BUSHMILLS HOTELS LIMITED
CO ANTRIM


Company number NI019775
Status Active
Incorporation Date 10 September 1986
Company Type Private Limited Company
Address 9 DUNLUCE ROAD, BUSHMILLS, CO ANTRIM, BT57 8QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Satisfaction of charge 14 in full; Satisfaction of charge 1 in full. The most likely internet sites of BUSHMILLS HOTELS LIMITED are www.bushmillshotels.co.uk, and www.bushmills-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Bushmills Hotels Limited is a Private Limited Company. The company registration number is NI019775. Bushmills Hotels Limited has been working since 10 September 1986. The present status of the company is Active. The registered address of Bushmills Hotels Limited is 9 Dunluce Road Bushmills Co Antrim Bt57 8qg. . DUNLOP, Zoe is a Secretary of the company. DUNLOP, Alan John is a Director of the company. DUNLOP, Zoe is a Director of the company. Secretary MINOGUE, Stella Marie has been resigned. Director BOLTON, Bruce Bonner has been resigned. Director BOLTON, Philippa Louise has been resigned. Director BOLTON, Roy Bonner has been resigned. Director WILSON, Patricia has been resigned. Director WILSON, Richard Stephen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DUNLOP, Zoe
Appointed Date: 16 August 2007

Director
DUNLOP, Alan John
Appointed Date: 16 August 2007
53 years old

Director
DUNLOP, Zoe
Appointed Date: 16 August 2007
53 years old

Resigned Directors

Secretary
MINOGUE, Stella Marie
Resigned: 16 August 2007
Appointed Date: 10 September 1986

Director
BOLTON, Bruce Bonner
Resigned: 16 August 2007
Appointed Date: 21 January 2000
85 years old

Director
BOLTON, Philippa Louise
Resigned: 21 January 2000
Appointed Date: 10 September 1986
66 years old

Director
BOLTON, Roy Bonner
Resigned: 16 August 2007
Appointed Date: 10 September 1986
79 years old

Director
WILSON, Patricia
Resigned: 21 January 2000
Appointed Date: 10 September 1986
69 years old

Director
WILSON, Richard Stephen
Resigned: 21 January 2000
Appointed Date: 10 September 1986
71 years old

BUSHMILLS HOTELS LIMITED Events

03 Oct 2016
Accounts for a medium company made up to 31 December 2015
30 Aug 2016
Satisfaction of charge 14 in full
30 Aug 2016
Satisfaction of charge 1 in full
30 Aug 2016
Satisfaction of charge 15 in full
06 Jun 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 90,000

...
... and 118 more events
10 Sep 1986
Memorandum
10 Sep 1986
Articles
10 Sep 1986
Pars re dirs/sit reg offi

10 Sep 1986
Statement of nominal cap

10 Sep 1986
Decln complnce reg new co

BUSHMILLS HOTELS LIMITED Charges

16 August 2007
Mortgage or charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. The premises known as the…
16 August 2007
Debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. The company covenants to discharge on…
16 August 2007
Debenture
Delivered: 29 August 2007
Status: Satisfied on 30 August 2016
Persons entitled: Roy Bonner Bolton
Description: All monies debenture. The bushmills inn hotel, 25 main…
16 August 2007
Mortgage or charge
Delivered: 29 August 2007
Status: Satisfied on 30 August 2016
Persons entitled: Diageo Northern Ireland Limited
Description: All monies mortgage and counterpart. All that the premises…
26 May 1999
Mortgage or charge
Delivered: 8 June 1999
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: Mortgage. All that dwelling house, garden and premises…
30 December 1998
Mortgage or charge
Delivered: 30 December 1998
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies.debenture the lands and premises comprised in…
28 May 1998
Mortgage or charge
Delivered: 8 June 1998
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies. Assignment of life policy. Life insurance…
28 May 1998
Mortgage or charge
Delivered: 8 June 1998
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: Assignment of life policy. Life insured - mr roy bonner…
6 March 1998
Mortgage or charge
Delivered: 10 March 1998
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies mortgage. (1) the lands and premises comprised…
15 May 1997
Mortgage or charge
Delivered: 30 May 1997
Status: Satisfied on 14 May 1998
Persons entitled: Cantrell & Cochrane
Description: All monies. Mortgage and charge the bushmills hotel, 25…
7 May 1997
Mortgage or charge
Delivered: 20 May 1997
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies. Mortgage the lands and premises comprised in…
7 May 1997
Mortgage or charge
Delivered: 20 May 1997
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies. Assignment of capital grant all present and…
7 May 1997
Mortgage or charge
Delivered: 20 May 1997
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies. Mortgage of licences all intoxicating liquor…
7 May 1997
Mortgage or charge
Delivered: 20 May 1997
Status: Satisfied on 7 August 2007
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
15 February 1996
Mortgage or charge
Delivered: 22 February 1996
Status: Satisfied on 18 June 1997
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage the hereditaments and premises…
6 November 1989
Mortgage or charge
Delivered: 8 November 1989
Status: Satisfied on 7 August 2007
Persons entitled: Bass Ireland LTD
Description: Mortgage no 25 main street, bushmills in the county of…
19 September 1988
Mortgage or charge
Delivered: 30 September 1988
Status: Satisfied on 30 August 2016
Persons entitled: Allied Irish Bank
Description: All monies. Deed of mortgage all that and those the…