NORDIC INNS LIMITED
GLOUCESTER BCOMP 230 LIMITED

Hellopages » Gloucestershire » Stroud » GL4 8DE

Company number 05188439
Status Active
Incorporation Date 23 July 2004
Company Type Private Limited Company
Address TOP FLOOR OFFICES HATTON COURT HOTEL UPTON HILL, UPTON ST. LEONARDS, GLOUCESTER, GL4 8DE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 25 January 2015. The most likely internet sites of NORDIC INNS LIMITED are www.nordicinns.co.uk, and www.nordic-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Nordic Inns Limited is a Private Limited Company. The company registration number is 05188439. Nordic Inns Limited has been working since 23 July 2004. The present status of the company is Active. The registered address of Nordic Inns Limited is Top Floor Offices Hatton Court Hotel Upton Hill Upton St Leonards Gloucester Gl4 8de. . HISCOX, Darren Leslie Raymond is a Secretary of the company. HISCOX, Darren Leslie Raymond is a Director of the company. Secretary BURR, Nicole Candice has been resigned. Secretary BPE SECRETARIES LIMITED has been resigned. Director BURR, David John has been resigned. Director BURR, Ursula Marite has been resigned. Director GARNETT, Margaret Anne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HISCOX, Darren Leslie Raymond
Appointed Date: 01 November 2006

Director
HISCOX, Darren Leslie Raymond
Appointed Date: 03 February 2005
59 years old

Resigned Directors

Secretary
BURR, Nicole Candice
Resigned: 01 November 2006
Appointed Date: 24 November 2004

Secretary
BPE SECRETARIES LIMITED
Resigned: 24 November 2004
Appointed Date: 23 July 2004

Director
BURR, David John
Resigned: 05 September 2011
Appointed Date: 24 November 2004
78 years old

Director
BURR, Ursula Marite
Resigned: 03 February 2005
Appointed Date: 24 November 2004
82 years old

Director
GARNETT, Margaret Anne
Resigned: 24 November 2004
Appointed Date: 23 July 2004
64 years old

Persons With Significant Control

Mrs Valerie Evelyn Alice Hiscox
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

NORDIC INNS LIMITED Events

08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 25 January 2015
19 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100,002

03 Nov 2014
Total exemption small company accounts made up to 26 January 2014
...
... and 44 more events
14 Dec 2004
New secretary appointed
14 Dec 2004
New director appointed
14 Dec 2004
New director appointed
23 Nov 2004
Company name changed bcomp 230 LIMITED\certificate issued on 23/11/04
23 Jul 2004
Incorporation

NORDIC INNS LIMITED Charges

7 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Cornerhouse Hotel Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Hatton Properties Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 24 September 2005
Status: Satisfied on 25 October 2013
Persons entitled: David John Burr
Description: Fixed and floating charge over the undertaking and all…