BOWES HOTELS LIMITED
LYNTON

Hellopages » Devon » North Devon » EX35 6HW
Company number 03003401
Status Active
Incorporation Date 20 December 1994
Company Type Private Limited Company
Address THE GREENHOUSE RESTAURANT, LEE ROAD, LYNTON, DEVON, EX35 6HW
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of BOWES HOTELS LIMITED are www.boweshotels.co.uk, and www.bowes-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Portsmouth Arms Rail Station is 19.5 miles; to Kings Nympton Rail Station is 20.6 miles; to Pyle Rail Station is 21.3 miles; to Wildmill Rail Station is 22.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowes Hotels Limited is a Private Limited Company. The company registration number is 03003401. Bowes Hotels Limited has been working since 20 December 1994. The present status of the company is Active. The registered address of Bowes Hotels Limited is The Greenhouse Restaurant Lee Road Lynton Devon Ex35 6hw. . DALGARNO, Linda Jane is a Director of the company. Secretary BOWES, Lesley Susan has been resigned. Secretary COOK, Peter Alexander Raymond has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BOWES, Lesley Susan has been resigned. Director BOWES, Peter James Christopher has been resigned. Director KING, Amanda Louise has been resigned. Director RING, Beth Carol has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Director
DALGARNO, Linda Jane
Appointed Date: 22 December 2009
74 years old

Resigned Directors

Secretary
BOWES, Lesley Susan
Resigned: 12 June 2001
Appointed Date: 20 December 1994

Secretary
COOK, Peter Alexander Raymond
Resigned: 30 April 2008
Appointed Date: 25 June 2001

Nominee Secretary
THOMAS, Howard
Resigned: 20 December 1994
Appointed Date: 20 December 1994

Director
BOWES, Lesley Susan
Resigned: 12 June 2001
Appointed Date: 20 December 1994
76 years old

Director
BOWES, Peter James Christopher
Resigned: 22 December 2009
Appointed Date: 20 December 1994
78 years old

Director
KING, Amanda Louise
Resigned: 26 August 1996
Appointed Date: 20 December 1994
66 years old

Director
RING, Beth Carol
Resigned: 26 August 1996
Appointed Date: 20 December 1994
62 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 20 December 1994
Appointed Date: 20 December 1994
63 years old

BOWES HOTELS LIMITED Events

09 Sep 2014
Restoration by order of the court
13 Aug 2013
Final Gazette dissolved via compulsory strike-off
30 Apr 2013
First Gazette notice for voluntary strike-off
04 Sep 2012
Compulsory strike-off action has been suspended
04 Sep 2012
First Gazette notice for compulsory strike-off
...
... and 61 more events
07 Jan 1995
New secretary appointed;new director appointed

07 Jan 1995
New director appointed

07 Jan 1995
New director appointed

07 Jan 1995
New director appointed

20 Dec 1994
Incorporation

BOWES HOTELS LIMITED Charges

31 December 2008
Mortgage deed
Delivered: 7 January 2009
Status: Satisfied on 12 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the school house, market street, lynton…
31 December 2008
Mortgage deed
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the greenhouse restaurant and tea rooms, 6…
25 August 2004
Mortgage
Delivered: 3 September 2004
Status: Satisfied on 12 May 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a the crown hotel, sinai hill lynton…
5 January 1995
Mortgage debenture
Delivered: 10 January 1995
Status: Satisfied on 13 May 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…