LANDMARK INNS LIMITED
MANCHESTER MORTAL MAN INNS LIMITED THE MORTAL MAN PUB COMPANY LIMITED

Hellopages » Greater Manchester » Manchester » M1 5NP

Company number 03491590
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address 7-9 NEW WAKEFIELD STREET, MANCHESTER, M1 5NP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of LANDMARK INNS LIMITED are www.landmarkinns.co.uk, and www.landmark-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Burnage Rail Station is 3.8 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Landmark Inns Limited is a Private Limited Company. The company registration number is 03491590. Landmark Inns Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Landmark Inns Limited is 7 9 New Wakefield Street Manchester M1 5np. . KRIPP, Laura Jane is a Director of the company. MCCAULEY, Edward John is a Director of the company. Secretary BEAUMONT, Michael Robert has been resigned. Secretary HANDLEY, Geoffrey Paul has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary ST PETERS HOUSE LIMITED has been resigned. Director BEAUMONT, Michael Robert has been resigned. Director BROADFOOT, Hugo Benjamin Wallace has been resigned. Director BROADFOOT, Hugo Benjamin Wallace has been resigned. Director BROOKS, Peter John Sutton has been resigned. Director GRASSBY, Kevin Michael Peter has been resigned. Director GREEN, Trevor Irwin has been resigned. Director HANDLEY, Geoffrey Paul has been resigned. Director HARRIES, Christopher Mark has been resigned. Director HARRIES, Roderick Ewan has been resigned. Director MCCOSH, William has been resigned. Director SILLS, Jeffrey Alan has been resigned. Director SMITH, Michael Charles has been resigned. Director WHITTAKER, George Anthony David has been resigned. Director WHITTLE, Kevin Richardson has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KRIPP, Laura Jane
Appointed Date: 28 April 2015
47 years old

Director
MCCAULEY, Edward John
Appointed Date: 07 January 2009
65 years old

Resigned Directors

Secretary
BEAUMONT, Michael Robert
Resigned: 04 May 2005
Appointed Date: 13 January 1998

Secretary
HANDLEY, Geoffrey Paul
Resigned: 07 January 2009
Appointed Date: 13 May 2005

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Secretary
ST PETERS HOUSE LIMITED
Resigned: 07 January 2009
Appointed Date: 15 June 2007

Director
BEAUMONT, Michael Robert
Resigned: 03 December 2001
Appointed Date: 13 January 1998
76 years old

Director
BROADFOOT, Hugo Benjamin Wallace
Resigned: 30 June 2004
Appointed Date: 01 March 2003
71 years old

Director
BROADFOOT, Hugo Benjamin Wallace
Resigned: 03 December 2001
Appointed Date: 05 October 1998
71 years old

Director
BROOKS, Peter John Sutton
Resigned: 30 January 2006
Appointed Date: 04 December 2001
68 years old

Director
GRASSBY, Kevin Michael Peter
Resigned: 05 July 2000
Appointed Date: 05 October 1998
64 years old

Director
GREEN, Trevor Irwin
Resigned: 31 May 2004
Appointed Date: 01 January 2000
82 years old

Director
HANDLEY, Geoffrey Paul
Resigned: 07 January 2009
Appointed Date: 13 May 2005
79 years old

Director
HARRIES, Christopher Mark
Resigned: 05 October 1998
Appointed Date: 13 January 1998
78 years old

Director
HARRIES, Roderick Ewan
Resigned: 31 July 2004
Appointed Date: 13 January 1998
74 years old

Director
MCCOSH, William
Resigned: 07 January 2009
Appointed Date: 01 August 2004
82 years old

Director
SILLS, Jeffrey Alan
Resigned: 07 January 2009
Appointed Date: 04 February 2004
62 years old

Director
SMITH, Michael Charles
Resigned: 07 January 2009
Appointed Date: 30 September 2004
73 years old

Director
WHITTAKER, George Anthony David
Resigned: 04 December 2001
Appointed Date: 05 July 2000
56 years old

Director
WHITTLE, Kevin Richardson
Resigned: 07 January 2009
Appointed Date: 30 January 2006
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Mr Edward John Mccauley
Notified on: 1 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDMARK INNS LIMITED Events

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Apr 2016
Total exemption full accounts made up to 31 August 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

