INN EXPRESS LIMITED
LEAMINGTON SPA EXPRESS ALES LIMITED

Hellopages » Warwickshire » Warwick » CV32 4EA

Company number 04325478
Status Active
Incorporation Date 20 November 2001
Company Type Private Limited Company
Address FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Confirmation statement made on 20 November 2016 with updates; Director's details changed for Richard John Hall on 20 October 2016. The most likely internet sites of INN EXPRESS LIMITED are www.innexpress.co.uk, and www.inn-express.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven 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 7.9 miles; to Berkswell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inn Express Limited is a Private Limited Company. The company registration number is 04325478. Inn Express Limited has been working since 20 November 2001. The present status of the company is Active. The registered address of Inn Express Limited is Fulford House Newbold Terrace Leamington Spa Warwickshire Cv32 4ea. . HALL, Pamela is a Secretary of the company. HALL, Dennis Alan is a Director of the company. HALL, Richard John is a Director of the company. LAWTON, Andrew Graham is a Director of the company. LAWTON, Graham is a Director of the company. WILKINS, Paul James is a Director of the company. Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director PRINT, Maxine has been resigned. Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HALL, Pamela
Appointed Date: 20 November 2001

Director
HALL, Dennis Alan
Appointed Date: 20 November 2001
77 years old

Director
HALL, Richard John
Appointed Date: 01 June 2003
50 years old

Director
LAWTON, Andrew Graham
Appointed Date: 01 December 2014
45 years old

Director
LAWTON, Graham
Appointed Date: 14 January 2005
72 years old

Director
WILKINS, Paul James
Appointed Date: 01 June 2003
51 years old

Resigned Directors

Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Director
PRINT, Maxine
Resigned: 18 November 2013
Appointed Date: 01 December 2011
63 years old

Director
OCS DIRECTORS LIMITED
Resigned: 20 November 2001
Appointed Date: 20 November 2001

Persons With Significant Control

Mr Dennis Alan Hall
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

INN EXPRESS LIMITED Events

31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
16 Jan 2017
Confirmation statement made on 20 November 2016 with updates
22 Dec 2016
Director's details changed for Richard John Hall on 20 October 2016
26 May 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Satisfaction of charge 2 in full
...
... and 72 more events
27 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

27 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution
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.

27 Nov 2001
Resolutions
  • ELRES ‐ Elective resolution

27 Nov 2001
Registered office changed on 27/11/01 from: 189 reddish road stockport cheshire SK5 7HR
20 Nov 2001
Incorporation

INN EXPRESS LIMITED Charges

15 January 2016
Charge code 0432 5478 0003
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
3 December 2008
All assets debenture
Delivered: 23 December 2008
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 February 2004
Debenture
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…