BEAUMONT METRO LTD
NEWCASTLE UPON TYNE MAGNUS CASTLEFORD LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3TY

Company number 06525789
Status Active
Incorporation Date 6 March 2008
Company Type Private Limited Company
Address METRO INN PONTELAND ROAD, KENTON BANK, NEWCASTLE UPON TYNE, NE3 3TY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Kevin Coleman as a director on 15 August 2013; Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 15 August 2013. The most likely internet sites of BEAUMONT METRO LTD are www.beaumontmetro.co.uk, and www.beaumont-metro.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Beaumont Metro Ltd is a Private Limited Company. The company registration number is 06525789. Beaumont Metro Ltd has been working since 06 March 2008. The present status of the company is Active. The registered address of Beaumont Metro Ltd is Metro Inn Ponteland Road Kenton Bank Newcastle Upon Tyne Ne3 3ty. . KIRKPATRICK STAGG, Jacqueline is a Director of the company. Secretary MCCLOSKEY, Patrick has been resigned. Director CLAUGHTON, Sarah Louise has been resigned. Director COLEMAN, Kevin has been resigned. Director DOHERTY, Christopher Joseph has been resigned. Director DOHERTY, Patrick Joseph has been resigned. Director KIRKPATRICK-STAGG, Jacqueline has been resigned. Director MCGRENAGHAN, Philip Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KIRKPATRICK STAGG, Jacqueline
Appointed Date: 15 August 2013
71 years old

Resigned Directors

Secretary
MCCLOSKEY, Patrick
Resigned: 01 December 2009
Appointed Date: 06 March 2008

Director
CLAUGHTON, Sarah Louise
Resigned: 29 November 2010
Appointed Date: 06 March 2008
52 years old

Director
COLEMAN, Kevin
Resigned: 15 August 2013
Appointed Date: 29 November 2010
73 years old

Director
DOHERTY, Christopher Joseph
Resigned: 02 August 2013
Appointed Date: 01 August 2013
38 years old

Director
DOHERTY, Patrick Joseph
Resigned: 01 October 2009
Appointed Date: 06 March 2008
68 years old

Director
KIRKPATRICK-STAGG, Jacqueline
Resigned: 01 August 2013
Appointed Date: 01 March 2011
71 years old

Director
MCGRENAGHAN, Philip Martin
Resigned: 01 October 2009
Appointed Date: 01 October 2009
64 years old

Persons With Significant Control

Mr Kevin Coleman
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

BEAUMONT METRO LTD Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Termination of appointment of Kevin Coleman as a director on 15 August 2013
02 Dec 2016
Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 15 August 2013
01 Nov 2016
Confirmation statement made on 21 October 2016 with updates
16 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
10 Jul 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Apr 2008
Particulars of a mortgage or charge / charge no: 1
30 Apr 2008
Particulars of a mortgage or charge / charge no: 2
22 Apr 2008
Secretary's change of particulars / paddy mccloskey / 22/04/2008
06 Mar 2008
Incorporation

BEAUMONT METRO LTD Charges

29 August 2008
Debenture
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal mortgage
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Oakbridge Financial Services PLC
Description: F/H the beaumont hotel 66 victoria road louth east lindsey…
29 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 9 July 2008
Persons entitled: Oakbridge Financial Services PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Legal mortgage
Delivered: 30 April 2008
Status: Satisfied on 9 July 2008
Persons entitled: Oakbridge Financial Services PLC
Description: Property k/a land on the north west side of high street…