PREMIER INN PORTSMOUTH LIMITED
PORZ AVENUE DUNSTABLE TULIP INN PORTSMOUTH LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 04572875
Status Active
Incorporation Date 24 October 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 eighty-three events have happened. The last three records are Appointment of Whitbread Secretaries as a secretary on 30 March 2017; Appointment of Whitbread Directors 2 Ltd as a director on 30 March 2017; Appointment of Whitbread Directors 1 Ltd as a director on 30 March 2017. The most likely internet sites of PREMIER INN PORTSMOUTH LIMITED are www.premierinnportsmouth.co.uk, and www.premier-inn-portsmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Premier Inn Portsmouth Limited is a Private Limited Company. The company registration number is 04572875. Premier Inn Portsmouth Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Premier Inn Portsmouth Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LTD is a Director of the company. WHITBREAD DIRECTORS 2 LTD 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 EWINS, Simon 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 JONES, Simon Edward 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
Appointed Date: 30 March 2017

Director
LOWRY, Daren Clive
Appointed Date: 30 March 2017
55 years old

Director
WHITBREAD DIRECTORS 1 LTD
Appointed Date: 30 March 2017

Director
WHITBREAD DIRECTORS 2 LTD
Appointed Date: 30 March 2017

Resigned Directors

Secretary
LOWRY, Daren Clive
Resigned: 30 March 2017
Appointed Date: 26 September 2007

Secretary
METCALF, Nicola Jane
Resigned: 26 September 2007
Appointed Date: 24 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

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
EWINS, Simon David
Resigned: 30 March 2017
Appointed Date: 14 October 2016
56 years old

Director
FLAUM, Paul Charles
Resigned: 30 September 2016
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: 06 July 2015
Appointed Date: 22 July 2011
54 years old

Director
JONES, Simon Edward
Resigned: 30 March 2017
Appointed Date: 14 August 2015
49 years old

Director
MISTRY, Bhavesh
Resigned: 30 March 2017
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: 24 October 2002
80 years old

Director
SCURRAH, Brian William
Resigned: 26 September 2007
Appointed Date: 24 October 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 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 PORTSMOUTH LIMITED Events

30 Mar 2017
Appointment of Whitbread Secretaries as a secretary on 30 March 2017
30 Mar 2017
Appointment of Whitbread Directors 2 Ltd as a director on 30 March 2017
30 Mar 2017
Appointment of Whitbread Directors 1 Ltd as a director on 30 March 2017
30 Mar 2017
Appointment of Mr Daren Clive Lowry as a director on 30 March 2017
30 Mar 2017
Termination of appointment of Daren Clive Lowry as a secretary on 30 March 2017
...
... and 73 more events
20 Nov 2002
New secretary appointed
20 Nov 2002
New director appointed
13 Nov 2002
Director resigned
13 Nov 2002
Secretary resigned
24 Oct 2002
Incorporation

PREMIER INN PORTSMOUTH 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 binnacle way portsmouth t/no PM12732.