RUTLAND INN COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 03845255
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LEICESTERSHIRE, LE1 7LT
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Cancellation of shares. Statement of capital on 1 September 2016 GBP 90,000 . The most likely internet sites of RUTLAND INN COMPANY LIMITED are www.rutlandinncompany.co.uk, and www.rutland-inn-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Rutland Inn Company Limited is a Private Limited Company. The company registration number is 03845255. Rutland Inn Company Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Rutland Inn Company Limited is West Walk Building 110 Regent Road Leicester Leicestershire Le1 7lt. . JONES, Clare Louise is a Secretary of the company. HOPE, Sean is a Director of the company. HOSIE, Dick Mitchell is a Director of the company. JONES, Benjamin Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELFORD, Marcus James has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
JONES, Clare Louise
Appointed Date: 21 September 1999

Director
HOPE, Sean
Appointed Date: 21 September 1999
56 years old

Director
HOSIE, Dick Mitchell
Appointed Date: 07 September 2007
73 years old

Director
JONES, Benjamin Peter
Appointed Date: 21 September 1999
56 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
WELFORD, Marcus James
Resigned: 26 April 2006
Appointed Date: 21 September 1999
57 years old

RUTLAND INN COMPANY LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 21 September 2016 with updates
01 Oct 2016
Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 90,000

01 Oct 2016
Purchase of own shares.
10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 68 more events
28 Sep 1999
New director appointed
28 Sep 1999
New director appointed
28 Sep 1999
New secretary appointed
28 Sep 1999
Registered office changed on 28/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP
21 Sep 1999
Incorporation

RUTLAND INN COMPANY LIMITED Charges

11 June 2014
Charge code 0384 5255 0008
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Beech house, main street, clipsham t/no:LR378968…
11 June 2014
Charge code 0384 5255 0007
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
11 June 2014
Charge code 0384 5255 0006
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tghe red lion, red lion street, stathern t/no:LT220024…
11 June 2014
Charge code 0384 5255 0005
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The olive branch, main street, clipsham t/no:LT176336…
2 September 2005
Mortgage
Delivered: 8 September 2005
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a being beech house main street clipsham…
16 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 2002
Mortgage deed
Delivered: 12 April 2002
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a red lion stathern leicestershire t/n…
3 November 1999
Mortgage deed
Delivered: 5 November 1999
Status: Satisfied on 10 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold - the olive branch inn main street clipsham rutland;…