THE VINEYARD AT STOCKCROSS LIMITED
WINDSOR FOLEY LODGE HOTELS LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1QP

Company number 02233431
Status Active
Incorporation Date 21 March 1988
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 one hundred and sixty-one 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 THE VINEYARD AT STOCKCROSS LIMITED are www.thevineyardatstockcross.co.uk, and www.the-vineyard-at-stockcross.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The Vineyard At Stockcross Limited is a Private Limited Company. The company registration number is 02233431. The Vineyard At Stockcross Limited has been working since 21 March 1988. The present status of the company is Active. The registered address of The Vineyard At Stockcross 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 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 GOOD, Anthony Bruton Meyrick has been resigned. Director GUBB, Peter Griffiths has been resigned. Director LESLIE, Ian Alexander has been resigned. Director MORRIS, Margaret Vera has been resigned. Director SMITHSON, Richard Paul 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
CORBETT, Sarah Mary
Resigned: 09 January 1997

Secretary
MORRIS, Margaret Vera
Resigned: 04 August 2016
Appointed Date: 09 January 1997

Director
BIGGS, Howard Walter
Resigned: 09 January 1997
93 years old

Director
CORBETT, David John
Resigned: 09 January 1997
94 years old

Director
CORBETT, Sarah Mary
Resigned: 09 January 1997
89 years old

Director
GOOD, Anthony Bruton Meyrick
Resigned: 09 January 1997
92 years old

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

Director
LESLIE, Ian Alexander
Resigned: 31 July 1999
Appointed Date: 09 January 1997
78 years old

Director
MORRIS, Margaret Vera
Resigned: 04 August 2016
Appointed Date: 09 January 1997
81 years old

Director
SMITHSON, Richard Paul
Resigned: 13 January 1994
75 years old

Persons With Significant Control

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

THE VINEYARD AT STOCKCROSS 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
14 Sep 2016
Termination of appointment of Margaret Vera Morris as a director on 4 August 2016
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 151 more events
14 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Apr 1988
Resolutions
  • SRES13 ‐ Special resolution

14 Apr 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Apr 1988
Company name changed octonpark LIMITED\certificate issued on 05/04/88

21 Mar 1988
Incorporation

THE VINEYARD AT STOCKCROSS LIMITED Charges

31 July 2015
Charge code 0223 3431 0007
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Lender)
Description: Contains fixed charge…
30 December 2002
Legal mortgage
Delivered: 3 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a foley lodge speen t/no: BK140328. With the…
16 December 2002
Debenture
Delivered: 18 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1989
Legal charge
Delivered: 15 August 1989
Status: Satisfied on 20 February 2003
Persons entitled: Atlantic Medical Limited
Description: F/H property k/a foley lodge, speen, newbury, berkshire t/n…
6 December 1988
Mortgage debenture
Delivered: 23 December 1988
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 November 1988
Legal mortgage
Delivered: 15 November 1988
Status: Satisfied on 1 May 2008
Persons entitled: National Westminster Bank PLC
Description: F/H foley lodge, stackeross, newbury, berks. T/n bk 140328…
11 October 1988
Legal charge
Delivered: 13 October 1988
Status: Satisfied on 1 May 2008
Persons entitled: Atlantic Medical Limited
Description: F/H foley lodge, speen, newbury, berkshire t/n bk 140328.