Company number 00825049
Status Active
Incorporation Date 29 October 1964
Company Type Private Limited Company
Address THE QUEENS HOTEL, THE PROMENADE, PENZANCE, CORNWALL, TR18 4HG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Appointment of Miss Lucinda Primrose Cavell Holman as a director on 7 May 2015. The most likely internet sites of QUEEN'S TAVERNS (PENZANCE) LIMITED are www.queenstavernspenzance.co.uk, and www.queen-s-taverns-penzance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and four months. The distance to to St Erth Rail Station is 5.7 miles; to Lelant Rail Station is 6.6 miles; to Carbis Bay Rail Station is 6.6 miles; to Hayle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queen S Taverns Penzance Limited is a Private Limited Company.
The company registration number is 00825049. Queen S Taverns Penzance Limited has been working since 29 October 1964.
The present status of the company is Active. The registered address of Queen S Taverns Penzance Limited is The Queens Hotel The Promenade Penzance Cornwall Tr18 4hg. . HOLMAN, Anthony Frank Nicholas Macdonald is a Secretary of the company. HOLMAN, Anthony Frank Nicholas Macdonald is a Director of the company. HOLMAN, Elizabeth Warren is a Director of the company. HOLMAN, Lucinda Primrose Cavell is a Director of the company. LEIWORTHY, Laura Jillian is a Director of the company. Director HICKS, Sheila Cavell has been resigned. Director WARREN, Richard Bryan has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Persons With Significant Control
QUEEN'S TAVERNS (PENZANCE) LIMITED Events
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Appointment of Miss Lucinda Primrose Cavell Holman as a director on 7 May 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
13 May 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 59 more events
26 Jan 1989
Return made up to 26/01/89; full list of members
08 Mar 1988
Return made up to 14/12/87; full list of members
20 Oct 1987
Full accounts made up to 30 November 1986
16 Feb 1987
Return made up to 01/01/87; full list of members
21 Nov 1986
Full accounts made up to 30 November 1985
18 April 1978
Further guarantee & debenture
Delivered: 28 April 1978
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: All that property undertaking and assets charged by the…
17 September 1976
Guarantee & debenture
Delivered: 22 September 1976
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Undertaking and all property and assets present and future…
20 June 1973
Legal mortgage
Delivered: 26 June 1973
Status: Outstanding
Persons entitled: National Westminster Bank Limited
Description: F/H property known as mounts bay hotel, penzance, cornwall…