CELTIC INNS HOLDINGS LIMITED
WOLVERHAMPTON MANDACO 394 LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4JT

Company number 05158483
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address MARSTONS HOUSE, BREWERY ROAD, WOLVERHAMPTON, WV1 4JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Accounts for a dormant company made up to 1 October 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 . The most likely internet sites of CELTIC INNS HOLDINGS LIMITED are www.celticinnsholdings.co.uk, and www.celtic-inns-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Celtic Inns Holdings Limited is a Private Limited Company. The company registration number is 05158483. Celtic Inns Holdings Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Celtic Inns Holdings Limited is Marstons House Brewery Road Wolverhampton Wv1 4jt. . BRENNAN, Anne Marie is a Secretary of the company. ANDREA, Andrew Andonis is a Director of the company. DALZELL, Peter is a Director of the company. FINDLAY, Ralph Graham is a Director of the company. WESTWOOD, Richard James is a Director of the company. Secretary BERRY, Stephen Richard has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director ANDREW, Derek has been resigned. Director CONNELL, Alan Malcolm has been resigned. Director DARBY, Alistair William has been resigned. Director INGLETT, Paul has been resigned. Director MURRAY, John Duncan has been resigned. Director OLIVER, Stephen John has been resigned. Director SALTER, Michael Anthony John has been resigned. Director WILLIAMS, John Clive, Director has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRENNAN, Anne Marie
Appointed Date: 17 March 2006

Director
ANDREA, Andrew Andonis
Appointed Date: 31 March 2009
56 years old

Director
DALZELL, Peter
Appointed Date: 01 October 2011
59 years old

Director
FINDLAY, Ralph Graham
Appointed Date: 17 March 2006
64 years old

Director
WESTWOOD, Richard James
Appointed Date: 03 June 2013
72 years old

Resigned Directors

Secretary
BERRY, Stephen Richard
Resigned: 17 March 2006
Appointed Date: 10 September 2004

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 10 September 2004
Appointed Date: 21 June 2004

Director
ANDREW, Derek
Resigned: 01 October 2011
Appointed Date: 17 March 2006
69 years old

Director
CONNELL, Alan Malcolm
Resigned: 17 March 2006
Appointed Date: 22 February 2005
77 years old

Director
DARBY, Alistair William
Resigned: 10 September 2012
Appointed Date: 17 March 2006
59 years old

Director
INGLETT, Paul
Resigned: 31 March 2009
Appointed Date: 17 March 2006
58 years old

Director
MURRAY, John Duncan
Resigned: 17 March 2006
Appointed Date: 10 September 2004
84 years old

Director
OLIVER, Stephen John
Resigned: 03 June 2013
Appointed Date: 17 March 2006
67 years old

Director
SALTER, Michael Anthony John
Resigned: 17 March 2006
Appointed Date: 10 September 2004
82 years old

Director
WILLIAMS, John Clive, Director
Resigned: 17 March 2006
Appointed Date: 10 September 2004
81 years old

Director
M AND A NOMINEES LIMITED
Resigned: 10 September 2004
Appointed Date: 21 June 2004

Persons With Significant Control

Marston's Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CELTIC INNS HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 5 April 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 1 October 2016
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

07 Apr 2016
Director's details changed for Andrew Andonis Andrea on 1 October 2009
13 Jan 2016
Accounts for a dormant company made up to 3 October 2015
...
... and 92 more events
27 Oct 2004
Director resigned
18 Oct 2004
Company name changed mandaco 394 LIMITED\certificate issued on 18/10/04
04 Oct 2004
New director appointed
04 Oct 2004
New director appointed
21 Jun 2004
Incorporation

CELTIC INNS HOLDINGS LIMITED Charges

15 March 2006
Legal charge over licensed premises
Delivered: 23 March 2006
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: The chelsea inn 60/62 chelsea road easton bristol by way of…
8 November 2005
Legal charge of licensed premises
Delivered: 10 November 2005
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Public house k/a the fox & goose inn bridgwater road barrow…
27 October 2005
Legal charge of licensed premises
Delivered: 1 November 2005
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Public house premise at 38 cherry tree walk oakridge…
17 October 2005
Legal charge over licensed premises
Delivered: 20 October 2005
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: The public house k/a the vine west street hambledon by way…
16 March 2005
Legal charge of licensed premises
Delivered: 19 March 2005
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: The ship & anchor high street fishguard t/n WA604533 by way…
17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the belle vue inn, dukestown, tredegar…
9 December 2004
Legal charge
Delivered: 20 December 2004
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: F/H the penndragon (formerly abertillery rugby football…
3 November 2004
Assignment of life policy
Delivered: 11 November 2004
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: The policy with skandia UK for the life of john clive…
29 October 2004
Composite guarantee and debenture
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Sand Aire Private Equity Limited (As Security Trustee for the Security Beneficiaries, in Such C Apacity as the Trustee)
Description: The property being 1. the bertie inn 1-3 phillips terrace…
29 October 2004
Debenture
Delivered: 11 November 2004
Status: Satisfied on 5 May 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…