BONNINGTON HOTELS LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 3XE

Company number 00106287
Status Active
Incorporation Date 7 December 1909
Company Type Private Limited Company
Address RAILVIEW LOFTS, 19C COMMERCIAL ROAD, EASTBOURNE, EAST SUSSEX, BN21 3XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Director's details changed for Mr James Joseph Mcgettigan on 31 January 2017; Director's details changed for Mr Brian Daniel Mcgettigan on 31 January 2017; Secretary's details changed for Patricia Anne Mcgettigan on 31 January 2017. The most likely internet sites of BONNINGTON HOTELS LIMITED are www.bonningtonhotels.co.uk, and www.bonnington-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and ten months. The distance to to Pevensey & Westham Rail Station is 3.6 miles; to Pevensey Bay Rail Station is 4.1 miles; to Berwick (Sussex) Rail Station is 7 miles; to Cooden Beach Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonnington Hotels Limited is a Private Limited Company. The company registration number is 00106287. Bonnington Hotels Limited has been working since 07 December 1909. The present status of the company is Active. The registered address of Bonnington Hotels Limited is Railview Lofts 19c Commercial Road Eastbourne East Sussex Bn21 3xe. . MCGETTIGAN, Patricia Anne is a Secretary of the company. MCGETTIGAN, Brian Daniel is a Director of the company. MCGETTIGAN, James Joseph is a Director of the company. Secretary ROBINSON, William Frederick has been resigned. Secretary SCOTT COOMBES, Philip has been resigned. Director BOSTOCK, Alan David has been resigned. Director CARTER, Walter Jonathan has been resigned. Director COUPLAND, John Brian Hepworth has been resigned. Director FRAME, Anthony Christopher has been resigned. Director ROBINSON, William Frederick has been resigned. Director SCOTT COOMBES, Philip has been resigned. Director STEPHEN, Ian James has been resigned. Director WRIGHT, Bernard Ralph Knowell has been resigned. Director WRIGHT, William Bernard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MCGETTIGAN, Patricia Anne
Appointed Date: 08 June 1999

Director
MCGETTIGAN, Brian Daniel
Appointed Date: 18 November 2009
59 years old

Director
MCGETTIGAN, James Joseph
Appointed Date: 08 June 1999
88 years old

Resigned Directors

Secretary
ROBINSON, William Frederick
Resigned: 30 September 1993

Secretary
SCOTT COOMBES, Philip
Resigned: 08 June 1999
Appointed Date: 01 October 1993

Director
BOSTOCK, Alan David
Resigned: 08 June 1999
78 years old

Director
CARTER, Walter Jonathan
Resigned: 08 June 1999
Appointed Date: 01 May 1997
74 years old

Director
COUPLAND, John Brian Hepworth
Resigned: 02 September 1992
89 years old

Director
FRAME, Anthony Christopher
Resigned: 08 June 1999
82 years old

Director
ROBINSON, William Frederick
Resigned: 30 September 1993
102 years old

Director
SCOTT COOMBES, Philip
Resigned: 08 June 1999
93 years old

Director
STEPHEN, Ian James
Resigned: 08 June 1999
81 years old

Director
WRIGHT, Bernard Ralph Knowell
Resigned: 08 June 1999
98 years old

Director
WRIGHT, William Bernard
Resigned: 08 June 1999
73 years old

Persons With Significant Control

Mr Brian Mcgettigan
Notified on: 22 September 2016
59 years old
Nature of control: Has significant influence or control

BONNINGTON HOTELS LIMITED Events

01 Feb 2017
Director's details changed for Mr James Joseph Mcgettigan on 31 January 2017
01 Feb 2017
Director's details changed for Mr Brian Daniel Mcgettigan on 31 January 2017
01 Feb 2017
Secretary's details changed for Patricia Anne Mcgettigan on 31 January 2017
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 120 more events
02 May 1986
New director appointed

23 Oct 1984
Annual return made up to 18/10/84
11 Oct 1982
Accounts made up to 31 March 1982
13 Dec 1923
Company name changed\certificate issued on 13/12/23
07 Dec 1909
Certificate of incorporation

BONNINGTON HOTELS LIMITED Charges

23 January 2001
Deed of assignment
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All the company's rights title and interest in each…
8 June 1999
Mortgage debenture
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…
8 June 1999
Legal mortgage
Delivered: 18 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Legal mortgage over property k/a the bonnington hotel 88-98…
2 August 1993
Debenture
Delivered: 10 August 1993
Status: Satisfied on 12 June 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1993
Credit agreement
Delivered: 10 June 1993
Status: Satisfied on 20 February 1999
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
28 May 1992
Credit agreement
Delivered: 11 June 1992
Status: Satisfied on 30 January 1998
Persons entitled: Close Brothers Limited
Description: All its right title and interest in the insurance.
14 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied on 12 June 1999
Persons entitled: Barclays Bank PLC
Description: F/H bonnington hotel, southampton row w,c 1 london borough…
11 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied on 10 March 1999
Persons entitled: Barclays Bank PLC
Description: L/H 4 bedford place W.C.1 london borough of camden.
7 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied on 12 June 1999
Persons entitled: Barclays Bank PLC
Description: F/H 42 old gloucester street W.C.1 london borough of camden…
7 February 1980
Legal charge
Delivered: 28 February 1980
Status: Satisfied on 10 March 1999
Persons entitled: Barclays Bank PLC
Description: L/H 5/6 bedford place W.C.1 london borough of camden.