PREMIER INN GATESHEAD LIMITED
PORZ AVENUE DUNSTABLE TULIP INN GATESHEAD LIMITED TULIP INN TEAM VALLEY LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 04659821
Status Active
Incorporation Date 10 February 2003
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 1 . The most likely internet sites of PREMIER INN GATESHEAD LIMITED are www.premierinngateshead.co.uk, and www.premier-inn-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Premier Inn Gateshead Limited is a Private Limited Company. The company registration number is 04659821. Premier Inn Gateshead Limited has been working since 10 February 2003. The present status of the company is Active. The registered address of Premier Inn Gateshead Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary LOWRY, Daren Clive has been resigned. Secretary METCALF, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director ELLIOT, Colin David has been resigned. Director FLAUM, Paul Charles has been resigned. Director FLAUM, Paul Charles has been resigned. Director FORREST, John Joseph has been resigned. Director MISTRY, Bhavesh has been resigned. Director PELLINGTON, Andrew David has been resigned. Director ROBERTS, Peter William Denby has been resigned. Director SCURRAH, Brian William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 13 March 2015

Director
LOWRY, Daren Clive
Appointed Date: 13 March 2015
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 13 March 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 13 March 2015

Resigned Directors

Secretary
LOWRY, Daren Clive
Resigned: 13 March 2015
Appointed Date: 26 September 2007

Secretary
METCALF, Nicola Jane
Resigned: 26 September 2007
Appointed Date: 10 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Director
DEMPSEY, Patrick Joseph Anthony
Resigned: 05 February 2015
Appointed Date: 26 September 2007
66 years old

Director
ELLIOT, Colin David
Resigned: 16 January 2009
Appointed Date: 26 September 2007
61 years old

Director
FLAUM, Paul Charles
Resigned: 13 March 2015
Appointed Date: 05 February 2015
54 years old

Director
FLAUM, Paul Charles
Resigned: 22 July 2011
Appointed Date: 26 September 2007
54 years old

Director
FORREST, John Joseph
Resigned: 13 March 2015
Appointed Date: 22 July 2011
54 years old

Director
MISTRY, Bhavesh
Resigned: 13 March 2015
Appointed Date: 25 March 2013
53 years old

Director
PELLINGTON, Andrew David
Resigned: 25 March 2013
Appointed Date: 04 April 2008
61 years old

Director
ROBERTS, Peter William Denby
Resigned: 26 September 2007
Appointed Date: 10 February 2003
80 years old

Director
SCURRAH, Brian William
Resigned: 26 September 2007
Appointed Date: 10 February 2003
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 February 2003
Appointed Date: 10 February 2003

Persons With Significant Control

Elm Hotel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER INN GATESHEAD LIMITED Events

21 Feb 2017
Confirmation statement made on 10 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
19 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
29 Apr 2015
Appointment of Darren Clive Lowry as a director on 13 March 2015
...
... and 71 more events
18 Feb 2003
New director appointed
18 Feb 2003
New director appointed
12 Feb 2003
Secretary resigned
12 Feb 2003
Director resigned
10 Feb 2003
Incorporation

PREMIER INN GATESHEAD LIMITED Charges

17 October 2006
Guarantee & debenture
Delivered: 1 November 2006
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: Tulip inn maingate kingsway north gateshead t/no TY445393.
22 April 2003
Deed of accession to composite guarantee and debenture dated 29 august 2002
Delivered: 29 April 2003
Status: Satisfied on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: All its property assets and undertaking on the terms set…