INDIVIDUAL INNS LIMITED
MALPAS MORTAL MAN INNS LIMITED LANDMARK INNS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » SY14 8PF
Company number 04518312
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address WEST LODGE, CHURCH STREET, MALPAS, CHESHIRE, SY14 8PF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of William Andrew Mclean as a director on 29 February 2016. The most likely internet sites of INDIVIDUAL INNS LIMITED are www.individualinns.co.uk, and www.individual-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Prees Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Individual Inns Limited is a Private Limited Company. The company registration number is 04518312. Individual Inns Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Individual Inns Limited is West Lodge Church Street Malpas Cheshire Sy14 8pf. . BEAUMONT, Michael Robert is a Secretary of the company. BEAUMONT, Michael Robert is a Director of the company. CLARKSON, Martin James is a Director of the company. HARRIES, Roderick Ewan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCLEAN, William Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
BEAUMONT, Michael Robert
Appointed Date: 23 August 2002

Director
BEAUMONT, Michael Robert
Appointed Date: 23 August 2002
76 years old

Director
CLARKSON, Martin James
Appointed Date: 06 June 2005
64 years old

Director
HARRIES, Roderick Ewan
Appointed Date: 23 August 2002
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
MCLEAN, William Andrew
Resigned: 29 February 2016
Appointed Date: 12 May 2008
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Roderick Ewan Harries
Notified on: 1 July 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Roderick Ewan Harries Trust 2006
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIVIDUAL INNS LIMITED Events

23 Jan 2017
Accounts for a small company made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 23 August 2016 with updates
07 Mar 2016
Termination of appointment of William Andrew Mclean as a director on 29 February 2016
03 Jan 2016
Accounts for a small company made up to 30 April 2015
26 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 694,750

...
... and 60 more events
13 Sep 2002
Director resigned
13 Sep 2002
New secretary appointed
13 Sep 2002
New director appointed
13 Sep 2002
New director appointed
23 Aug 2002
Incorporation

INDIVIDUAL INNS LIMITED Charges

1 April 2010
Debenture
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Legal charge
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Minns barn, linton, skipton, north yorkshire together with…
4 February 2008
Deed of charge over credit balances
Delivered: 9 February 2008
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re individual inns limited business…
18 January 2006
Deed of charge over credit balances
Delivered: 3 February 2006
Status: Satisfied on 1 April 2010
Persons entitled: Barclays Bank PLC
Description: Details of charged deposit contract(s) barclays bank PLC re…
11 August 2005
Legal charge
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H fountaine inn linton skipton north yorkshire t/nos…
6 May 2005
Legal and general charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Fixed and floating charges over the undertaking and all…