GLENEAGLES HOTELS LIMITED
PERTHSHIRE

Hellopages » Perth and Kinross » Perth and Kinross » PH3 1NF

Company number SC097000
Status Active
Incorporation Date 28 January 1986
Company Type Private Limited Company
Address GLENEAGLES HOTEL, AUCHTERARDER, PERTHSHIRE, PH3 1NF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Registration of charge SC0970000004, created on 1 March 2017; Registration of charge SC0970000003, created on 21 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of GLENEAGLES HOTELS LIMITED are www.gleneagleshotels.co.uk, and www.gleneagles-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Gleneagles Hotels Limited is a Private Limited Company. The company registration number is SC097000. Gleneagles Hotels Limited has been working since 28 January 1986. The present status of the company is Active. The registered address of Gleneagles Hotels Limited is Gleneagles Hotel Auchterarder Perthshire Ph3 1nf. . KEMP, David Anthony is a Director of the company. MURPHY, Bernard James is a Director of the company. OAKSHETT, Charles Henry Bowdler is a Director of the company. PASRICHA, Sharan is a Director of the company. Secretary KING, Geoffrey William has been resigned. Secretary KYNASTON, Claire Elizabeth has been resigned. Secretary MYDDELTON, Roger Hugh has been resigned. Secretary NICHOLLS, John James has been resigned. Director BALDOCK, Brian Ford has been resigned. Director BOLTON, Stephen John has been resigned. Director DEVEREUX, Alan Robert has been resigned. Director DOWLING, Shaun Coleman has been resigned. Director DUFFY, Simon Patrick has been resigned. Director ELSMIE, Patrick Victor has been resigned. Director GARDNER, Gerald George has been resigned. Director GEORGE, Colin Sydney has been resigned. Director LEDERER, Peter Julian has been resigned. Director LEWIS, John Ivor has been resigned. Director MACLAURIN, Ian Charter, Lord has been resigned. Director MAHLAN, Deirdre Ann has been resigned. Director MARCHBANK, Ian has been resigned. Director ROSE, Nicholas Charles has been resigned. Director SMALE, John Stanley has been resigned. Director YEA, Philip Edward has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KEMP, David Anthony
Appointed Date: 28 March 2002
62 years old

Director
MURPHY, Bernard James
Appointed Date: 31 December 2014
57 years old

Director
OAKSHETT, Charles Henry Bowdler
Appointed Date: 30 June 2015
46 years old

Director
PASRICHA, Sharan
Appointed Date: 30 June 2015
44 years old

Resigned Directors

Secretary
KING, Geoffrey William
Resigned: 30 April 1998

Secretary
KYNASTON, Claire Elizabeth
Resigned: 30 June 2015
Appointed Date: 07 May 2012

Secretary
MYDDELTON, Roger Hugh
Resigned: 31 March 2003
Appointed Date: 01 May 1998

Secretary
NICHOLLS, John James
Resigned: 07 May 2012
Appointed Date: 31 March 2003

Director
BALDOCK, Brian Ford
Resigned: 28 June 1996
91 years old

Director
BOLTON, Stephen John
Resigned: 30 June 2015
Appointed Date: 31 December 2014
63 years old

Director
DEVEREUX, Alan Robert
Resigned: 31 December 2001
Appointed Date: 16 October 1992
92 years old

Director
DOWLING, Shaun Coleman
Resigned: 31 October 1991
93 years old

Director
DUFFY, Simon Patrick
Resigned: 31 January 1992
75 years old

Director
ELSMIE, Patrick Victor
Resigned: 30 June 2015
Appointed Date: 21 May 2008
72 years old

Director
GARDNER, Gerald George
Resigned: 30 August 1989
91 years old

Director
GEORGE, Colin Sydney
Resigned: 31 March 1994
Appointed Date: 31 October 1991
86 years old

Director
LEDERER, Peter Julian
Resigned: 31 December 2014
74 years old

Director
LEWIS, John Ivor
Resigned: 30 June 1999
Appointed Date: 16 October 1992
80 years old

Director
MACLAURIN, Ian Charter, Lord
Resigned: 21 November 1997
Appointed Date: 16 October 1992
88 years old

Director
MAHLAN, Deirdre Ann
Resigned: 31 December 2014
Appointed Date: 20 January 2011
63 years old

Director
MARCHBANK, Ian
Resigned: 01 September 1994
Appointed Date: 29 May 1992
93 years old

Director
ROSE, Nicholas Charles
Resigned: 22 December 2010
Appointed Date: 01 July 1999
67 years old

Director
SMALE, John Stanley
Resigned: 28 January 1991
88 years old

Director
YEA, Philip Edward
Resigned: 30 June 1999
Appointed Date: 17 January 1996
70 years old

GLENEAGLES HOTELS LIMITED Events

03 Mar 2017
Registration of charge SC0970000004, created on 1 March 2017
02 Mar 2017
Registration of charge SC0970000003, created on 21 February 2017
01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Mar 2017
Statement of company's objects
01 Mar 2017
Registration of charge SC0970000002, created on 21 February 2017
...
... and 162 more events
08 Jul 1986
New director appointed

10 Jun 1986
Director resigned

21 Mar 1986
Certificate of re-registration from Private to Public Limited Company
28 Jan 1986
Certificate of incorporation
28 Jan 1986
Incorporation

GLENEAGLES HOTELS LIMITED Charges

1 March 2017
Charge code SC09 7000 0004
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
21 February 2017
Charge code SC09 7000 0003
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
21 February 2017
Charge code SC09 7000 0002
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
21 February 2017
Charge code SC09 7000 0001
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…