INNOBOX HOTELS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » B63 3AB

Company number 05014115
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address MERIDEN HOUSE, 6 GREAT CORNBOW, HALESOWEN, WEST MIDLANDS, B63 3AB
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 forty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of INNOBOX HOTELS LIMITED are www.innoboxhotels.co.uk, and www.innobox-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Innobox Hotels Limited is a Private Limited Company. The company registration number is 05014115. Innobox Hotels Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Innobox Hotels Limited is Meriden House 6 Great Cornbow Halesowen West Midlands B63 3ab. . STEVENS, Russell Warren is a Secretary of the company. STEVENS, Russell Warren is a Director of the company. Secretary BRINTON, James Nicholas has been resigned. Secretary TURNER, Lee Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Arthur Sidney has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEVENS, Russell Warren
Appointed Date: 03 January 2007

Director
STEVENS, Russell Warren
Appointed Date: 13 January 2004
58 years old

Resigned Directors

Secretary
BRINTON, James Nicholas
Resigned: 02 January 2007
Appointed Date: 01 April 2004

Secretary
TURNER, Lee Michael
Resigned: 31 March 2004
Appointed Date: 13 January 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
BAKER, Arthur Sidney
Resigned: 29 July 2008
Appointed Date: 13 January 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Innobox Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INNOBOX HOTELS LIMITED Events

26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
01 Aug 2016
Total exemption full accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

04 Aug 2015
Total exemption full accounts made up to 31 October 2014
03 Feb 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1

...
... and 35 more events
29 Jan 2004
Secretary resigned
29 Jan 2004
New secretary appointed
29 Jan 2004
New director appointed
29 Jan 2004
New director appointed
13 Jan 2004
Incorporation

INNOBOX HOTELS LIMITED Charges

3 December 2010
Debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: County Leasing Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the three tuns main road pettistree IP13…
27 April 2004
Debenture
Delivered: 7 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…