CHAMPNEYS AT TRING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 02768796
Status Active
Incorporation Date 27 November 1992
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CHAMPNEYS AT TRING LIMITED are www.champneysattring.co.uk, and www.champneys-at-tring.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Champneys At Tring Limited is a Private Limited Company. The company registration number is 02768796. Champneys At Tring Limited has been working since 27 November 1992. The present status of the company is Active. The registered address of Champneys At Tring Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . PURDEW, Dorothy Rose is a Secretary of the company. PURDEW, Dorothy Rose is a Director of the company. PURDEW, Stephen James is a Director of the company. Secretary KOCKELBERGH, Anthony John has been resigned. Secretary MARCUS, Graham has been resigned. Secretary MURPHY, Jonathan Graham has been resigned. Secretary WINSKELL, Ian Michael has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director BRUCE, William Henry has been resigned. Director CASSIN, Vernon Anthony Andrew has been resigned. Director CHAPMAN, Frank Watson has been resigned. Director MCAVOY, James Flanagan has been resigned. Director MURPHY, Jonathan Graham has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director SHAH, Neten Hirji has been resigned. Director THURSO, John Archibald, The Right Honourable Viscount has been resigned. Director WHEWAY, Allan James has been resigned. Director WHEWAY, Tanya Maureen has been resigned. Director WINSKELL, Ian Michael has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PURDEW, Dorothy Rose
Appointed Date: 16 August 2002

Director
PURDEW, Dorothy Rose
Appointed Date: 16 August 2002
93 years old

Director
PURDEW, Stephen James
Appointed Date: 16 August 2002
66 years old

Resigned Directors

Secretary
KOCKELBERGH, Anthony John
Resigned: 16 August 2002
Appointed Date: 19 April 2002

Secretary
MARCUS, Graham
Resigned: 19 April 2002
Appointed Date: 11 June 2001

Secretary
MURPHY, Jonathan Graham
Resigned: 28 April 1994
Appointed Date: 21 December 1992

Secretary
WINSKELL, Ian Michael
Resigned: 10 September 2001
Appointed Date: 28 April 1994

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 21 December 1992
Appointed Date: 27 November 1992

Director
BRUCE, William Henry
Resigned: 28 April 1994
92 years old

Director
CASSIN, Vernon Anthony Andrew
Resigned: 16 August 2002
Appointed Date: 24 June 1994
73 years old

Director
CHAPMAN, Frank Watson
Resigned: 28 April 1994
Appointed Date: 21 December 1992
95 years old

Director
MCAVOY, James Flanagan
Resigned: 31 August 1995
Appointed Date: 28 April 1994
74 years old

Director
MURPHY, Jonathan Graham
Resigned: 28 April 1994
Appointed Date: 21 December 1992
68 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 21 December 1992
Appointed Date: 27 November 1992
34 years old

Director
SHAH, Neten Hirji
Resigned: 15 April 1999
Appointed Date: 13 November 1995
63 years old

Director
THURSO, John Archibald, The Right Honourable Viscount
Resigned: 11 June 2001
Appointed Date: 01 September 1995
72 years old

Director
WHEWAY, Allan James
Resigned: 28 April 1994
Appointed Date: 21 December 1992
86 years old

Director
WHEWAY, Tanya Maureen
Resigned: 28 April 1994
Appointed Date: 21 December 1992
80 years old

Director
WINSKELL, Ian Michael
Resigned: 16 August 2002
Appointed Date: 28 April 1994
67 years old

Persons With Significant Control

Maplesudden Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMPNEYS AT TRING LIMITED Events

06 Feb 2017
Accounts for a small company made up to 30 April 2016
22 Dec 2016
Confirmation statement made on 27 November 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
14 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

19 May 2015
Director's details changed for Dorothy Rose Purdew on 1 April 2015
...
... and 83 more events
18 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jan 1993
New director appointed

13 Jan 1993
Director resigned;new director appointed

13 Jan 1993
New director appointed

27 Nov 1992
Incorporation

CHAMPNEYS AT TRING LIMITED Charges

31 August 1993
Debenture
Delivered: 9 September 1993
Status: Satisfied on 21 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…