MENTOR INNS LLP
PRESTON

Hellopages » Lancashire » Preston » PR2 2YP

Company number OC306219
Status Active
Incorporation Date 4 December 2003
Company Type Limited Liability Partnership
Address 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 2YP
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2 February 2017; Member's details changed for Mr John Robert Davy on 2 February 2017; Confirmation statement made on 4 December 2016 with updates. The most likely internet sites of MENTOR INNS LLP are www.mentorinns.co.uk, and www.mentor-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mentor Inns Llp is a Limited Liability Partnership. The company registration number is OC306219. Mentor Inns Llp has been working since 04 December 2003. The present status of the company is Active. The registered address of Mentor Inns Llp is 21 Navigation Business Village Navigation Way Ashton On Ribble Preston Lancashire United Kingdom Pr2 2yp. . DAVY, John Robert is a LLP Designated Member of the company. SANROCK LIMITED is a LLP Designated Member of the company. LLP Designated Member KEMPINSKA, Maria Zofia has been resigned. LLP Designated Member ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. LLP Designated Member ST JAMES'S SQUARE NOMINEES LIMITED has been resigned. LLP Designated Member WOOTTON, Shaun has been resigned.


Current Directors

LLP Designated Member
DAVY, John Robert
Appointed Date: 06 January 2004
70 years old

LLP Designated Member
SANROCK LIMITED
Appointed Date: 05 September 2012

Resigned Directors

LLP Designated Member
KEMPINSKA, Maria Zofia
Resigned: 14 August 2012
Appointed Date: 06 January 2004
72 years old

LLP Designated Member
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 06 January 2004
Appointed Date: 04 December 2003

LLP Designated Member
ST JAMES'S SQUARE NOMINEES LIMITED
Resigned: 06 January 2004
Appointed Date: 04 December 2003

LLP Designated Member
WOOTTON, Shaun
Resigned: 25 April 2006
Appointed Date: 06 January 2004
60 years old

Persons With Significant Control

Mr John Robert Davy
Notified on: 1 July 2016
70 years old
Nature of control: Has significant influence or control

MENTOR INNS LLP Events

02 Feb 2017
Registered office address changed from 21 Navigation Way Ashton-on-Ribble Preston PR2 2YP to 21 Navigation Business Village Navigation Way Ashton-on-Ribble Preston Lancashire PR2 2YP on 2 February 2017
02 Feb 2017
Member's details changed for Mr John Robert Davy on 2 February 2017
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 4 December 2015
...
... and 99 more events
09 Jan 2004
New member appointed
09 Jan 2004
New member appointed
09 Jan 2004
New member appointed
11 Dec 2003
Registered office changed on 11/12/03 from: 7 savoy court strand london WC2R 0ER
04 Dec 2003
Incorporation

MENTOR INNS LLP Charges

6 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: Bird in hand main road westhay glastonbury somerset.
6 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The rusty axe inn stembridge martock somerset.
6 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The weavers arms 102 rockwell green wellington somerset.
11 November 2005
Floating charge
Delivered: 17 November 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: All its undertaking and assets uncalled capital…
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: New harp inn hoarwithy hereford.
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: Bird in hand long ashton road ashton bristol.
18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: Splash 122A fore street exeter devon.
22 August 2005
Legal charge
Delivered: 25 August 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The spotted dog 8 high street flamstead hertfordshire.
21 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The seven stars public house fore street south tawton…
21 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The castle inn george nympton south molton devon.
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 3 April 2008
Persons entitled: Scottish Courage Limited
Description: The f/h land and premises and buildings being 3 the green…
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 3 April 2008
Persons entitled: Scottish Courage Limited
Description: F/H land and premises and buildings situate thereon and k/a…
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 3 April 2008
Persons entitled: Scottish Courage Limited
Description: F/H land and premises and buildings situate thereon and k/a…
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 3 April 2008
Persons entitled: Scottish Courage Limited
Description: F/H land and premises and buildings situate thereon and k/a…
2 June 2005
Legal charge
Delivered: 22 June 2005
Status: Satisfied on 16 June 2014
Persons entitled: Scottish Courage Limited
Description: F/H land and premises and buildings k/a claytons, 2 cross…
7 February 2005
Legal charge
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The wheatsheaf 3 the green drayton abingdon.
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 3 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Bird in hand westhay glastonbury somerset t/no ST163193 by…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The bird in hand long ashton road long ashton bristol t/no…
5 January 2005
Legal charge
Delivered: 7 January 2005
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The rusty axe stembridge martock somerset t/no ST163188 by…
19 November 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Abbet National PLC
Description: The spotted dog, 8 high street, flamstead, st albans…
10 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The seven stars, fore street, south tawton, okehampton…
8 September 2004
Debenture
Delivered: 29 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Bird in hand, westhay, glastonbury, somerset, bird in hand…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The new harp inn, hoarworthy, hereford, t/no HW171880. By…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Splash (formerly crazy horse) 122 fore street, exeter…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The vauxhall, 174 barton street, gloucs, t/no GL31553. By…
8 September 2004
Legal charge
Delivered: 15 September 2004
Status: Satisfied on 20 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The weavers rockwell green, wellington, somerset, t/no…
31 August 2004
Legal charge
Delivered: 21 September 2004
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The red lion market place deddington banbury.
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The white hart inn 56 & 58 fore street north tawton…
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The star inn 13 bank place pill bristol.
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The masons arms 41 lower odcombe near yeovil somerset.
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Claytons 2 crss street barnstaple.
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: The cross keys inn goodrich ross on wye.
21 July 2004
Legal charge
Delivered: 30 July 2004
Status: Satisfied on 3 April 2008
Persons entitled: Abbey National PLC
Description: The fox inn fox lane souldern bicester oxon.
15 April 2004
Debenture
Delivered: 16 April 2004
Status: Satisfied on 28 July 2006
Persons entitled: Shaun Wootton
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: John Davy and Maria Kempinska
Description: Fixed and floating charges over the undertaking and all…