Company number 03054864
Status Active
Incorporation Date 10 May 1995
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
GBP 1,495,000
; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of EPISODE HOTELS LIMITED are www.episodehotels.co.uk, and www.episode-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Episode Hotels Limited is a Private Limited Company.
The company registration number is 03054864. Episode Hotels Limited has been working since 10 May 1995.
The present status of the company is Active. The registered address of Episode Hotels Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. . FERGUSSON, Ian Samuel is a Secretary of the company. FERGUSSON, Ian Samuel is a Director of the company. FERGUSSON, Sarah Lucy is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GAUNT, Stephen William has been resigned. Director MIDDLETON, Janet Ann has been resigned. Director MIDDLETON, Stephen William has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 1995
Appointed Date: 10 May 1995
EPISODE HOTELS LIMITED Events
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
07 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 May 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
03 Jun 2014
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
...
... and 65 more events
13 Dec 1995
Ad 11/12/95--------- £ si 41250@1=41250 £ ic 2/41252
31 Aug 1995
Accounting reference date notified as 31/10
02 Aug 1995
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
10 May 1995
Incorporation
2 February 2007
Debenture
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Debenture
Delivered: 27 August 2003
Status: Satisfied
on 6 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 August 1998
Debenture
Delivered: 27 August 1998
Status: Satisfied
on 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…