LANDMARK HOTEL SWINDON LIMITED
SWINDON HOUSEWALK LIMITED

Hellopages » Wiltshire » Wiltshire » SN5 9PP
Company number 02112012
Status Active
Incorporation Date 18 March 1987
Company Type Private Limited Company
Address SELBROOK HOUSE WASHPOOL LANE, SHAW, SWINDON, WILTSHIRE, SN5 9PP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 750 . The most likely internet sites of LANDMARK HOTEL SWINDON LIMITED are www.landmarkhotelswindon.co.uk, and www.landmark-hotel-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Landmark Hotel Swindon Limited is a Private Limited Company. The company registration number is 02112012. Landmark Hotel Swindon Limited has been working since 18 March 1987. The present status of the company is Active. The registered address of Landmark Hotel Swindon Limited is Selbrook House Washpool Lane Shaw Swindon Wiltshire Sn5 9pp. . PEARSON, Malcolm Bernard is a Secretary of the company. PEARSON, Malcolm Bernard is a Director of the company. PEARSON, Margaret Irene is a Director of the company. Director WHITER, Graham has been resigned. Director WHITER, Margaret has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director

Resigned Directors

Director
WHITER, Graham
Resigned: 01 July 1997
79 years old

Director
WHITER, Margaret
Resigned: 01 July 1997
78 years old

Persons With Significant Control

Mr Malcolm Bernard Pearson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Irene Pearson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LANDMARK HOTEL SWINDON LIMITED Events

14 Feb 2017
Confirmation statement made on 19 January 2017 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 750

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Satisfaction of charge 6 in full
...
... and 86 more events
26 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 May 1987
Director resigned;new director appointed

20 May 1987
Secretary resigned;new secretary appointed

20 May 1987
Registered office changed on 20/05/87 from: second floor 223 regent street london w!r 7DB

18 Mar 1987
Certificate of Incorporation

LANDMARK HOTEL SWINDON LIMITED Charges

31 October 2006
Legal mortgage
Delivered: 21 November 2006
Status: Satisfied on 24 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Station court nursing home station road chiseldon swindon…
31 October 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 February 2000
Debenture
Delivered: 16 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 1987
Legal charge
Delivered: 20 October 1987
Status: Outstanding
Persons entitled: Lombard North Central PLC.
Description: F/H station road nursing home station road chiseldon…
1 October 1987
Legal charge
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a station court nursing home, station road…
1 October 1987
Fixed and floating charge
Delivered: 12 October 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge: undertaking and all property and…