NOTTINGHAM BELFRY LIMITED
LEEDS CHARCO 611 LIMITED STEVTON (NO.125) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03508816
Status Active
Incorporation Date 12 February 1998
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Full accounts made up to 3 January 2016; Satisfaction of charge 035088160007 in full. The most likely internet sites of NOTTINGHAM BELFRY LIMITED are www.nottinghambelfry.co.uk, and www.nottingham-belfry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nottingham Belfry Limited is a Private Limited Company. The company registration number is 03508816. Nottingham Belfry Limited has been working since 12 February 1998. The present status of the company is Active. The registered address of Nottingham Belfry Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Secretary DIXON, Dena Leah has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Nominee Director ALEXANDER, Alun Tudor has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. Director DIXON, Dena Leah has been resigned. Director GLASER, David Jonathan has been resigned. Director KATZLER, Michael has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 28 April 1998
Appointed Date: 12 February 1998

Secretary
DIXON, Dena Leah
Resigned: 12 March 1999
Appointed Date: 28 April 1998

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 12 March 1999

Nominee Director
ALEXANDER, Alun Tudor
Resigned: 28 April 1998
Appointed Date: 12 February 1998
72 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 28 April 1998
Appointed Date: 12 February 1998
63 years old

Director
DIXON, Dena Leah
Resigned: 12 March 1999
Appointed Date: 28 April 1998
75 years old

Director
GLASER, David Jonathan
Resigned: 12 March 1999
Appointed Date: 15 December 1998
70 years old

Director
KATZLER, Michael
Resigned: 12 March 1999
Appointed Date: 28 April 1998
72 years old

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 12 March 1999
62 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 12 March 1999
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 17 January 2017
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 17 January 2017
Nature of control: Has significant influence or control as a member of a firm

NOTTINGHAM BELFRY LIMITED Events

13 Feb 2017
Confirmation statement made on 17 January 2017 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
20 Apr 2016
Satisfaction of charge 035088160007 in full
20 Apr 2016
Registration of charge 035088160008, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Mar 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

...
... and 90 more events
06 May 1998
Director resigned
06 May 1998
Secretary resigned;director resigned
06 May 1998
New secretary appointed;new director appointed
06 May 1998
New director appointed
12 Feb 1998
Incorporation

NOTTINGHAM BELFRY LIMITED Charges

18 April 2016
Charge code 0350 8816 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: L/H nottingham belfry hotel mellors way nottingham business…
29 October 2014
Charge code 0350 8816 0007
Delivered: 6 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: L/H property k/a nottingham belfry hotel mellors way…
13 November 2006
A third composite guarantee and debenture
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: L/H property k/a the queens hotel city square leeds t/no…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 31 march 2003
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 24 february 2004
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Debenture
Delivered: 27 November 2006
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: L/H property k/a the nottingham belfry hotel, nottingham…
16 November 2005
Fixed and floating security document
Delivered: 24 November 2005
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank Pls as Security Agent
Description: F/H aldwark manor hotel t/no's…
14 May 1998
Debenture
Delivered: 16 May 1998
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…