THE GLEN UIG INN LIMITED
WOODBRIDGE

Hellopages » Suffolk » Suffolk Coastal » IP13 0DS

Company number 02722930
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address MAPLE COURT, HACHESTON, WOODBRIDGE, SUFFOLK, IP13 0DS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 227,800 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of THE GLEN UIG INN LIMITED are www.theglenuiginn.co.uk, and www.the-glen-uig-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Saxmundham Rail Station is 5.3 miles; to Melton (Suffolk) Rail Station is 5.6 miles; to Woodbridge Rail Station is 6.8 miles; to Darsham Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Glen Uig Inn Limited is a Private Limited Company. The company registration number is 02722930. The Glen Uig Inn Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of The Glen Uig Inn Limited is Maple Court Hacheston Woodbridge Suffolk Ip13 0ds. . MACFARLANE, Steve is a Secretary of the company. MACFARLANE, Stephen is a Director of the company. Secretary TEVENDALE, Peter Mark Boa has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary RICHARD BACON ASSOCIATES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GUY, Julian has been resigned. Director TEVENDALE, Amanda Dain has been resigned. Director TEVENDALE, Peter Mark Boa has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACFARLANE, Steve
Appointed Date: 17 June 2009

Director
MACFARLANE, Stephen
Appointed Date: 14 December 2007
64 years old

Resigned Directors

Secretary
TEVENDALE, Peter Mark Boa
Resigned: 14 December 2007
Appointed Date: 15 June 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1992

Secretary
RICHARD BACON ASSOCIATES LIMITED
Resigned: 17 June 2009
Appointed Date: 14 December 2007

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 June 1992
Appointed Date: 15 June 1992
35 years old

Director
GUY, Julian
Resigned: 30 November 2007
Appointed Date: 15 June 1992
63 years old

Director
TEVENDALE, Amanda Dain
Resigned: 30 November 2007
Appointed Date: 30 June 1998
57 years old

Director
TEVENDALE, Peter Mark Boa
Resigned: 14 December 2007
Appointed Date: 15 June 1992
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 June 1993
Appointed Date: 15 June 1992

THE GLEN UIG INN LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 227,800

26 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Oct 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 227,800
  • ANNOTATION Replaced a replacement AR01 was registered on 21/10/2015.
  • ANNOTATION Replacement This document replaces the AR01 registered on 15/06/2015 as it was not properly delivered.

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 80 more events
23 Jun 1992
Registered office changed on 23/06/92 from: 110 whitchurch rd cardiff CF4 3LY

23 Jun 1992
Registered office changed on 23/06/92 from: 110 whitchurch rd, cardiff, CF4 3LY

23 Jun 1992
Director resigned;new director appointed

23 Jun 1992
New secretary appointed;director resigned;new director appointed

15 Jun 1992
Incorporation

THE GLEN UIG INN LIMITED Charges

15 March 2005
Standard security which was presented for registration in scotland on 06 april 2005 and
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot b, 0.144 hectares at glenuig inn, glenuig, lochailort…
27 August 1999
Assignation of keyman life policy
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company standard life assurance company policy number…
11 April 1996
Debenture
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 July 1992
Standard security
Delivered: 31 July 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole of the subjects k/a glenuig inn glenuig…