EDWARD OLIVER INNS LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 4SE

Company number 04712804
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address THE CROWN, PARK STREET, STOKE BY NAYLAND, COLCHESTER, CO6 4SE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 20,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of EDWARD OLIVER INNS LIMITED are www.edwardoliverinns.co.uk, and www.edward-oliver-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Edward Oliver Inns Limited is a Private Limited Company. The company registration number is 04712804. Edward Oliver Inns Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Edward Oliver Inns Limited is The Crown Park Street Stoke by Nayland Colchester Co6 4se. . SMITH, Peter Graham is a Director of the company. SUNDERLAND, Richard Mark is a Director of the company. WATKINS, Timothy James is a Director of the company. Secretary WRIGHT, Richard Ernest has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WRIGHT, Richard Ernest has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
SMITH, Peter Graham
Appointed Date: 26 March 2003
69 years old

Director
SUNDERLAND, Richard Mark
Appointed Date: 26 March 2003
59 years old

Director
WATKINS, Timothy James
Appointed Date: 26 March 2003
64 years old

Resigned Directors

Secretary
WRIGHT, Richard Ernest
Resigned: 20 November 2013
Appointed Date: 26 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
WRIGHT, Richard Ernest
Resigned: 20 November 2013
Appointed Date: 26 March 2003
83 years old

EDWARD OLIVER INNS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
13 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000

30 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 25 more events
30 Jan 2004
Accounting reference date shortened from 31/03/04 to 29/02/04
11 Sep 2003
Particulars of mortgage/charge
02 Sep 2003
Particulars of mortgage/charge
07 Apr 2003
Secretary resigned
26 Mar 2003
Incorporation

EDWARD OLIVER INNS LIMITED Charges

8 September 2003
Legal mortgage
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property at the old crown inn park street stoke…
28 August 2003
Debenture
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…