QUALITY INNS OF GLOUCESTERSHIRE LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 7JG

Company number 02535324
Status Active
Incorporation Date 29 August 1990
Company Type Private Limited Company
Address GREEN FARM, FRETHERNE LANE, SAUL, GLOUCESTER, GL2 7JG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Current accounting period extended from 31 August 2016 to 30 November 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of QUALITY INNS OF GLOUCESTERSHIRE LIMITED are www.qualityinnsofgloucestershire.co.uk, and www.quality-inns-of-gloucestershire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Quality Inns of Gloucestershire Limited is a Private Limited Company. The company registration number is 02535324. Quality Inns of Gloucestershire Limited has been working since 29 August 1990. The present status of the company is Active. The registered address of Quality Inns of Gloucestershire Limited is Green Farm Fretherne Lane Saul Gloucester Gl2 7jg. . HOGBEN, Alison Claire is a Secretary of the company. HOGBEN, Alison Claire is a Director of the company. HOGBEN, Easton is a Director of the company. HOGBEN, Ward Easton is a Director of the company. Secretary BYRNE, Sara Carolyn has been resigned. Secretary HOGBEN, Dorothy Wheal has been resigned. Director BYRNE, Roger Charles has been resigned. Director HOGBEN, Ronald Theopulis has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
HOGBEN, Alison Claire
Appointed Date: 16 November 1994

Director
HOGBEN, Alison Claire
Appointed Date: 04 June 2013
62 years old

Director
HOGBEN, Easton
Appointed Date: 16 November 1994
63 years old

Director
HOGBEN, Ward Easton
Appointed Date: 04 June 2013
33 years old

Resigned Directors

Secretary
BYRNE, Sara Carolyn
Resigned: 31 October 1991

Secretary
HOGBEN, Dorothy Wheal
Resigned: 16 November 1994

Director
BYRNE, Roger Charles
Resigned: 31 October 1991
68 years old

Director
HOGBEN, Ronald Theopulis
Resigned: 09 November 1998
101 years old

Persons With Significant Control

Mr Easton Hogben
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Claire Hogben
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY INNS OF GLOUCESTERSHIRE LIMITED Events

29 Nov 2016
Current accounting period extended from 31 August 2016 to 30 November 2016
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,100

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 70 more events
20 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1991
Secretary resigned;new secretary appointed

20 Dec 1991
Director resigned;new director appointed

13 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1990
Incorporation

QUALITY INNS OF GLOUCESTERSHIRE LIMITED Charges

24 April 2015
Charge code 0253 5324 0004
Delivered: 28 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as the george inn, peter's street…
27 June 2011
Debenture
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Mortgage
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a salmon inn wansell berkley gloucestershire…
9 September 2003
Debenture
Delivered: 16 September 2003
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…