About

Registered Number: 02661520
Date of Incorporation: 08/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Guestline House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

 

Guestline Ltd was setup in 1991, it's status is listed as "Active". The current directors of this organisation are Davidson, Philip John, Davies, Barry, Galloway, Andrew John, Jones, Sarah, Williams, Andrew, Gutteridge, Rupert, Patterson, Linda Susan. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Philip John 01 February 2008 - 1
DAVIES, Barry 18 June 2001 - 1
GALLOWAY, Andrew John 12 April 2017 - 1
JONES, Sarah 07 June 2012 - 1
WILLIAMS, Andrew 05 July 2005 - 1
GUTTERIDGE, Rupert 07 June 2012 30 June 2020 1
PATTERSON, Linda Susan 05 November 1998 31 July 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 07 November 2019
AA01 - Change of accounting reference date 14 January 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AUD - Auditor's letter of resignation 13 January 2017
CS01 - N/A 16 November 2016
RESOLUTIONS - N/A 28 April 2016
SH01 - Return of Allotment of shares 14 April 2016
AA - Annual Accounts 12 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
TM02 - Termination of appointment of secretary 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
MR01 - N/A 11 April 2016
MR04 - N/A 11 March 2016
MR04 - N/A 11 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 August 2015
SH01 - Return of Allotment of shares 13 July 2015
RESOLUTIONS - N/A 15 May 2015
MA - Memorandum and Articles 15 May 2015
SH01 - Return of Allotment of shares 01 May 2015
RP04 - N/A 01 December 2014
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 18 August 2014
CH01 - Change of particulars for director 17 January 2014
CH01 - Change of particulars for director 17 January 2014
CH03 - Change of particulars for secretary 17 January 2014
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
SH01 - Return of Allotment of shares 09 August 2013
AA - Annual Accounts 16 April 2013
RESOLUTIONS - N/A 22 March 2013
CH01 - Change of particulars for director 16 November 2012
AR01 - Annual Return 30 October 2012
AD01 - Change of registered office address 30 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AP01 - Appointment of director 27 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 24 November 2011
CH01 - Change of particulars for director 02 September 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
MEM/ARTS - N/A 14 November 2009
AA - Annual Accounts 29 September 2009
RESOLUTIONS - N/A 18 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 01 August 2008
RESOLUTIONS - N/A 11 July 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 27 September 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 30 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 16 September 2002
RESOLUTIONS - N/A 10 January 2002
123 - Notice of increase in nominal capital 10 January 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 18 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 30 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
288c - Notice of change of directors or secretaries or in their particulars 29 September 1999
287 - Change in situation or address of Registered Office 29 September 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
363s - Annual Return 09 November 1998
AA - Annual Accounts 30 September 1998
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 06 February 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 30 September 1996
363a - Annual Return 12 July 1996
AA - Annual Accounts 15 January 1996
287 - Change in situation or address of Registered Office 15 January 1996
363a - Annual Return 15 January 1996
AA - Annual Accounts 03 January 1995
363s - Annual Return 02 March 1994
AA - Annual Accounts 01 September 1993
363a - Annual Return 20 May 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 14 November 1991
NEWINC - New incorporation documents 08 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2016 Outstanding

N/A

Debenture 19 October 2004 Fully Satisfied

N/A

Debenture 28 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.