GB HOLIDAY PARKS (HOLDINGS) LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
GB HOLIDAY PARKS (HOLDINGS) LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Dissolved - no longer trading.
GB HOLIDAY PARKS (HOLDINGS) LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04166295. The accounts status is DORMANT.
GB HOLIDAY PARKS (HOLDINGS) LIMITED was incorporated 23 years ago on 22/02/2001 and has the registered number: 04166295. The accounts status is DORMANT.
GB HOLIDAY PARKS (HOLDINGS) LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
2ND FLOOR ONE GOSFORTH PARK WAY
NEWCASTLE UPON TYNE
NE12 8ET
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS JUDITH ANN ARCHIBOLD | Secretary | 2015-12-11 | CURRENT | ||
MR JOHN ANTHONY WATERWORTH | Nov 1963 | British | Director | 2015-12-11 | CURRENT |
MARTIN JAMES GRANT | Jun 1949 | British | Director | 2007-09-28 UNTIL 2008-12-18 | RESIGNED |
NICHOLAS PATRICK FENN | Aug 1948 | Secretary | 2001-03-07 UNTIL 2005-06-30 | RESIGNED | |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Secretary | 2005-06-30 UNTIL 2007-03-21 | RESIGNED |
BRIAN COLLETT | Jan 1943 | British | Secretary | 2001-02-22 UNTIL 2001-03-07 | RESIGNED |
MR PHILIP MASON | Apr 1950 | British | Director | 2001-03-07 UNTIL 2004-12-23 | RESIGNED |
STEPHEN JOHN LAST | Dec 1949 | British | Director | 2001-03-07 UNTIL 2004-12-23 | RESIGNED |
MR DOUGLAS GRAHAME HAWKINS | Sep 1971 | British | Director | 2003-09-26 UNTIL 2004-11-04 | RESIGNED |
MR ALASDAIR JAMES MILLER | Jun 1966 | British | Director | 2002-11-14 UNTIL 2003-09-26 | RESIGNED |
RICHARD HUNT | Apr 1961 | British | Director | 2007-11-19 UNTIL 2008-12-18 | RESIGNED |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Director | 2008-12-18 UNTIL 2012-12-31 | RESIGNED |
MR DAVID FRANK VAUGHAN | Sep 1942 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
MR DAVID FRANK VAUGHAN | Sep 1942 | British | Director | 2008-12-18 UNTIL 2014-11-06 | RESIGNED |
MR ROBERT JAMES SEWELL | Oct 1951 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Corporate Secretary | 2007-04-11 UNTIL 2015-12-11 | RESIGNED | ||
RONALD ANTHONY ROBINSON | Dec 1965 | British | Director | 2001-02-22 UNTIL 2001-03-07 | RESIGNED |
MR RICHARD CHARLES AUSTIN CASTON | Jul 1967 | British | Director | 2001-04-17 UNTIL 2002-06-06 | RESIGNED |
COLIN STEPHEN BRAMALL | Apr 1956 | British | Director | 2007-09-28 UNTIL 2008-12-18 | RESIGNED |
MR DAVID BODEN | Oct 1956 | British | Director | 2013-08-05 UNTIL 2015-11-11 | RESIGNED |
MICHAEL PETER EAST | Sep 1942 | British | Director | 2001-05-31 UNTIL 2004-11-04 | RESIGNED |
MR NIGEL DAVID BREWSTER | Sep 1962 | British | Director | 2012-09-18 UNTIL 2016-03-31 | RESIGNED |
MICHAEL CLARK | Jun 1973 | British | Director | 2013-08-05 UNTIL 2017-03-13 | RESIGNED |
MR IAN ALAN BULL | Jan 1961 | British | Director | 2016-06-15 UNTIL 2018-06-29 | RESIGNED |
MR ALAN CASTLEDINE | Sep 1948 | British | Director | 2004-12-23 UNTIL 2007-11-27 | RESIGNED |
MR ALAN CASTLEDINE | Sep 1948 | British | Director | 2008-12-18 UNTIL 2015-11-11 | RESIGNED |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2007-03-21 UNTIL 2007-04-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Parkdean Resorts Limited | 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Park Resorts Group Limited | 2017-12-22 - 2017-12-28 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Beach Finance Bond Limited | 2017-12-22 - 2017-12-22 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Beach Mezzanine Limited | 2016-04-06 - 2017-12-22 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |