ERIKSEN HOTELS LIMITED
BRIDGNORTH ORIGINBASE LIMITED

Hellopages » Shropshire » Shropshire » WV15 5JZ

Company number 04055650
Status Active
Incorporation Date 18 August 2000
Company Type Private Limited Company
Address THE OLD VICARAGE HOTEL HALLON, WORFIELD, BRIDGNORTH, SHROPSHIRE, WV15 5JZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 18 August 2016 with updates; Annual return made up to 18 August 2015 with full list of shareholders Statement of capital on 2015-09-17 GBP 968 . The most likely internet sites of ERIKSEN HOTELS LIMITED are www.eriksenhotels.co.uk, and www.eriksen-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Albrighton Rail Station is 6.6 miles; to Shifnal Rail Station is 7.4 miles; to Telford Central Rail Station is 9 miles; to Oakengates Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eriksen Hotels Limited is a Private Limited Company. The company registration number is 04055650. Eriksen Hotels Limited has been working since 18 August 2000. The present status of the company is Active. The registered address of Eriksen Hotels Limited is The Old Vicarage Hotel Hallon Worfield Bridgnorth Shropshire Wv15 5jz. . BLAKSTAD, Sarah Jacqueline is a Secretary of the company. BLAKSTAD, David Erik Downs is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, John Leslie has been resigned. Director BEASLEY, Jeremy Griffin has been resigned. Director BLAKSTAD, John Eriksen has been resigned. Director COURT, Philip has been resigned. Director COURT, Simon has been resigned. Director PEARN, Martyn has been resigned. Director THOMPSON, Giles Peregrine has been resigned. Director WRIGHT, John Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BLAKSTAD, Sarah Jacqueline
Appointed Date: 20 November 2000

Director
BLAKSTAD, David Erik Downs
Appointed Date: 20 November 2000
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2000
Appointed Date: 18 August 2000

Director
ANDREWS, John Leslie
Resigned: 01 November 2007
Appointed Date: 16 December 2000
89 years old

Director
BEASLEY, Jeremy Griffin
Resigned: 01 November 2007
Appointed Date: 24 November 2000
95 years old

Director
BLAKSTAD, John Eriksen
Resigned: 01 November 2007
Appointed Date: 24 November 2000
92 years old

Director
COURT, Philip
Resigned: 01 November 2007
Appointed Date: 24 November 2000
87 years old

Director
COURT, Simon
Resigned: 01 November 2007
Appointed Date: 16 December 2000
57 years old

Director
PEARN, Martyn
Resigned: 01 September 2006
Appointed Date: 01 June 2005
66 years old

Director
THOMPSON, Giles Peregrine
Resigned: 01 November 2007
Appointed Date: 16 December 2000
63 years old

Director
WRIGHT, John Michael
Resigned: 01 November 2007
Appointed Date: 24 November 2000
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2000
Appointed Date: 18 August 2000

Persons With Significant Control

Mr David Erik Downs Blakstad
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Blakstad
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ERIKSEN HOTELS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Aug 2016
Confirmation statement made on 18 August 2016 with updates
17 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 968

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Aug 2014
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 968

...
... and 60 more events
29 Nov 2000
New secretary appointed
29 Nov 2000
New director appointed
27 Nov 2000
Secretary resigned
27 Nov 2000
Director resigned
18 Aug 2000
Incorporation

ERIKSEN HOTELS LIMITED Charges

24 February 2012
Deed of legal mortgage
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The old vicarage hotel & restaurant, worfield nr bridgnorth…
24 February 2012
Mortgage debenture
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 September 2002
Legal mortgage
Delivered: 11 September 2002
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H property k/a the thornescroft restaurant, bridgnorth…
9 January 2001
Mortgage debenture
Delivered: 10 January 2001
Status: Satisfied on 7 July 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
9 January 2001
Mortgage debenture
Delivered: 10 January 2001
Status: Satisfied on 17 May 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…