ANGEL OF CORBRIDGE LIMITED
CORBRIDGE

Hellopages » Northumberland » Northumberland » NE45 5LA

Company number 05553650
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address ANGEL OF CORBRIDGE LTD, ANGEL INN, MAIN STREET, CORBRIDGE, NORTHUMBERLAND, NE45 5LA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 201 . The most likely internet sites of ANGEL OF CORBRIDGE LIMITED are www.angelofcorbridge.co.uk, and www.angel-of-corbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Riding Mill Rail Station is 2.5 miles; to Hexham Rail Station is 3.1 miles; to Stocksfield Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Angel of Corbridge Limited is a Private Limited Company. The company registration number is 05553650. Angel of Corbridge Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of Angel of Corbridge Limited is Angel of Corbridge Ltd Angel Inn Main Street Corbridge Northumberland Ne45 5la. . KURDI, Ismail is a Director of the company. LAING, Kevin James is a Director of the company. Secretary GIBSON, John George has been resigned. Director GIBSON, John George has been resigned. Director GIBSON, Lynn Marie has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KURDI, Ismail
Appointed Date: 12 October 2011
56 years old

Director
LAING, Kevin James
Appointed Date: 05 December 2011
59 years old

Resigned Directors

Secretary
GIBSON, John George
Resigned: 12 October 2011
Appointed Date: 05 September 2005

Director
GIBSON, John George
Resigned: 12 October 2011
Appointed Date: 05 September 2005
58 years old

Director
GIBSON, Lynn Marie
Resigned: 12 October 2011
Appointed Date: 05 September 2005
47 years old

Persons With Significant Control

Mr Ismail Kurdi
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ANGEL OF CORBRIDGE LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 201

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Jun 2015
Registration of charge 055536500006, created on 5 June 2015
...
... and 37 more events
06 Oct 2006
Return made up to 05/09/06; full list of members
28 Oct 2005
Particulars of mortgage/charge
28 Oct 2005
Particulars of mortgage/charge
28 Oct 2005
Particulars of mortgage/charge
05 Sep 2005
Incorporation

ANGEL OF CORBRIDGE LIMITED Charges

5 June 2015
Charge code 0555 3650 0007
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: All freehold and leasehold proeprty of the company now…
5 June 2015
Charge code 0555 3650 0006
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: The freehold property known as the angel inn, main street…
30 November 2007
Legal charge
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the angel inn main street…
20 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2005
Legal charge
Delivered: 28 October 2005
Status: Satisfied on 8 March 2008
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: The angel inn main street corbridge northumberland.
17 October 2005
Debenture
Delivered: 28 October 2005
Status: Satisfied on 8 March 2008
Persons entitled: Universal Building Society
Description: Property k/a the angel inn main street corbridge…
17 October 2005
First party legal charge
Delivered: 28 October 2005
Status: Satisfied on 8 March 2008
Persons entitled: Universal Building Society
Description: Property k/a the angel inn main street corbridge…