EVEREST HOTELS LIMITED
ABERGAVENNY

Hellopages » Monmouthshire » Monmouthshire » NP7 5NF

Company number 03319521
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address C/O DORRELL OLIVER LTD LINDEN HOUSE, MONK STREET, ABERGAVENNY, MONMOUTHSHIRE, NP7 5NF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 999 . The most likely internet sites of EVEREST HOTELS LIMITED are www.everesthotels.co.uk, and www.everest-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Everest Hotels Limited is a Private Limited Company. The company registration number is 03319521. Everest Hotels Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Everest Hotels Limited is C O Dorrell Oliver Ltd Linden House Monk Street Abergavenny Monmouthshire Np7 5nf. . GERRARD, Sean Julian is a Secretary of the company. BRIDGEMAN, Glyn Noel is a Director of the company. BRIDGEMAN, Jessica is a Director of the company. GERRARD, Sean Julian is a Director of the company. Secretary HANSON, Christina Page has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EAST, David Ernest has been resigned. Director HANSON, Christina Page has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GERRARD, Sean Julian
Appointed Date: 24 March 1997

Director
BRIDGEMAN, Glyn Noel
Appointed Date: 24 March 1997
62 years old

Director
BRIDGEMAN, Jessica
Appointed Date: 29 November 2005
63 years old

Director
GERRARD, Sean Julian
Appointed Date: 24 March 1997
60 years old

Resigned Directors

Secretary
HANSON, Christina Page
Resigned: 24 March 1997
Appointed Date: 12 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1997
Appointed Date: 17 February 1997

Director
EAST, David Ernest
Resigned: 03 October 2005
Appointed Date: 12 March 1997
71 years old

Director
HANSON, Christina Page
Resigned: 24 March 1997
Appointed Date: 12 March 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Taste Inn Wales Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EVEREST HOTELS LIMITED Events

01 Feb 2017
Confirmation statement made on 31 January 2017 with updates
08 Dec 2016
Accounts for a small company made up to 29 February 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 999

01 Dec 2015
Accounts for a small company made up to 28 February 2015
16 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 999

...
... and 65 more events
26 Mar 1997
Director resigned
26 Mar 1997
New secretary appointed;new director appointed
26 Mar 1997
New director appointed
26 Mar 1997
Registered office changed on 26/03/97 from: 1 mitchell lane, bristol, BS1 6BU
17 Feb 1997
Incorporation

EVEREST HOTELS LIMITED Charges

29 November 2010
Legal charge
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as the manor hotel, brecon road…
29 October 2010
Guarantee & debenture
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2004
Debenture
Delivered: 8 September 2004
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 August 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 26 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Manor hotel brecon road crickhowell powys. Fixed charge all…
26 February 2002
Mortgage deed
Delivered: 5 March 2002
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as the manor hotel brecon road…
1 January 2002
Debenture
Delivered: 8 January 2002
Status: Satisfied on 26 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…