PREMIER INN TROON LIMITED
PORZ AVENUE DUNSTABLE PREMIER INN (UK) LIMITED GOLDEN TULIP (UK) LIMITED NETEXPORT LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 04334278
Status Active
Incorporation Date 5 December 2001
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 one hundred and nineteen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 1 September 2016 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-05-31 . The most likely internet sites of PREMIER INN TROON LIMITED are www.premierinntroon.co.uk, and www.premier-inn-troon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Premier Inn Troon Limited is a Private Limited Company. The company registration number is 04334278. Premier Inn Troon Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of Premier Inn Troon 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. Secretary ROBERTS, Peter William Denby has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUSS, Brenda Mary has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director DUKES, Paul 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 HERRING, Stephen Geoffrey has been resigned. Director LAKE, Trevor Rex has been resigned. Director MISTRY, Bhavesh has been resigned. Director MITCHELL, Stephen David 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. Director SILVER, Andrew Ian 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: 09 October 2002

Secretary
ROBERTS, Peter William Denby
Resigned: 09 October 2002
Appointed Date: 08 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2002
Appointed Date: 05 December 2001

Director
BUSS, Brenda Mary
Resigned: 30 April 2004
Appointed Date: 17 October 2003
69 years old

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

Director
DUKES, Paul
Resigned: 26 September 2007
Appointed Date: 25 September 2002
78 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
HERRING, Stephen Geoffrey
Resigned: 26 September 2007
Appointed Date: 30 April 2007
53 years old

Director
LAKE, Trevor Rex
Resigned: 21 July 2005
Appointed Date: 29 November 2004
68 years old

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

Director
MITCHELL, Stephen David
Resigned: 09 November 2006
Appointed Date: 22 December 2005
70 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: 08 January 2002
80 years old

Director
SCURRAH, Brian William
Resigned: 26 September 2007
Appointed Date: 08 January 2002
58 years old

Director
SILVER, Andrew Ian
Resigned: 26 September 2007
Appointed Date: 14 May 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2002
Appointed Date: 05 December 2001

Persons With Significant Control

Premier Inn Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PREMIER INN TROON LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
19 Sep 2016
Confirmation statement made on 1 September 2016 with updates
06 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31

02 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-31

02 Jun 2016
Change of name notice
...
... and 109 more events
25 Jan 2002
New director appointed
25 Jan 2002
Registered office changed on 25/01/02 from: 1 mitchell lane bristol BS1 6BU
23 Jan 2002
Director resigned
23 Jan 2002
Secretary resigned
05 Dec 2001
Incorporation

PREMIER INN TROON 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…
29 August 2002
Composite guarantee and debenture
Delivered: 10 September 2002
Status: Satisfied on 27 October 2007
Persons entitled: Graphite Capital Management Limited (As Security Trustee for Itself and the Loan Note Holders)(the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…