CHESTER (HH) COUNTRY CLUB LIMITED
LONDON HOOLE HALL COUNTRY CLUB HOLDINGS LIMITED CROSSCO (1132) LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 06731022
Status Active
Incorporation Date 23 October 2008
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Caroline Jayne Wilce as a director on 13 February 2017; Termination of appointment of Nicholas James Taplin as a director on 13 February 2017; Confirmation statement made on 23 October 2016 with updates. The most likely internet sites of CHESTER (HH) COUNTRY CLUB LIMITED are www.chesterhhcountryclub.co.uk, and www.chester-hh-country-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chester Hh Country Club Limited is a Private Limited Company. The company registration number is 06731022. Chester Hh Country Club Limited has been working since 23 October 2008. The present status of the company is Active. The registered address of Chester Hh Country Club Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant is a Secretary of the company. CORBALLY, Colin George Eric is a Director of the company. MATTHEWS-WILLIAMS, Richard Simon is a Director of the company. Secretary MALONE, Sean has been resigned. Director BOLTON, Paul Charles has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director TAPLIN, Nicholas James has been resigned. Director WILCE, Caroline Jayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHOUSE, Grant
Appointed Date: 12 October 2009

Director
CORBALLY, Colin George Eric
Appointed Date: 25 November 2008
56 years old

Director
MATTHEWS-WILLIAMS, Richard Simon
Appointed Date: 25 November 2008
66 years old

Resigned Directors

Secretary
MALONE, Sean
Resigned: 12 October 2009
Appointed Date: 25 November 2008

Director
BOLTON, Paul Charles
Resigned: 30 April 2015
Appointed Date: 25 November 2008
62 years old

Director
NICOLSON, Sean Torquil
Resigned: 25 November 2008
Appointed Date: 23 October 2008
59 years old

Director
TAPLIN, Nicholas James
Resigned: 13 February 2017
Appointed Date: 15 July 2009
53 years old

Director
WILCE, Caroline Jayne
Resigned: 13 February 2017
Appointed Date: 28 September 2009
58 years old

Persons With Significant Control

Downing One Vct Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHESTER (HH) COUNTRY CLUB LIMITED Events

13 Feb 2017
Termination of appointment of Caroline Jayne Wilce as a director on 13 February 2017
13 Feb 2017
Termination of appointment of Nicholas James Taplin as a director on 13 February 2017
20 Jan 2017
Confirmation statement made on 23 October 2016 with updates
09 Jan 2017
Full accounts made up to 30 September 2015
31 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 51 more events
22 Dec 2008
Appointment terminated director sean nicolson
22 Dec 2008
Particulars of a mortgage or charge / charge no: 1
10 Dec 2008
Registered office changed on 10/12/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
20 Nov 2008
Company name changed crossco (1132) LIMITED\certificate issued on 21/11/08
23 Oct 2008
Incorporation

CHESTER (HH) COUNTRY CLUB LIMITED Charges

17 July 2012
Legal charge
Delivered: 23 July 2012
Status: Satisfied on 19 March 2015
Persons entitled: Coutts & Company
Description: F/H land k/a land at warrington road chester t/no CH611632…
17 July 2012
Legal charge
Delivered: 23 July 2012
Status: Satisfied on 19 March 2015
Persons entitled: Coutts & Company
Description: F/H land k/a land on the north side of guilden sutton lane…
16 October 2009
Debenture
Delivered: 30 October 2009
Status: Satisfied on 4 March 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Downing Corporating Finance Limited
Description: Fixed and floating charge over the undertaking and all…