Company number 04725980
Status Active
Incorporation Date 7 April 2003
Company Type Private Limited Company
Address J P FLETCHER & CO, WARNFORD COURT, 29 THROGMORTON STREET, LONDON, ENGLAND, EC2N 2AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Satisfaction of charge 5 in full; Registration of charge 047259800008, created on 19 January 2017; Registration of charge 047259800007, created on 19 January 2017. The most likely internet sites of WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED are www.wildmoorkingsheadhotelcirencester.co.uk, and www.wildmoor-kings-head-hotel-cirencester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wildmoor Kings Head Hotel Cirencester Limited is a Private Limited Company.
The company registration number is 04725980. Wildmoor Kings Head Hotel Cirencester Limited has been working since 07 April 2003.
The present status of the company is Active. The registered address of Wildmoor Kings Head Hotel Cirencester Limited is J P Fletcher Co Warnford Court 29 Throgmorton Street London England Ec2n 2at. . FLETCHER, Justin Peter is a Secretary of the company. BOOTH, Mark David is a Director of the company. Nominee Secretary FORSTERS SECRETARIES LIMITED has been resigned. Secretary LANGFORD, Christopher John has been resigned. Secretary THOMAS, Julian has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Director CLEALL, Michael Anthony Robert has been resigned. Director RYAN, Claire has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 06 April 2005
Appointed Date: 07 April 2003
Secretary
THOMAS, Julian
Resigned: 18 March 2009
Appointed Date: 01 September 2006
Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 06 April 2005
Appointed Date: 28 January 2004
Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 01 September 2008
Appointed Date: 06 April 2005
Director
RYAN, Claire
Resigned: 06 April 2005
Appointed Date: 07 April 2003
50 years old
WILDMOOR (KINGS HEAD HOTEL, CIRENCESTER) LIMITED Events
13 Mar 2017
Satisfaction of charge 5 in full
25 Jan 2017
Registration of charge 047259800008, created on 19 January 2017
24 Jan 2017
Registration of charge 047259800007, created on 19 January 2017
23 Dec 2016
Previous accounting period shortened from 30 March 2016 to 29 March 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
...
... and 56 more events
10 Feb 2004
New director appointed
20 Jan 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
06 Jun 2003
New director appointed
14 Apr 2003
New secretary appointed
07 Apr 2003
Incorporation
19 January 2017
Charge code 0472 5980 0008
Delivered: 25 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: The freehold property known as 6 & 8 dyer street…
19 January 2017
Charge code 0472 5980 0007
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: Interbay Funding LTD
Description: All that freehold interest in 6 and 8 dyer street…
29 January 2008
Debenture
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land to the rear of kings head hotel 24 market place…
14 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Satisfied
on 13 March 2017
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 6-8 dyer street cirencester t/no GR91322. With the benefit…
22 June 2006
Deed of rental assignment
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right, title, benefit and…
22 June 2006
Mortgage deed
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a 28-30 market place, cirencester…
21 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Kings head hotel, cirencester, gloucestershire. With the…
21 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property at the rear of 24 market place cirencester…