GREENOCK HOTELS LIMITED
BEACONSFIELD T F CONSTRUCTION LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2LH

Company number 03714633
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address 10 PENN ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, ENGLAND, HP9 2LH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Second filing of the annual return made up to 15 February 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of GREENOCK HOTELS LIMITED are www.greenockhotels.co.uk, and www.greenock-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Greenock Hotels Limited is a Private Limited Company. The company registration number is 03714633. Greenock Hotels Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Greenock Hotels Limited is 10 Penn Road Beaconsfield Buckinghamshire England Hp9 2lh. . CARTER, Stephen John is a Secretary of the company. CALLINGHAM, Paul Arthur is a Director of the company. CARTER, Stephen John is a Director of the company. ENDZWEIG, Elizabeth is a Director of the company. SCHREIBER, Miriam is a Director of the company. Secretary BOSTOCK, Richard David Swinford has been resigned. Secretary MCCAFFER, Stuart John has been resigned. Secretary ROSS, Ian Alexander has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director CAMPBELL, Stewart has been resigned. Director GUPTA, Nikhil has been resigned. Director MCCAFFER, Stuart John has been resigned. Director MORROW, Ross Norman has been resigned. Director PERSAUD, Ronald has been resigned. Director ROSS, Ian Alexander has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director TAYLOR, Neil has been resigned. Director THOMPSON, David George has been resigned. Director WOODCOCK, Louis Peter has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CARTER, Stephen John
Appointed Date: 10 March 2015

Director
CALLINGHAM, Paul Arthur
Appointed Date: 10 March 2015
67 years old

Director
CARTER, Stephen John
Appointed Date: 10 March 2015
62 years old

Director
ENDZWEIG, Elizabeth
Appointed Date: 10 March 2015
50 years old

Director
SCHREIBER, Miriam
Appointed Date: 10 March 2015
73 years old

Resigned Directors

Secretary
BOSTOCK, Richard David Swinford
Resigned: 07 August 2007
Appointed Date: 11 February 1999

Secretary
MCCAFFER, Stuart John
Resigned: 10 March 2015
Appointed Date: 25 April 2012

Secretary
ROSS, Ian Alexander
Resigned: 25 April 2012
Appointed Date: 07 August 2007

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

Director
CAMPBELL, Stewart
Resigned: 10 March 2015
Appointed Date: 25 April 2012
48 years old

Director
GUPTA, Nikhil
Resigned: 31 October 2012
Appointed Date: 25 April 2012
54 years old

Director
MCCAFFER, Stuart John
Resigned: 10 March 2015
Appointed Date: 25 April 2012
61 years old

Director
MORROW, Ross Norman
Resigned: 10 March 2015
Appointed Date: 25 April 2012
49 years old

Director
PERSAUD, Ronald
Resigned: 25 April 2012
Appointed Date: 11 February 1999
65 years old

Director
ROSS, Ian Alexander
Resigned: 25 April 2012
Appointed Date: 02 May 2001
81 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 25 April 2012
Appointed Date: 11 February 1999
78 years old

Director
TAYLOR, Neil
Resigned: 22 November 2013
Appointed Date: 25 April 2012
57 years old

Director
THOMPSON, David George
Resigned: 10 March 2015
Appointed Date: 25 April 2012
73 years old

Director
WOODCOCK, Louis Peter
Resigned: 09 September 2012
Appointed Date: 25 April 2012
67 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 11 February 1999
Appointed Date: 11 February 1999

GREENOCK HOTELS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
03 Oct 2016
Second filing of the annual return made up to 15 February 2016
11 May 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016.

31 Mar 2016
Previous accounting period shortened from 31 October 2015 to 30 June 2015
...
... and 90 more events
02 Mar 1999
Director resigned
02 Mar 1999
New secretary appointed
02 Mar 1999
New director appointed
02 Mar 1999
New director appointed
11 Feb 1999
Incorporation

GREENOCK HOTELS LIMITED Charges

8 July 2015
Charge code 0371 4633 0005
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Coutts & Co
Description: Land on the north side of main street greenock t/no…
8 July 2015
Charge code 0371 4633 0004
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Coutts & Co
Description: All and whole the subjects being the land on the north side…
26 June 2015
Charge code 0371 4633 0003
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
26 April 2012
Standard security executed on 25 april 2012
Delivered: 3 May 2012
Status: Satisfied on 27 March 2015
Persons entitled: Bdl Management Limited (The Security Trustee)
Description: Subjects being land to the north side of main street…
25 April 2012
Debenture
Delivered: 5 May 2012
Status: Satisfied on 27 March 2015
Persons entitled: Bdl Management Limited (The Security Trustee)
Description: The subjects lying to the north side of main street…