GAR HOTELS LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RH

Company number 03595673
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address FIRST FLOOR SUITE, 23 TRINITY SQUARE, LLANDUDNO, NORTH WALES, LL30 2RH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Martin Pedler as a director on 9 August 2016; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of GAR HOTELS LIMITED are www.garhotels.co.uk, and www.gar-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Conwy Rail Station is 3 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gar Hotels Limited is a Private Limited Company. The company registration number is 03595673. Gar Hotels Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Gar Hotels Limited is First Floor Suite 23 Trinity Square Llandudno North Wales Ll30 2rh. . TILLEY, Justin Jonathan is a Secretary of the company. O'RODAIGH, Damian Michael is a Director of the company. SALTRESE, Ailsa Claire is a Director of the company. SALTRESE, Kenneth George is a Director of the company. SALTRESE, Robert David is a Director of the company. SEDDON, Gary Richard is a Director of the company. SEDDON, Michelle is a Director of the company. TILLEY, Justin Jonathan is a Director of the company. Secretary AINSWORTH, Christopher has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary SALTRESE, Kenneth George has been resigned. Director PEDLER, Martin has been resigned. Director SIDERFIN, Sarah Louise has been resigned. Director WILLIAMS, Raymond has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TILLEY, Justin Jonathan
Appointed Date: 31 May 2006

Director
O'RODAIGH, Damian Michael
Appointed Date: 01 April 2013
53 years old

Director
SALTRESE, Ailsa Claire
Appointed Date: 01 August 2011
51 years old

Director
SALTRESE, Kenneth George
Appointed Date: 09 July 1998
89 years old

Director
SALTRESE, Robert David
Appointed Date: 01 August 2011
48 years old

Director
SEDDON, Gary Richard
Appointed Date: 09 July 1998
66 years old

Director
SEDDON, Michelle
Appointed Date: 30 November 1999
56 years old

Director
TILLEY, Justin Jonathan
Appointed Date: 01 January 2007
58 years old

Resigned Directors

Secretary
AINSWORTH, Christopher
Resigned: 31 May 2006
Appointed Date: 28 May 2003

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Secretary
SALTRESE, Kenneth George
Resigned: 28 May 2003
Appointed Date: 09 July 1998

Director
PEDLER, Martin
Resigned: 09 August 2016
Appointed Date: 01 February 2001
82 years old

Director
SIDERFIN, Sarah Louise
Resigned: 31 October 2015
Appointed Date: 11 June 2010
48 years old

Director
WILLIAMS, Raymond
Resigned: 03 October 2011
Appointed Date: 01 September 2008
73 years old

Persons With Significant Control

Mrs Ailsa Claire Saltrese
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Saltrese
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAR HOTELS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2016
Termination of appointment of Martin Pedler as a director on 9 August 2016
15 Aug 2016
Confirmation statement made on 9 July 2016 with updates
25 Nov 2015
Termination of appointment of Sarah Louise Siderfin as a director on 31 October 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
12 Oct 1998
Accounting reference date shortened from 31/07/99 to 31/03/99
22 Sep 1998
Particulars of mortgage/charge
27 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1998
Incorporation

GAR HOTELS LIMITED Charges

15 December 2008
Mortgage
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at oriel house, upper denbigh road, st asaph…
6 October 2008
Legal mortgage
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 21 bryn elwy st asaph denbighshire; with the benefit of…
4 September 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 2002
Legal charge
Delivered: 2 January 2003
Status: Satisfied on 13 November 2013
Persons entitled: Wales Tourist Board
Description: F/H property situate and k/a oriel house hotel upper…
20 December 2002
Debenture
Delivered: 31 December 2002
Status: Satisfied on 17 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 17 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oriel house hotel upper denbigh road st asaph denbighshire…
26 January 1999
Legal charge
Delivered: 2 February 1999
Status: Satisfied on 17 February 2009
Persons entitled: Birmingham Midshires Building Society
Description: Property k/a oriel house hotel upper denbigh road st asaph…
26 January 1999
Deed of fixed and floating charge
Delivered: 2 February 1999
Status: Satisfied on 17 February 2009
Persons entitled: Birmingham Midshires Building Society
Description: Fixed and floating charges over the undertaking and all…
14 September 1998
Legal mortgage
Delivered: 22 September 1998
Status: Satisfied on 9 February 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a oriel house hotel upper denbeigh road…