IMP HOTEL LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL3 8PF

Company number 01319416
Status Active
Incorporation Date 29 June 1977
Company Type Private Limited Company
Address 19 FLORA AVENUE, DARLINGTON, COUNTY DURHAM, DL3 8PF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IMP HOTEL LIMITED are www.imphotel.co.uk, and www.imp-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Imp Hotel Limited is a Private Limited Company. The company registration number is 01319416. Imp Hotel Limited has been working since 29 June 1977. The present status of the company is Active. The registered address of Imp Hotel Limited is 19 Flora Avenue Darlington County Durham Dl3 8pf. . ILEY, Christine Mary is a Director of the company. ILEY, John Richard is a Director of the company. Secretary LAWSON, Angela has been resigned. Secretary MCALHONE, Carolyn May has been resigned. Director EYNON, Douglas has been resigned. Director INGHAM, John Anthony has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ILEY, Christine Mary
Appointed Date: 23 December 2003
74 years old

Director
ILEY, John Richard

75 years old

Resigned Directors

Secretary
LAWSON, Angela
Resigned: 02 September 1992

Secretary
MCALHONE, Carolyn May
Resigned: 31 December 2014
Appointed Date: 02 September 1992

Director
EYNON, Douglas
Resigned: 23 December 2003
Appointed Date: 07 September 1995
89 years old

Director
INGHAM, John Anthony
Resigned: 07 September 1995
85 years old

Persons With Significant Control

Mr John Richard Iley
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Christine Mary Iley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMP HOTEL LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
20 Jul 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 43,332

20 Jan 2015
Termination of appointment of Carolyn May Mcalhone as a secretary on 31 December 2014
...
... and 87 more events
10 Jul 1989
Return made up to 31/12/88; full list of members

01 Jun 1988
Accounts for a small company made up to 31 March 1987

01 Jun 1988
Return made up to 31/12/87; full list of members

24 Sep 1987
Return made up to 07/11/86; full list of members

19 Jun 1987
Accounts made up to 31 March 1986

IMP HOTEL LIMITED Charges

18 October 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 23 December 2006
Persons entitled: Nationwide Building Society
Description: Floating charge -. undertaking and all property and assets.
18 October 1999
Legal charge
Delivered: 21 October 1999
Status: Satisfied on 23 December 2006
Persons entitled: Nationwide Building Society
Description: The imperial hotel and 2 & 4 northumberland street…
14 October 1994
Fixed charge
Delivered: 22 October 1994
Status: Satisfied on 21 August 1996
Persons entitled: Scottish & Newcastle PLC
Description: All the f/h land and premises k/a imperial centre grange…
12 December 1991
Debenture
Delivered: 14 December 1991
Status: Satisfied on 23 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: See form 395 for details. Fixed and floating charges over…
28 February 1990
Mortgage
Delivered: 5 March 1990
Status: Satisfied on 25 January 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the imperial hotel and 2 and 4…
19 June 1984
Mortgage
Delivered: 9 July 1984
Status: Satisfied on 18 November 1999
Persons entitled: T C B Limited.
Description: Legal mortgage. F/h land and premises in grange road…
8 March 1983
Legal charge
Delivered: 11 March 1983
Status: Satisfied
Persons entitled: John Richard Iley Ruddgas (Cumbria) Limited
Description: New imperial hotel, grange road, darlington county durham…
29 September 1982
Legal charge
Delivered: 2 October 1982
Status: Satisfied
Persons entitled: Whitbread East Pennines Limited
Description: The imperial hotel, grange road, darlington. Title no du…
21 April 1982
Legal charge
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being the imperial hotel grange rd…