Based in Welshpool, Powys, Twin Rivers Holiday Park Ltd was registered on 28 March 2007, it's status in the Companies House registry is set to "Active". Ayre, Anthony, Ayre, Anthony, Ayre, Christian, Williams, Michelle, Ayre, Charmaine Marie, Ayre, Christian Mark, Furniss, Leahmay, Grayston, Joanne Elizabeth, Pugh, Sarah Louise, Sheen, Carole, Sheen, Nicholas Phillip, Uppal, Samantha, Williams, Michelle are listed as the directors of the business. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRE, Anthony | 01 July 2007 | - | 1 |
AYRE, Christian | 15 June 2020 | - | 1 |
AYRE, Charmaine Marie | 01 July 2007 | 27 March 2010 | 1 |
AYRE, Christian Mark | 27 January 2015 | 24 August 2017 | 1 |
FURNISS, Leahmay | 01 November 2017 | 14 February 2018 | 1 |
GRAYSTON, Joanne Elizabeth | 12 December 2017 | 25 January 2018 | 1 |
PUGH, Sarah Louise | 16 September 2010 | 17 September 2011 | 1 |
SHEEN, Carole | 09 May 2018 | 16 October 2018 | 1 |
SHEEN, Nicholas Phillip | 09 May 2018 | 16 October 2018 | 1 |
UPPAL, Samantha | 01 December 2012 | 01 December 2013 | 1 |
WILLIAMS, Michelle | 05 September 2018 | 19 November 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AYRE, Anthony | 01 July 2007 | - | 1 |
WILLIAMS, Michelle | 05 September 2018 | 19 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
AP01 - Appointment of director | 15 June 2020 | |
CS01 - N/A | 12 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
TM01 - Termination of appointment of director | 22 November 2018 | |
TM02 - Termination of appointment of secretary | 22 November 2018 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
TM01 - Termination of appointment of director | 18 October 2018 | |
AP01 - Appointment of director | 05 September 2018 | |
AP03 - Appointment of secretary | 05 September 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
AP01 - Appointment of director | 15 May 2018 | |
CS01 - N/A | 11 April 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
TM01 - Termination of appointment of director | 25 January 2018 | |
AP01 - Appointment of director | 12 December 2017 | |
TM01 - Termination of appointment of director | 15 November 2017 | |
AP01 - Appointment of director | 13 November 2017 | |
AA - Annual Accounts | 07 November 2017 | |
AP01 - Appointment of director | 01 November 2017 | |
TM01 - Termination of appointment of director | 08 September 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
AD01 - Change of registered office address | 11 April 2017 | |
CS01 - N/A | 11 April 2017 | |
MR01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 29 November 2016 | |
CH03 - Change of particulars for secretary | 18 October 2016 | |
AR01 - Annual Return | 13 April 2016 | |
AA - Annual Accounts | 14 January 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AD01 - Change of registered office address | 05 December 2014 | |
AR01 - Annual Return | 14 April 2014 | |
TM01 - Termination of appointment of director | 26 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
MR04 - N/A | 15 October 2013 | |
AP01 - Appointment of director | 10 September 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 27 July 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 20 December 2011 | |
TM01 - Termination of appointment of director | 18 October 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AP01 - Appointment of director | 01 October 2010 | |
MG01 - Particulars of a mortgage or charge | 25 August 2010 | |
AR01 - Annual Return | 29 April 2010 | |
TM01 - Termination of appointment of director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 October 2009 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
DISS16(SOAS) - N/A | 06 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 September 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363s - Annual Return | 22 July 2008 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
288b - Notice of resignation of directors or secretaries | 04 April 2007 | |
NEWINC - New incorporation documents | 28 March 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2017 | Outstanding |
N/A |
Debenture | 25 July 2012 | Fully Satisfied |
N/A |
Debenture | 18 August 2010 | Outstanding |
N/A |