Company number 02542214
Status Active
Incorporation Date 24 September 1990
Company Type Private Limited Company
Address DAMONS RESTAURANT, 999 DODDINGTON ROAD, LINCOLN, LN6 3SE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 25 October 2015; Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
GBP 2
. The most likely internet sites of DAMON'S MOTEL LIMITED are www.damonsmotel.co.uk, and www.damon-s-motel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Damon S Motel Limited is a Private Limited Company.
The company registration number is 02542214. Damon S Motel Limited has been working since 24 September 1990.
The present status of the company is Active. The registered address of Damon S Motel Limited is Damons Restaurant 999 Doddington Road Lincoln Ln6 3se. . CAREY, Stuart Andrew is a Director of the company. FOULSTON, John Edmund is a Director of the company. Secretary CLIFFORD, Barry Kevin has been resigned. Secretary GEE, Keith Alan has been resigned. Secretary GREENOP, Robert has been resigned. Secretary RONTREE, Robert Ronald has been resigned. Director CLIFFORD, Barry Kevin has been resigned. Director GEE, Keith has been resigned. Director RONTREE, Robert Ronald has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Director
GEE, Keith
Resigned: 19 March 2012
Appointed Date: 01 October 2000
69 years old
Persons With Significant Control
Damon's (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DAMON'S MOTEL LIMITED Events
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Aug 2016
Accounts for a small company made up to 25 October 2015
07 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
05 Aug 2015
Accounts for a small company made up to 26 October 2014
05 Mar 2015
Director's details changed for John Edmund Foulston on 1 March 2015
...
... and 74 more events
16 Jan 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
09 Jan 1991
Registered office changed on 09/01/91 from: alpha searches & formations LTD 50 old street london EC1V 9AQ
09 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 Dec 1990
Company name changed dollmark leisure LIMITED\certificate issued on 24/12/90
30 March 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 January 2001
Legal charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 997 doddington rd,lincoln.
20 November 2000
Guarantee & debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 January 1997
Mortgage deed
Delivered: 6 February 1997
Status: Satisfied
on 24 May 2008
Persons entitled: Vaux Group PLC
Description: Damons motel doddington road lincoln t/no;-LL92279.
10 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied
on 24 May 2008
Persons entitled: The Governor and Company of Thr Bank of Ireland
Description: F/H property k/a damons motel doddington road lincoln and…