THE COACH INN COMPANY LIMITED
HARTLEPOOL SPEED 7162 LIMITED

Hellopages » County Durham » Hartlepool » TS24 7DN

Company number 03575107
Status Active
Incorporation Date 4 June 1998
Company Type Private Limited Company
Address C/O CENSIS EXCHANGE BUILDING, 66 CHURCH STREET, HARTLEPOOL, CLEVELAND, TS24 7DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of THE COACH INN COMPANY LIMITED are www.thecoachinncompany.co.uk, and www.the-coach-inn-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Redcar Central Rail Station is 7.3 miles; to Middlesbrough Rail Station is 7.6 miles; to Thornaby Rail Station is 9.6 miles; to Seaham Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Coach Inn Company Limited is a Private Limited Company. The company registration number is 03575107. The Coach Inn Company Limited has been working since 04 June 1998. The present status of the company is Active. The registered address of The Coach Inn Company Limited is C O Censis Exchange Building 66 Church Street Hartlepool Cleveland Ts24 7dn. . CROW, George Thomas is a Secretary of the company. CROW, George Thomas is a Director of the company. CROW, Greta Florence is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CROW, George Thomas
Appointed Date: 29 July 1998

Director
CROW, George Thomas
Appointed Date: 29 July 1998
72 years old

Director
CROW, Greta Florence
Appointed Date: 29 July 1998
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 July 1998
Appointed Date: 04 June 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 July 1998
Appointed Date: 04 June 1998

THE COACH INN COMPANY LIMITED Events

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

23 Jun 2014
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2

...
... and 48 more events
13 Aug 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

13 Aug 1998
£ nc 1000/50000 29/07/98
07 Aug 1998
Company name changed speed 7162 LIMITED\certificate issued on 10/08/98
05 Aug 1998
Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ
04 Jun 1998
Incorporation

THE COACH INN COMPANY LIMITED Charges

15 October 2009
Mortgage
Delivered: 17 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H l/h the golden lion hotel high street northallerton…
10 August 2001
Legal charge
Delivered: 29 August 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill, the benefit of all…
10 August 2001
Debenture
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Mortgage debenture
Delivered: 15 October 1998
Status: Satisfied on 12 November 2009
Persons entitled: Northern Rock PLC
Description: F/Hold property known as the golden lion hotel,market…
25 September 1998
Legal charge
Delivered: 15 October 1998
Status: Satisfied on 12 November 2009
Persons entitled: Northern Rock PLC
Description: The golden lion hotel,market place,northallerton,north…
24 September 1998
Legal charge
Delivered: 8 October 1998
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: By way of assignment the goodwill of the business,the…