STRONG INNS LIMITED
NEWTOWNABBEY


Company number NI035190
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address C/O CHIMNEY CORNER HOTEL, 630 ANTRIM ROAD, NEWTOWNABBEY, CO ANTRIM
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of STRONG INNS LIMITED are www.stronginns.co.uk, and www.strong-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Strong Inns Limited is a Private Limited Company. The company registration number is NI035190. Strong Inns Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Strong Inns Limited is C O Chimney Corner Hotel 630 Antrim Road Newtownabbey Co Antrim. . WICKLOW, Ann is a Secretary of the company. WICKLOW, Charles is a Director of the company. Director BOYD, Thomas has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WICKLOW, Ann
Appointed Date: 13 November 1998

Director
WICKLOW, Charles
Appointed Date: 13 November 1998
89 years old

Resigned Directors

Director
BOYD, Thomas
Resigned: 25 August 2000
Appointed Date: 13 November 1998
83 years old

Persons With Significant Control

Mr Charles Wicklow
Notified on: 1 March 2017
89 years old
Nature of control: Ownership of shares – 75% or more

STRONG INNS LIMITED Events

27 Mar 2017
Confirmation statement made on 16 March 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 October 2014
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

...
... and 42 more events
13 Nov 1998
Incorporation
13 Nov 1998
Pars re dirs/sit reg off
13 Nov 1998
Decln complnce reg new co
13 Nov 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Nov 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

STRONG INNS LIMITED Charges

6 February 2014
Charge code NI03 5190 0005
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code NI03 5190 0004
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: All that and those the lands buildings hereditaments rights…
16 December 1999
Mortgage or charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage of licences all intoxicating liquor…
16 December 1999
Mortgage or charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.debenture the premises situate and known as the…
19 November 1999
Mortgage or charge
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: Apollo Road Guinness Northern Irish Bonding Group
Description: All monies.mortgage/legal charge 1. legal charge over the…