LAINSTON HOUSE LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5EU

Company number 01711117
Status Active
Incorporation Date 30 March 1983
Company Type Private Limited Company
Address EXECUTIVE OFFICE, PENNYHILL PARK HOTEL & SPA, BAGSHOT, SURREY, GU19 5EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 30 March 2016; Appointment of Mr Nicholas Pecorelli as a director on 21 November 2016; Termination of appointment of Marie-Louise Elizabetta Audet as a director on 21 November 2016. The most likely internet sites of LAINSTON HOUSE LIMITED are www.lainstonhouse.co.uk, and www.lainston-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Blackwater Rail Station is 3.4 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lainston House Limited is a Private Limited Company. The company registration number is 01711117. Lainston House Limited has been working since 30 March 1983. The present status of the company is Active. The registered address of Lainston House Limited is Executive Office Pennyhill Park Hotel Spa Bagshot Surrey Gu19 5eu. . DAVIES, Christine Linda is a Secretary of the company. PECORELLI, Daniel Leopoldo Enrico is a Director of the company. PECORELLI, Giuseppe is a Director of the company. PECORELLI, Nicholas Luigi Paolo is a Director of the company. Secretary TAMBAYAH, Navam has been resigned. Director AUBREY, Daniel Roland, Dr has been resigned. Director AUDET, Marie-Louise Elizabetta has been resigned. Director BALLERO, Benedetto has been resigned. Director MURPHY, Michael has been resigned. Director PECORELLI, Guiseppe Ptrick has been resigned. Director RAGAZZO, Paolo, Dr has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DAVIES, Christine Linda
Appointed Date: 26 February 2009

Director
PECORELLI, Daniel Leopoldo Enrico
Appointed Date: 18 March 2004
59 years old

Director
PECORELLI, Giuseppe

86 years old

Director
PECORELLI, Nicholas Luigi Paolo
Appointed Date: 21 November 2016
59 years old

Resigned Directors

Secretary
TAMBAYAH, Navam
Resigned: 26 February 2009

Director
AUBREY, Daniel Roland, Dr
Resigned: 15 September 2003
88 years old

Director
AUDET, Marie-Louise Elizabetta
Resigned: 21 November 2016
Appointed Date: 01 October 2012
57 years old

Director
BALLERO, Benedetto
Resigned: 14 November 1997
84 years old

Director
MURPHY, Michael
Resigned: 07 August 2003
100 years old

Director
PECORELLI, Guiseppe Ptrick
Resigned: 01 October 2012
Appointed Date: 01 July 2008
55 years old

Director
RAGAZZO, Paolo, Dr
Resigned: 14 November 1997
101 years old

Persons With Significant Control

The Manor House Hotel (Castle Combe) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAINSTON HOUSE LIMITED Events

23 Nov 2016
Full accounts made up to 30 March 2016
21 Nov 2016
Appointment of Mr Nicholas Pecorelli as a director on 21 November 2016
21 Nov 2016
Termination of appointment of Marie-Louise Elizabetta Audet as a director on 21 November 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Mar 2016
Auditor's resignation
...
... and 88 more events
26 Jan 1988
Accounts made up to 31 March 1987

02 Nov 1987
Director's particulars changed;director resigned

11 Aug 1987
Return made up to 31/12/86; full list of members

11 Oct 1986
Return made up to 31/12/85; full list of members

21 Jul 1983
Memorandum and Articles of Association

LAINSTON HOUSE LIMITED Charges

17 January 1991
Mortgage debenture
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: (Please see 395 M471 for details). Fixed and floating…
17 June 1983
Legal mortgage
Delivered: 22 June 1983
Status: Satisfied on 17 December 2004
Persons entitled: Allied Irish Investment Bank Limited
Description: F/Hold lainston house hotel, sparsholt near winchester…
17 June 1983
Mortgage debenture
Delivered: 22 June 1983
Status: Satisfied
Persons entitled: Perryhill Park Limited
Description: F/Hold land and property lainston house, sparsholt, near…
17 June 1983
Mortgage debenture
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: Allied Irish Investment Bank Limited
Description: F/Hold land and property lainston house, sparsholt, near…