COASTAL INNS AND TAVERNS LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8LQ

Company number 04152981
Status Active
Incorporation Date 2 February 2001
Company Type Private Limited Company
Address WINDY RIDGE, BOWLING GREEN SWAY ROAD, LYMINGTON, HAMPSHIRE, SO41 8LQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 150,004 . The most likely internet sites of COASTAL INNS AND TAVERNS LIMITED are www.coastalinnsandtaverns.co.uk, and www.coastal-inns-and-taverns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Brockenhurst Rail Station is 3.3 miles; to New Milton Rail Station is 3.8 miles; to Ashurst New Forest Rail Station is 8.6 miles; to Totton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Inns and Taverns Limited is a Private Limited Company. The company registration number is 04152981. Coastal Inns and Taverns Limited has been working since 02 February 2001. The present status of the company is Active. The registered address of Coastal Inns and Taverns Limited is Windy Ridge Bowling Green Sway Road Lymington Hampshire So41 8lq. . TROUP, Marie Louise is a Secretary of the company. RAYNER, Shaun James is a Director of the company. TROUP, Christopher Hugh Rose is a Director of the company. TROUP, Marie Louise is a Director of the company. TROUP, Peter Christopher Rose is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TROUP, Marie Louise
Appointed Date: 02 February 2001

Director
RAYNER, Shaun James
Appointed Date: 03 January 2005
58 years old

Director
TROUP, Christopher Hugh Rose
Appointed Date: 02 February 2001
81 years old

Director
TROUP, Marie Louise
Appointed Date: 02 February 2001
69 years old

Director
TROUP, Peter Christopher Rose
Appointed Date: 07 July 2006
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 February 2001
Appointed Date: 02 February 2001

Persons With Significant Control

Mr Christopher Hugh Rose Troup
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COASTAL INNS AND TAVERNS LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 150,004

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
25 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150,004

...
... and 53 more events
25 Apr 2001
New secretary appointed;new director appointed
25 Apr 2001
Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Apr 2001
Director resigned
25 Apr 2001
Secretary resigned
02 Feb 2001
Incorporation

COASTAL INNS AND TAVERNS LIMITED Charges

25 June 2002
Debenture
Delivered: 5 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 2001
Debenture deed
Delivered: 29 September 2001
Status: Satisfied on 25 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2001
Mortgage deed
Delivered: 11 October 2001
Status: Satisfied on 25 April 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: The mayflower hotel bath road lymington. Together with all…