Company number 04541995
Status Active
Incorporation Date 23 September 2002
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 seventy-nine events have happened. The last three records are Full accounts made up to 3 March 2016; Termination of appointment of Paul Charles Flaum as a director on 30 September 2016; Appointment of Simon David Ewins as a director on 14 October 2016. The most likely internet sites of PREMIER INN GLASGOW LIMITED are www.premierinnglasgow.co.uk, and www.premier-inn-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Premier Inn Glasgow Limited is a Private Limited Company.
The company registration number is 04541995. Premier Inn Glasgow Limited has been working since 23 September 2002.
The present status of the company is Active. The registered address of Premier Inn Glasgow Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . LOWRY, Daren Clive is a Secretary of the company. EWINS, Simon David is a Director of the company. JONES, Simon Edward is a Director of the company. MISTRY, Bhavesh is a Director of the company. 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 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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 September 2002
Appointed Date: 23 September 2002
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 September 2002
Appointed Date: 23 September 2002
Persons With Significant Control
Elm Hotel Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PREMIER INN GLASGOW LIMITED Events
23 Nov 2016
Full accounts made up to 3 March 2016
16 Nov 2016
Termination of appointment of Paul Charles Flaum as a director on 30 September 2016
09 Nov 2016
Appointment of Simon David Ewins as a director on 14 October 2016
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
05 Sep 2016
Director's details changed for Mr Bhavesh Mistry on 12 December 2014
...
... and 69 more events
18 Oct 2002
New director appointed
18 Oct 2002
New director appointed
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
23 Sep 2002
Incorporation
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…
27 January 2003
Deed of accession
Delivered: 30 January 2003
Status: Satisfied
on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
A standard security which was presented for registration in scotland on the 20 january 2003 and
Delivered: 28 January 2003
Status: Satisfied
on 27 October 2007
Persons entitled: Barclays Bank PLC
Description: The tenant's interest in the lease between sydney &…