MULLIONS HOTELS LIMITED
SOMERSET

Hellopages » Somerset » Mendip » BA16 0EF

Company number 00833215
Status Active
Incorporation Date 5 January 1965
Company Type Private Limited Company
Address 41 HIGH STREET, STREET, SOMERSET, BA16 0EF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,200 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of MULLIONS HOTELS LIMITED are www.mullionshotels.co.uk, and www.mullions-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Bruton Rail Station is 12.6 miles; to Sherborne Rail Station is 16.1 miles; to Thornford Rail Station is 16.5 miles; to Keynsham Rail Station is 22.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mullions Hotels Limited is a Private Limited Company. The company registration number is 00833215. Mullions Hotels Limited has been working since 05 January 1965. The present status of the company is Active. The registered address of Mullions Hotels Limited is 41 High Street Street Somerset Ba16 0ef. . GILLETT, Sally is a Secretary of the company. GILLETT, Roger George is a Director of the company. GILLETT, Sally is a Director of the company. Secretary RIXON, Brian John has been resigned. Director HEMMINGS, Carol Ann has been resigned. Director RIXON, Brian John has been resigned. Director RIXON, Sheila has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GILLETT, Sally
Appointed Date: 12 September 2002

Director

Director
GILLETT, Sally

83 years old

Resigned Directors

Secretary
RIXON, Brian John
Resigned: 12 September 2002

Director
HEMMINGS, Carol Ann
Resigned: 05 June 2009
72 years old

Director
RIXON, Brian John
Resigned: 13 December 2002
87 years old

Director
RIXON, Sheila
Resigned: 13 December 2002
86 years old

MULLIONS HOTELS LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
10 Jun 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,200

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2,200

30 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 107 more events
09 Nov 1987
Particulars of mortgage/charge

09 Nov 1987
Particulars of mortgage/charge

09 Nov 1987
Particulars of mortgage/charge

09 Nov 1987
Particulars of mortgage/charge

05 Jan 1965
Incorporation

MULLIONS HOTELS LIMITED Charges

30 June 2011
Deed of legal mortgage
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Mullions hotel 51 high st street somerset; all plant and…
16 November 2000
Debenture
Delivered: 24 November 2000
Status: Satisfied on 21 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Satisfied on 26 August 2011
Persons entitled: Hsbc Bank PLC
Description: Mullions hotel 45 to 51 high street street somerset. With…
25 June 1991
Legal charge
Delivered: 26 June 1991
Status: Satisfied on 21 February 2001
Persons entitled: Eldridge Pope & Co PLC
Description: 43,45,47,49 and 51 high street and 2 shields terrace and…
8 July 1988
Mortgage debenture
Delivered: 13 July 1988
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 45 high street, street, somerset and/or…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property no 1 shields terrace, street, somerset (now…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 47 high street street somerset and/or the…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a piece of garden land at the rear of number…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a number 49 high street street somerset…
4 November 1987
Legal mortgage
Delivered: 9 November 1987
Status: Satisfied on 21 February 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 31 high street, street (now re-numbered as…
2 April 1981
Legal charge
Delivered: 13 April 1981
Status: Satisfied on 24 November 2000
Persons entitled: Barclays Bank PLC
Description: F/H 45 high street, street, somerset. (Formerly no 2 shield…
1 October 1979
Legal charge
Delivered: 8 October 1979
Status: Satisfied on 24 November 2000
Persons entitled: Barclays Bank PLC
Description: F/H 43 high street, street, somerset.
20 January 1975
Mortgage
Delivered: 27 January 1975
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property at 49, high street, street, somerset.
20 January 1975
Mortgage
Delivered: 27 January 1975
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property at 27, high street, street somerset.
20 January 1975
Mortgage
Delivered: 27 January 1975
Status: Satisfied on 24 November 2000
Persons entitled: Lloyds Bank PLC
Description: F/H property at 25, high street street, somerset.
4 March 1974
Mortgage
Delivered: 8 March 1974
Status: Satisfied on 24 November 2000
Persons entitled: Midland Bank PLC
Description: 45 high street street, somerset together with all fixtures.
14 February 1973
Mortgage
Delivered: 20 February 1973
Status: Satisfied on 24 November 2000
Persons entitled: Midland Bank LTD.
Description: 51 high st. Street, somerset, together with all fixtures.
14 February 1973
Mortgage
Delivered: 20 February 1973
Status: Satisfied on 24 November 2000
Persons entitled: Midland Bank PLC
Description: 43, high st. Somerset together with all fixtures.
6 January 1972
Equitable charge deposit of deeds without instrument
Delivered: 12 January 1972
Status: Satisfied on 24 November 2000
Persons entitled: Midland Bank PLC
Description: 43, high st. Street, somerset.
6 January 1972
Equitable charge deposit of deeds without instrument.
Delivered: 12 January 1972
Status: Satisfied on 24 November 2000
Persons entitled: Midland Bank PLC
Description: 51, high st., Street somerset.