STANGE INN & CO LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RD

Company number 02610880
Status Active
Incorporation Date 15 May 1991
Company Type Private Limited Company
Address THORNDIKE TIERNAY AND CO., 19 TRINITY SQUARE, LLANDUDNO, GWYNEDD, LL30 2RD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Satisfaction of charge 9 in full; Satisfaction of charge 6 in full; Satisfaction of charge 10 in full. The most likely internet sites of STANGE INN & CO LIMITED are www.stangeinnco.co.uk, and www.stange-inn-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Conwy Rail Station is 2.9 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.Stange Inn Co Limited is a Private Limited Company. The company registration number is 02610880. Stange Inn Co Limited has been working since 15 May 1991. The present status of the company is Active. The registered address of Stange Inn Co Limited is Thorndike Tiernay and Co 19 Trinity Square Llandudno Gwynedd Ll30 2rd. . MCLENNAN, Daniel Campbell is a Secretary of the company. LEECH, Ralph Littler is a Director of the company. MCLENNAN, Daniel Campbell is a Director of the company. ROWLANDS, Nicholas Lynden is a Director of the company. ROWLANDS, William Taylor is a Director of the company. Secretary ROWLANDS, William Taylor has been resigned. Director CHIN, Kevin has been resigned. Director MCNEILL, Malcolm has been resigned. Director ROWLANDS, James Taylor has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCLENNAN, Daniel Campbell
Appointed Date: 11 August 2005

Director
LEECH, Ralph Littler

81 years old

Director
MCLENNAN, Daniel Campbell
Appointed Date: 11 September 2006
44 years old

Director
ROWLANDS, Nicholas Lynden
Appointed Date: 15 December 1992
71 years old

Director

Resigned Directors

Secretary
ROWLANDS, William Taylor
Resigned: 11 August 2005

Director
CHIN, Kevin
Resigned: 18 March 1996
Appointed Date: 23 November 1994
62 years old

Director
MCNEILL, Malcolm
Resigned: 31 March 2009
Appointed Date: 01 April 1997
81 years old

Director
ROWLANDS, James Taylor
Resigned: 21 November 2006
Appointed Date: 18 March 1996
99 years old

STANGE INN & CO LIMITED Events

22 Mar 2017
Satisfaction of charge 9 in full
22 Mar 2017
Satisfaction of charge 6 in full
22 Mar 2017
Satisfaction of charge 10 in full
22 Mar 2017
Satisfaction of charge 7 in full
22 Mar 2017
Satisfaction of charge 5 in full
...
... and 85 more events
01 Dec 1992
Return made up to 15/05/92; full list of members

06 Oct 1992
Particulars of mortgage/charge

02 Feb 1992
Accounting reference date notified as 28/02

24 May 1991
Secretary resigned

15 May 1991
Incorporation

STANGE INN & CO LIMITED Charges

30 January 2013
All assets security agreement
Delivered: 5 February 2013
Status: Satisfied on 23 June 2015
Persons entitled: Funding Circle Recoveries Limited (The "Security Holder") as Security Agent for the Various Lenders
Description: Fixed and floating charge over all property and assets…
16 June 1997
Legal mortgage
Delivered: 23 June 1997
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the orchard little lane parkgate cheshire…
2 May 1997
Legal mortgage
Delivered: 8 May 1997
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the snowdon hotel tudno street llandudno…
5 February 1997
Mortgage debenture
Delivered: 13 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the jug & bottle mount avenue heswall…
5 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ship hotel the parade parkgate cheshire…
5 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 22 March 2017
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the erskine hotel rosehill street conwy…
9 April 1996
Mortgage debenture
Delivered: 11 April 1996
Status: Satisfied on 27 January 1999
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Fixed charge over the erskine hotel rosehill street conwy…
27 February 1995
Legal charge
Delivered: 17 March 1995
Status: Satisfied on 27 January 1999
Persons entitled: Barclays Bank PLC
Description: The ship hotel the parade parkgate south wirral t/n…
27 January 1995
Debenture
Delivered: 4 February 1995
Status: Satisfied on 17 January 2009
Persons entitled: Courage Limited.
Description: The ship inn, the parade, parkgate, wirral,and the orchard…
28 September 1992
Debenture
Delivered: 6 October 1992
Status: Satisfied on 17 January 2009
Persons entitled: Courage Limited
Description: Fixed and floating charges over the undertaking and all…