PREMIER INN HULL LIMITED
PORZ AVENUE DUNSTABLE TULIP INN HULL LIMITED GT1512 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 05655691
Status Active
Incorporation Date 15 December 2005
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 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of PREMIER INN HULL LIMITED are www.premierinnhull.co.uk, and www.premier-inn-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Premier Inn Hull Limited is a Private Limited Company. The company registration number is 05655691. Premier Inn Hull Limited has been working since 15 December 2005. The present status of the company is Active. The registered address of Premier Inn Hull 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 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. The company operates in "Non-trading company".


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: 15 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2005
Appointed Date: 15 December 2005

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: 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: 15 December 2005
80 years old

Persons With Significant Control

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

PREMIER INN HULL LIMITED Events

22 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
23 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
22 Apr 2015
Appointment of Whitbread Secretaries Limited as a secretary on 13 March 2015
...
... and 45 more events
27 Oct 2007
Registered office changed on 27/10/07 from: the hutts, grewelthorpe ripon north yorkshire HG4 3DA
12 Feb 2007
Company name changed GT1512 LIMITED\certificate issued on 12/02/07
16 Jan 2007
Return made up to 15/12/06; full list of members
15 Dec 2005
Secretary resigned
15 Dec 2005
Incorporation