DONNINGTON VALLEY GROUP LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 02460827
Status Active
Incorporation Date 18 January 1990
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE,, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016. The most likely internet sites of DONNINGTON VALLEY GROUP LIMITED are www.donningtonvalleygroup.co.uk, and www.donnington-valley-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Donnington Valley Group Limited is a Private Limited Company. The company registration number is 02460827. Donnington Valley Group Limited has been working since 18 January 1990. The present status of the company is Active. The registered address of Donnington Valley Group Limited is 1st Floor George V Place Thames Avenue Windsor Berkshire Sl4 1qp. . MCKENZIE, Andrew Greig is a Director of the company. MORRIS, Malcolm Vincent is a Director of the company. WILKINSON, Bradley is a Director of the company. Secretary MORRIS, Margaret Vera has been resigned. Director GUBB, Peter Griffiths has been resigned. Director MORRIS, Margaret Vera has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MCKENZIE, Andrew Greig
Appointed Date: 01 December 2000
63 years old

Director

Director
WILKINSON, Bradley
Appointed Date: 01 October 2014
63 years old

Resigned Directors

Secretary
MORRIS, Margaret Vera
Resigned: 04 August 2016

Director
GUBB, Peter Griffiths
Resigned: 31 August 2013
Appointed Date: 05 January 2001
70 years old

Director
MORRIS, Margaret Vera
Resigned: 04 August 2016
81 years old

Persons With Significant Control

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

DONNINGTON VALLEY GROUP LIMITED Events

15 Feb 2017
Confirmation statement made on 18 January 2017 with updates
05 Oct 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Termination of appointment of Margaret Vera Morris as a secretary on 4 August 2016
14 Sep 2016
Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
03 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000

...
... and 77 more events
21 Apr 1990
Particulars of mortgage/charge

10 Apr 1990
Ad 21/03/90--------- £ si 99998@1=99998 £ ic 2/100000

06 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1990
Registered office changed on 06/03/90 from: 50 lincolns inn fields london WC2A 3PF

18 Jan 1990
Incorporation

DONNINGTON VALLEY GROUP LIMITED Charges

31 July 2015
Charge code 0246 0827 0009
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Contains fixed charge…
6 May 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Legal mortgage
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The donnington hotel and golf course and adjoining land…
31 May 2005
Legal mortgage
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a snelsmore house, donnington, newbury. T/no…
20 May 2005
Legal mortgage
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land on the south of newbury bypass t/n…
10 August 1993
Charge
Delivered: 20 August 1993
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: The donnington valley hotel & golf course old oxford road…
22 May 1990
Fixed and floating charge
Delivered: 29 May 1990
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1990
Legal charge
Delivered: 26 April 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The f/h property k/a land adjoining "red lodge" donnington…
6 April 1990
Legal charge
Delivered: 21 April 1990
Status: Satisfied on 1 May 2008
Persons entitled: Midland Bank PLC
Description: The f/h property k/a donnington valley golf course…