KNIGHTS VALLEY HOTELS LIMITED
WINDSOR SARAH AND MARY LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 01742529
Status Active
Incorporation Date 27 July 1983
Company Type Private Limited Company
Address 1ST FLOOR, GEORGE V PLACE,, THAMES AVENUE, WINDSOR, BERKSHIRE, SL4 1QP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 29 August 2016 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 KNIGHTS VALLEY HOTELS LIMITED are www.knightsvalleyhotels.co.uk, and www.knights-valley-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Knights Valley Hotels Limited is a Private Limited Company. The company registration number is 01742529. Knights Valley Hotels Limited has been working since 27 July 1983. The present status of the company is Active. The registered address of Knights Valley Hotels 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 CORBETT, Sarah Mary has been resigned. Secretary MASSEY, Jill Elizabeth Ann has been resigned. Secretary MORRIS, Malcolm Vincent has been resigned. Secretary MORRIS, Margaret Vera has been resigned. Director BIGGS, Howard Walter has been resigned. Director CORBETT, David John has been resigned. Director CORBETT, Sarah Mary has been resigned. Director LESLIE, Ian Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
MORRIS, Malcolm Vincent
Appointed Date: 01 October 1997
83 years old

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

Resigned Directors

Secretary
CORBETT, Sarah Mary
Resigned: 01 October 1997

Secretary
MASSEY, Jill Elizabeth Ann
Resigned: 01 September 2000
Appointed Date: 31 July 1999

Secretary
MORRIS, Malcolm Vincent
Resigned: 31 July 1999
Appointed Date: 01 October 1997

Secretary
MORRIS, Margaret Vera
Resigned: 04 August 2016
Appointed Date: 01 September 2000

Director
BIGGS, Howard Walter
Resigned: 01 October 1997
93 years old

Director
CORBETT, David John
Resigned: 01 October 1997
94 years old

Director
CORBETT, Sarah Mary
Resigned: 01 October 1997
89 years old

Director
LESLIE, Ian Alexander
Resigned: 31 July 1999
Appointed Date: 01 October 1997
78 years old

Persons With Significant Control

The Vineyard At Stockcross Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHTS VALLEY HOTELS LIMITED Events

06 Oct 2016
Confirmation statement made on 29 August 2016 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
10 Dec 2015
Registration of charge 017425290003, created on 9 December 2015
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
17 May 1986
New director appointed

30 Apr 1986
Return made up to 08/10/85; full list of members

04 Mar 1985
Particulars of mortgage/charge
06 Dec 1983
Company name changed\certificate issued on 06/12/83
27 Jul 1983
Certificate of incorporation

KNIGHTS VALLEY HOTELS LIMITED Charges

9 December 2015
Charge code 0174 2529 0003
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
6 December 1988
Mortgage debenture
Delivered: 23 December 1988
Status: Satisfied on 11 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 March 1985
Floating charge
Delivered: 4 March 1985
Status: Satisfied on 11 March 2010
Persons entitled: Courage Limited
Description: Undertaking and all property and assets present and future…