GOUGH HOTELS LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP28 6JY

Company number 00856751
Status Active
Incorporation Date 13 August 1965
Company Type Private Limited Company
Address SAXON HOUSE, FORNHAM ALL SAINTS, BURY ST. EDMUNDS, SUFFOLK, ENGLAND, IP28 6JY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Secretary's details changed for Jacqueline Anne Potter on 17 March 2017; Director's details changed for Mrs Mary Frances Gough on 15 February 2017; Director's details changed for Mr Robert Charles Gough on 15 February 2017. The most likely internet sites of GOUGH HOTELS LIMITED are www.goughhotels.co.uk, and www.gough-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gough Hotels Limited is a Private Limited Company. The company registration number is 00856751. Gough Hotels Limited has been working since 13 August 1965. The present status of the company is Active. The registered address of Gough Hotels Limited is Saxon House Fornham All Saints Bury St Edmunds Suffolk England Ip28 6jy. . POTTER, Jacqueline Anne is a Secretary of the company. BOMBARDE, Caroline is a Director of the company. GOUGH, Claire is a Director of the company. GOUGH, Mary Frances is a Director of the company. GOUGH, Robert Charles is a Director of the company. POTTER, Jacqueline Anne is a Director of the company. Secretary BALDERAMOS, Harcourt Albert Burleigh has been resigned. Secretary GOUGH, Karen Georgina has been resigned. Director ARMSTRONG, John Dennis has been resigned. Director BROOKS, David Arthur has been resigned. Director GOUGH, Karen Georgina has been resigned. Director HARRISON, Brian Russell has been resigned. Director PHILLIPS, Andrew has been resigned. Director WHITTAKER, Brian John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
POTTER, Jacqueline Anne
Appointed Date: 17 November 2005

Director
BOMBARDE, Caroline
Appointed Date: 01 October 1998
63 years old

Director
GOUGH, Claire
Appointed Date: 22 February 2010
57 years old

Director
GOUGH, Mary Frances

89 years old

Director
GOUGH, Robert Charles
Appointed Date: 09 November 1995
59 years old

Director
POTTER, Jacqueline Anne
Appointed Date: 17 May 2013
48 years old

Resigned Directors

Secretary
BALDERAMOS, Harcourt Albert Burleigh
Resigned: 08 April 2002

Secretary
GOUGH, Karen Georgina
Resigned: 17 November 2005
Appointed Date: 08 April 2002

Director
ARMSTRONG, John Dennis
Resigned: 31 December 1997
96 years old

Director
BROOKS, David Arthur
Resigned: 28 June 1993
76 years old

Director
GOUGH, Karen Georgina
Resigned: 27 October 2006
Appointed Date: 29 April 2001
61 years old

Director
HARRISON, Brian Russell
Resigned: 28 February 1994
91 years old

Director
PHILLIPS, Andrew
Resigned: 31 October 2005
86 years old

Director
WHITTAKER, Brian John
Resigned: 13 March 1992
89 years old

GOUGH HOTELS LIMITED Events

21 Mar 2017
Secretary's details changed for Jacqueline Anne Potter on 17 March 2017
15 Feb 2017
Director's details changed for Mrs Mary Frances Gough on 15 February 2017
15 Feb 2017
Director's details changed for Mr Robert Charles Gough on 15 February 2017
15 Feb 2017
Secretary's details changed for Jacqueline Anne Potter on 15 February 2017
04 Nov 2016
Purchase of own shares.
...
... and 135 more events
18 Aug 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Aug 1973
Articles of association
13 Aug 1965
Incorporation
13 Aug 1965
Incorporation
13 Aug 1965
Certificate of incorporation

GOUGH HOTELS LIMITED Charges

8 March 2013
Guarantee & debenture
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2013
Deed of charge over credit balances
Delivered: 18 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 September 2008
Legal charge
Delivered: 5 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the north side of neptune quay…
31 October 2002
Assignment of contract by way of security
Delivered: 12 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights titles benefits and interest of the company…
9 July 2002
Legal charge
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings being 82 fore street ipswich…
9 July 2002
Legal charge
Delivered: 26 July 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h land and buildings k/a the marlborough hotel…
12 April 2002
Debenture
Delivered: 22 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 1985
Supplemental legal charge
Delivered: 12 April 1985
Status: Satisfied on 11 December 1999
Persons entitled: Investors in Industry PLC
Description: Fixed charge upon the book debts and other debts due or…
20 December 1978
Guarantee & debenture
Delivered: 27 December 1978
Status: Satisfied on 8 September 1995
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
5 July 1973
Legal mortgage
Delivered: 10 July 1973
Status: Satisfied on 30 June 1995
Persons entitled: Edward Bates & Sons LTD
Description: The white hart, great yeldham essex.
4 December 1972
Legal charge
Delivered: 7 December 1972
Status: Satisfied on 6 July 1995
Persons entitled: Barclays Bank PLC
Description: The white hart great yeldham, halstead, essex.
16 November 1972
Legal charge
Delivered: 21 November 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The sun hotel dedham essex.
6 May 1966
Mortgage
Delivered: 24 May 1966
Status: Satisfied on 30 June 1995
Persons entitled: Florence Doemer R. W. Doemer
Description: F/H, premises:- the white hart hotel - great yeldham -…