INGLEWOOD CONFERENCE CENTRE LIMITED
LEDSHAM

Hellopages » Cheshire » Cheshire West and Chester » CH66 8PF

Company number 04976562
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address THE STABLES INGLEWOOD, BADGERS RAKE LANE, LEDSHAM, SOUTH WIRRAL, CH66 8PF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,000 . The most likely internet sites of INGLEWOOD CONFERENCE CENTRE LIMITED are www.inglewoodconferencecentre.co.uk, and www.inglewood-conference-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bache Rail Station is 5.8 miles; to Chester Rail Station is 6.8 miles; to Brunswick Rail Station is 7.7 miles; to Edge Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inglewood Conference Centre Limited is a Private Limited Company. The company registration number is 04976562. Inglewood Conference Centre Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Inglewood Conference Centre Limited is The Stables Inglewood Badgers Rake Lane Ledsham South Wirral Ch66 8pf. . HOWARD, Tracy Kenneth is a Director of the company. Secretary ORR, Nicholas Gordon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAGHISTANI, Farid has been resigned. Director KIRK, Neil has been resigned. Director ORR, Nicholas Gordon has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
HOWARD, Tracy Kenneth
Appointed Date: 26 November 2003
62 years old

Resigned Directors

Secretary
ORR, Nicholas Gordon
Resigned: 19 March 2015
Appointed Date: 26 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Director
DAGHISTANI, Farid
Resigned: 18 December 2007
Appointed Date: 26 November 2003
67 years old

Director
KIRK, Neil
Resigned: 19 March 2015
Appointed Date: 26 November 2003
65 years old

Director
ORR, Nicholas Gordon
Resigned: 19 March 2015
Appointed Date: 26 November 2003
59 years old

Persons With Significant Control

Iccl Holdings Ltd
Notified on: 26 November 2016
Nature of control: Ownership of shares – 75% or more

INGLEWOOD CONFERENCE CENTRE LIMITED Events

13 Dec 2016
Confirmation statement made on 26 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jul 2015
Termination of appointment of Neil Kirk as a director on 19 March 2015
...
... and 44 more events
17 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Dec 2003
Ad 02/12/03--------- £ si 999@1=999 £ ic 1/1000
10 Dec 2003
Registered office changed on 10/12/03 from: harvester house, 37 peter street manchester greater manchester M2 5GB
26 Nov 2003
Secretary resigned
26 Nov 2003
Incorporation

INGLEWOOD CONFERENCE CENTRE LIMITED Charges

20 December 2013
Charge code 0497 6562 0006
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H inglewood, badgers rake lane, ledsham, ellesmere port…
20 December 2013
Charge code 0497 6562 0005
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H inglewood, badgers rake lane, ledsham, ellesmere port…
22 December 2003
Debenture
Delivered: 24 December 2003
Status: Satisfied on 23 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 15 January 2014
Persons entitled: Auto Think Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Debenture
Delivered: 6 January 2004
Status: Satisfied on 15 January 2014
Persons entitled: Tracy Howard and Neil Kirk
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal mortgage
Delivered: 31 December 2003
Status: Satisfied on 15 January 2014
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as inglewood badgers rake…