29 March 2005

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
BENNETT, Barry John
Resigned: 01 June 2014
Appointed Date: 29 March 2005
74 years old

Director
CULLINGFORD, David Edward
Resigned: 11 June 2010
Appointed Date: 29 March 2005
61 years old

Director
ISAACS, Paul Samuel
Resigned: 15 August 2005
Appointed Date: 29 March 2005
62 years old

Director
SCOTT, Christopher Richard
Resigned: 08 April 2009
Appointed Date: 15 August 2005
53 years old

Director
WOOD, Martin Alan
Resigned: 01 January 2014
Appointed Date: 01 February 2010
46 years old

Director
VANTIS NOMINEES LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

EYNSHAM HALL LIMITED Events

17 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

31 Mar 2016
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Nov 2015
Appointment of Michelle Elizabeth Young as a secretary on 2 November 2015
...
... and 70 more events
01 Apr 2005
New director appointed
01 Apr 2005
New director appointed
01 Apr 2005
New director appointed
01 Apr 2005
New secretary appointed
29 Mar 2005
Incorporation

EYNSHAM HALL LIMITED Charges

28 April 2015
Charge code 0540 4900 0007
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Eynsham hall north leigh witney oxfordshire…
27 March 2015
Charge code 0540 4900 0006
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 March 2015
Charge code 0540 4900 0005
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
17 March 2008
Legal charge
Delivered: 29 March 2008
Status: Satisfied on 20 December 2014
Persons entitled: Incorporated Holdings Limited
Description: L/H property k/a eynsham hall conference and training…
16 July 2007
Legal charge
Delivered: 19 July 2007
Status: Satisfied on 20 December 2014
Persons entitled: Incorporated Holdings Limited
Description: L/H eynsham hall conference and training centre eynsham…
14 April 2005
Legal charge
Delivered: 28 April 2005
Status: Satisfied on 16 December 2008
Persons entitled: Hanover International Hotels Limited
Description: L/H hanover international conference and training centre…
14 April 2005
Rent deposit deed
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Robin Victor Fitzgeorge-Balfour and Lord Robert Julian Henry Darling
Description: The company in the rent deposit deed by virtue of clause…