UNIQUE PUB PROPERTIES BETA LIMITED
WEST MIDLANDS INNTREPRENEUR PUB PROPERTIES BETA LIMITED LAMPVALE LIMITED

Hellopages » West Midlands » Solihull » B90 4SJ

Company number 04071421
Status Active
Incorporation Date 14 September 2000
Company Type Private Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1 . The most likely internet sites of UNIQUE PUB PROPERTIES BETA LIMITED are www.uniquepubpropertiesbeta.co.uk, and www.unique-pub-properties-beta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Unique Pub Properties Beta Limited is a Private Limited Company. The company registration number is 04071421. Unique Pub Properties Beta Limited has been working since 14 September 2000. The present status of the company is Active. The registered address of Unique Pub Properties Beta Limited is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. Secretary FENN, Jacqueline Ann has been resigned. Secretary GEORGE, David Colbron has been resigned. Secretary POOLE, James Andrew has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director CUMBERLAND, Allan Ainslie has been resigned. Director GEORGE, David Colbron has been resigned. Director HARRISON, Gordon William has been resigned. Director HONEYWOOD, Keith has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director REDFORD, Colin Hugh Briscoe has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TUPPEN, Graham Edward has been resigned. Director TURNER, Graham has been resigned. Director TURNER, James Andrew Ralph has been resigned. Director WINNING, Andrew has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
TOGHER, Loretta Anne
Appointed Date: 28 February 2013

Director
SMITH, Neil Reynolds
Appointed Date: 20 January 2011
60 years old

Director
TOWNSEND, William Simon
Appointed Date: 31 March 2004
63 years old

Resigned Directors

Secretary
FENN, Jacqueline Ann
Resigned: 27 October 2004
Appointed Date: 26 April 2002

Secretary
GEORGE, David Colbron
Resigned: 01 October 2009
Appointed Date: 27 October 2004

Secretary
POOLE, James Andrew
Resigned: 28 February 2013
Appointed Date: 01 October 2009

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 17 November 2000
Appointed Date: 14 September 2000

Secretary
TJG SECRETARIES LIMITED
Resigned: 26 April 2002
Appointed Date: 17 November 2000

Director
CUMBERLAND, Allan Ainslie
Resigned: 19 June 2002
Appointed Date: 11 March 2002
78 years old

Director
GEORGE, David Colbron
Resigned: 20 January 2011
Appointed Date: 31 March 2004
74 years old

Director
HARRISON, Gordon William
Resigned: 30 September 2006
Appointed Date: 31 March 2004
68 years old

Director
HONEYWOOD, Keith
Resigned: 29 November 2004
Appointed Date: 20 March 2002
72 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 17 November 2000
Appointed Date: 14 September 2000
64 years old

Director
REDFORD, Colin Hugh Briscoe
Resigned: 11 March 2002
Appointed Date: 17 November 2000
73 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 17 November 2000
Appointed Date: 14 September 2000
82 years old

Director
TUPPEN, Graham Edward
Resigned: 06 February 2014
Appointed Date: 31 March 2004
73 years old

Director
TURNER, Graham
Resigned: 30 September 2004
Appointed Date: 11 March 2002
62 years old

Director
TURNER, James Andrew Ralph
Resigned: 11 March 2002
Appointed Date: 17 November 2000
67 years old

Director
WINNING, Andrew
Resigned: 29 November 2004
Appointed Date: 19 June 2002
60 years old

Persons With Significant Control

Unique Pubs Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIQUE PUB PROPERTIES BETA LIMITED Events

05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1

24 Apr 2015
Accounts for a dormant company made up to 30 September 2014
16 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1

...
... and 82 more events
21 Nov 2000
New director appointed
21 Nov 2000
New director appointed
21 Nov 2000
Memorandum and Articles of Association
17 Nov 2000
Company name changed lampvale LIMITED\certificate issued on 17/11/00
14 Sep 2000
Incorporation

UNIQUE PUB PROPERTIES BETA LIMITED Charges

8 September 2009
Supplemental debenture
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee)
Description: All its estate and interest in kings arms west drayton…