BRAVO INNS LIMITED
WARRINGTON THE BOLD PUB COMPANY II LIMITED

Hellopages » Cheshire » Warrington » WA4 1AG

Company number 06232939
Status Active
Incorporation Date 1 May 2007
Company Type Private Limited Company
Address 44 KNUTSFORD ROAD, WARRINGTON, CHESHIRE, WA4 1AG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 14,685 . The most likely internet sites of BRAVO INNS LIMITED are www.bravoinns.co.uk, and www.bravo-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Bravo Inns Limited is a Private Limited Company. The company registration number is 06232939. Bravo Inns Limited has been working since 01 May 2007. The present status of the company is Active. The registered address of Bravo Inns Limited is 44 Knutsford Road Warrington Cheshire Wa4 1ag. . DEARDEN, Philip John is a Secretary of the company. BUCKLEY, Kenneth is a Director of the company. FRASER ALLEN, William Thomas is a Director of the company. HUTCHINS, Peter Frank is a Director of the company. RICHARDSON, Clive Stuart is a Director of the company. Secretary CLOSE VENTURES LIMITED has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director KIRK, Ronald Leslie James has been resigned. Director WALSH, David John has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DEARDEN, Philip John
Appointed Date: 22 May 2007

Director
BUCKLEY, Kenneth
Appointed Date: 22 May 2007
77 years old

Director
FRASER ALLEN, William Thomas
Appointed Date: 01 May 2007
54 years old

Director
HUTCHINS, Peter Frank
Appointed Date: 31 July 2009
78 years old

Director
RICHARDSON, Clive Stuart
Appointed Date: 31 July 2009
60 years old

Resigned Directors

Secretary
CLOSE VENTURES LIMITED
Resigned: 22 May 2007
Appointed Date: 01 May 2007

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 01 May 2007
Appointed Date: 01 May 2007

Director
KIRK, Ronald Leslie James
Resigned: 31 July 2009
Appointed Date: 22 May 2007
79 years old

Director
WALSH, David John
Resigned: 31 July 2009
Appointed Date: 22 May 2007
84 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 01 May 2007
Appointed Date: 01 May 2007

Persons With Significant Control

Albion Ventures Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

BRAVO INNS LIMITED Events

15 May 2017
Confirmation statement made on 1 May 2017 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
27 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 14,685

28 Jan 2016
Registration of charge 062329390005, created on 22 January 2016
28 Jan 2016
Registration of charge 062329390004, created on 22 January 2016
...
... and 46 more events
29 May 2007
New director appointed
25 May 2007
Particulars of mortgage/charge
16 May 2007
Secretary resigned
16 May 2007
Director resigned
01 May 2007
Incorporation

BRAVO INNS LIMITED Charges

22 January 2016
Charge code 0623 2939 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Albion Venture Capital Trust PLC
Description: Queens hotel, 2 higher bents lane, bredbury, stockport SK6…
22 January 2016
Charge code 0623 2939 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Albion Venture Capital Trust PLC
Description: The freehold property known as queens hotel, 2 higher bents…
11 June 2012
Legal mortgage
Delivered: 18 June 2012
Status: Outstanding
Persons entitled: Albion Income & Growth Vct PLC
Description: L/H property known as the seven stars public house, 84-86…
3 September 2008
Legal mortgage
Delivered: 5 September 2008
Status: Satisfied on 14 October 2011
Persons entitled: Close Brothers Protected Vct PLC
Description: F/H property k/a the esketh arms public house 421 newhall…
22 May 2007
Trust debenture
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Close Brothers Protected Vct PLC (Security Trustee)
Description: For details of properties charged please. Fixed and…