PENTIRE HOTEL LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 5TZ
Company number 05477775
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address DAINTON MANOR ESTATE, IPPLEPEN, NEWTON ABBOT, DEVON, TQ12 5TZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 960 ; Director's details changed for Neil Ross Mactaggart on 1 March 2016. The most likely internet sites of PENTIRE HOTEL LIMITED are www.pentirehotel.co.uk, and www.pentire-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Torquay Rail Station is 3.9 miles; to Paignton Rail Station is 4.5 miles; to Totnes Rail Station is 4.8 miles; to Teignmouth Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentire Hotel Limited is a Private Limited Company. The company registration number is 05477775. Pentire Hotel Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Pentire Hotel Limited is Dainton Manor Estate Ipplepen Newton Abbot Devon Tq12 5tz. . MACTAGGART, Neil Ross is a Secretary of the company. GILMORE, Nicholas John is a Director of the company. MACTAGGART, Iain Douglas is a Director of the company. MACTAGGART, Neil Ross is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOYNE, Peter James has been resigned. Director BURNETT, Andrina Elaine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MACTAGGART, Neil Ross
Appointed Date: 10 June 2005

Director
GILMORE, Nicholas John
Appointed Date: 26 September 2005
77 years old

Director
MACTAGGART, Iain Douglas
Appointed Date: 10 June 2005
68 years old

Director
MACTAGGART, Neil Ross
Appointed Date: 10 June 2005
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
BOYNE, Peter James
Resigned: 31 December 2008
Appointed Date: 04 April 2008
74 years old

Director
BURNETT, Andrina Elaine
Resigned: 15 May 2007
Appointed Date: 26 September 2005
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

PENTIRE HOTEL LIMITED Events

28 Dec 2016
Accounts for a small company made up to 30 September 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 960

13 Jun 2016
Director's details changed for Neil Ross Mactaggart on 1 March 2016
18 Jan 2016
Accounts for a small company made up to 30 September 2015
12 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 960

...
... and 38 more events
24 Jun 2005
New secretary appointed;new director appointed
24 Jun 2005
New director appointed
24 Jun 2005
Director resigned
24 Jun 2005
Secretary resigned
10 Jun 2005
Incorporation

PENTIRE HOTEL LIMITED Charges

10 May 2007
Legal charge
Delivered: 26 May 2007
Status: Satisfied on 16 December 2013
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of 58 pentire avenue, newquay. By way of…
5 April 2006
Legal charge
Delivered: 8 April 2006
Status: Satisfied on 16 December 2013
Persons entitled: National Westminster Bank PLC
Description: 60 pentire avenue newquay cornwall. By way of fixed charge…
26 September 2005
Legal charge of licensed premises
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The pentire hotel pentire avenue newquay corn wall by way…
5 August 2005
Debenture
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…