THE BOOT INN (ORLETON) LIMITED
HEREFORD VILLAGE GREEN INNS LIMITED 30 MPH LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BA

Company number 05872431
Status Active
Incorporation Date 11 July 2006
Company Type Private Limited Company
Address BEWELL HOUSE, BEWELL STREET, HEREFORD, HR4 0BA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 99,999 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE BOOT INN (ORLETON) LIMITED are www.thebootinnorleton.co.uk, and www.the-boot-inn-orleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The Boot Inn Orleton Limited is a Private Limited Company. The company registration number is 05872431. The Boot Inn Orleton Limited has been working since 11 July 2006. The present status of the company is Active. The registered address of The Boot Inn Orleton Limited is Bewell House Bewell Street Hereford Hr4 0ba. . VENTURE NOMINEES (1) LIMITED is a Secretary of the company. COLLIER, Charles Benedict is a Director of the company. Director COLLIER, Dominic Edwin has been resigned. Director COLLIER, Paul Ralph Sherwin has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
VENTURE NOMINEES (1) LIMITED
Appointed Date: 11 July 2006

Director
COLLIER, Charles Benedict
Appointed Date: 19 March 2008
71 years old

Resigned Directors

Director
COLLIER, Dominic Edwin
Resigned: 13 November 2013
Appointed Date: 19 March 2008
70 years old

Director
COLLIER, Paul Ralph Sherwin
Resigned: 13 November 2013
Appointed Date: 01 April 2008
68 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 19 March 2008
Appointed Date: 11 July 2006

THE BOOT INN (ORLETON) LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 99,999

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 99,999

29 Apr 2015
Director's details changed for Charles Benedict Collier on 5 March 2014
...
... and 36 more events
29 Mar 2008
Director appointed charles benedict collier
29 Mar 2008
Director appointed dominic edwin collier
27 Mar 2008
Company name changed 30 mph LIMITED\certificate issued on 01/04/08
22 Aug 2007
Return made up to 11/07/07; full list of members
11 Jul 2006
Incorporation

THE BOOT INN (ORLETON) LIMITED Charges

2 October 2014
Charge code 0587 2431 0006
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the boot inn, orleton, ludlow, shropshire…
2 October 2014
Charge code 0587 2431 0005
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 August 2014
Charge code 0587 2431 0004
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 August 2008
Legal charge over licensed premises
Delivered: 13 August 2008
Status: Satisfied on 16 December 2014
Persons entitled: National Westminster Bank PLC
Description: The horseshoes main road dorrington nr shrewsbury by way of…
19 May 2008
Legal charge of licensed premises
Delivered: 31 May 2008
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: The boot inn, orleton, ludlow. T/no.HE13778 by way of fixed…
15 May 2008
Debenture
Delivered: 17 May 2008
Status: Satisfied on 22 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…