CAERLEON HOTELS LIMITED
NEWPORT

Hellopages » Newport » Newport » NP18 1AG

Company number 03115381
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address THE PRIORY HOTEL, HIGH STREET, CAERLEON, NEWPORT, GWENT, NP18 1AG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 18 October 2016 with updates; Cancellation of shares. Statement of capital on 28 May 2016 GBP 269,077 . The most likely internet sites of CAERLEON HOTELS LIMITED are www.caerleonhotels.co.uk, and www.caerleon-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Cwmbran Rail Station is 4.3 miles; to Rogerstone Rail Station is 5 miles; to Risca & Pontymister Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caerleon Hotels Limited is a Private Limited Company. The company registration number is 03115381. Caerleon Hotels Limited has been working since 18 October 1995. The present status of the company is Active. The registered address of Caerleon Hotels Limited is The Priory Hotel High Street Caerleon Newport Gwent Np18 1ag. . MARTINEZ, Benito Luis is a Director of the company. Secretary SANTIAGO, Miguel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARTINEZ, Benigno Diaz has been resigned. Director MARTINEZ, Emilio Felipe has been resigned. Director MARTINEZ, Nataniel Benigno has been resigned. Director POOLE, David Philip has been resigned. Director SANTIAGO, Miguel Jose has been resigned. Director SHARPLES, Mark Iain has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MARTINEZ, Benito Luis
Appointed Date: 01 July 2014
39 years old

Resigned Directors

Secretary
SANTIAGO, Miguel
Resigned: 28 May 2015
Appointed Date: 18 October 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Director
MARTINEZ, Benigno Diaz
Resigned: 01 September 2012
Appointed Date: 18 October 1995
83 years old

Director
MARTINEZ, Emilio Felipe
Resigned: 28 October 2014
Appointed Date: 01 July 2014
42 years old

Director
MARTINEZ, Nataniel Benigno
Resigned: 01 July 2014
Appointed Date: 01 September 2012
38 years old

Director
POOLE, David Philip
Resigned: 31 December 2010
Appointed Date: 18 October 1995
87 years old

Director
SANTIAGO, Miguel Jose
Resigned: 28 May 2015
Appointed Date: 18 October 1995
58 years old

Director
SHARPLES, Mark Iain
Resigned: 29 October 2004
Appointed Date: 18 October 1995
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1995
Appointed Date: 18 October 1995

Persons With Significant Control

Mrs Jane Ellen Martinez
Notified on: 18 October 2016
74 years old
Nature of control: Ownership of voting rights - 75% or more

CAERLEON HOTELS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
08 Jun 2016
Cancellation of shares. Statement of capital on 28 May 2016
  • GBP 269,077

08 Jun 2016
Purchase of own shares.
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 68 more events
15 Nov 1995
New director appointed
15 Nov 1995
New director appointed
15 Nov 1995
Secretary resigned
15 Nov 1995
Director resigned
18 Oct 1995
Incorporation

CAERLEON HOTELS LIMITED Charges

9 June 2015
Charge code 0311 5381 0003
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 February 1996
Fixed and floating charge
Delivered: 24 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1996
Legal mortgage
Delivered: 28 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a the priory hotel high street caerleon…