29 Apr 2015
Appointment of Ms Laura Jane Kripp as a director on 28 April 2015
11 Mar 2015
Total exemption full accounts made up to 31 August 2014
...
... and 160 more events
15 Jan 1998
Registered office changed on 15/01/98 from: 381 kingsway hove east sussex BN3 4QD
15 Jan 1998
New secretary appointed;new director appointed
15 Jan 1998
New director appointed
15 Jan 1998
New director appointed
13 Jan 1998
Incorporation

LANDMARK INNS LIMITED Charges

7 October 2003
Legal charge of mortgaged premises
Delivered: 9 October 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the rock inn, holywell green, west…
7 October 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Property being 9 new row holywell green halifax west…
18 June 2003
Legal charge of licensed premises
Delivered: 26 June 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The white lion inn, main road, weston, crewe cheshire t/n…
22 April 2003
Legal charge of licensed premises
Delivered: 24 April 2003
Status: Satisfied on 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The wheatsheaf inn onneley near newcastle u…
25 March 2003
Legal charge of licensed premises
Delivered: 28 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The hume arms main street torksey lincolnshire. By way of…
20 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 9 February 2006
Persons entitled: Scottish Courage Limited
Description: By way of floating charge all of the company's undertaking…
20 March 2003
Legal charge of licensed premises
Delivered: 27 March 2003
Status: Satisfied on 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold property known as the bulls head wicker…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage dun cow front street sedgefield…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage george iii hotel penmaenpool…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the snooty fox tavern main street…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the royal oak inn bongate…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 28 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the mortal man hotel troutbeck…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the seven stars inn high street…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage stork hotel conder green lancaster…
20 March 2003
Legal charge of licensed premises
Delivered: 25 March 2003
Status: Satisfied on 9 February 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the fountain inn wellthorne lane…
12 March 2003
Debenture
Delivered: 17 March 2003
Status: Satisfied on 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 2002
Legal charge
Delivered: 26 July 2002
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property known as or being george iii hotel…
10 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 24 November 2005
Persons entitled: Coors Brewers Limited
Description: All that f/h property k/a the stork inn conder green…
10 June 2002
Legal charge
Delivered: 15 June 2002
Status: Satisfied on 9 February 2006
Persons entitled: Scottish Courage Limited
Description: All that freehold property and the premises and buildings…
10 June 2002
Debenture
Delivered: 15 June 2002
Status: Satisfied on 9 February 2006
Persons entitled: Scottish Courage Limited
Description: By way of assignment all its rights and title (if any) in…
10 June 2002
Legal charge
Delivered: 12 June 2002
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the stork inn conder green lancaster.
16 May 2002
Legal charge
Delivered: 24 May 2002
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: Land adjoining the fountain inn wellthorne lane…
3 December 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the seven stars inn high street north…
25 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 7/9 new wakefield street manchester.
25 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as unit A3 arrad street liverpool.
30 April 2001
Legal charge
Delivered: 2 May 2001
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the fountain inn wellthorne lane…
21 August 2000
Legal charge
Delivered: 25 August 2000
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dun cow front street sedgefield county…
19 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 7 January 2004
Persons entitled: Barclays Bank PLC
Description: Menai court hotel, craig y don road, bangor, gwynedd. T/no…
19 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: The snooty fox tavern, main street, kirkby lonsdale…
19 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: The royal oak inn, bongate, appleby-in-westmorland…
19 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: The mortal man hotel, troutbeck, windermere, cumbria. T/no…
10 March 2000
Debenture
Delivered: 16 March 2000
Status: Satisfied on 26 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1999
Legal mortgage
Delivered: 8 June 1999
Status: Satisfied on 24 May 2000
Persons entitled: Midland Bank PLC
Description: The snooty fox tavern main street kirkby lonsdale cumbria…
1 June 1999
Legal mortgage
Delivered: 2 June 1999
Status: Satisfied on 24 May 2000
Persons entitled: Midland Bank PLC
Description: The royal oak inn bongae appleby-in westmorland cumbria…
17 February 1998
Debenture
Delivered: 24 February 1998
Status: Satisfied on 24 May 2000
Persons entitled: Midland Bank PLC
Description: Including without limitation the land described as the…