About

Registered Number: 04334278
Date of Incorporation: 05/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue Dunstable, Bedfordshire, LU5 5XE

 

Established in 2001, Premier Inn Troon Ltd are based in Porz Avenue Dunstable, it has a status of "Active". There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAKE, Trevor Rex 29 November 2004 21 July 2005 1
SILVER, Andrew Ian 14 May 2003 26 September 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITBREAD SECRETARIES LIMITED 13 March 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 12 September 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 17 November 2016
CS01 - N/A 19 September 2016
RESOLUTIONS - N/A 06 June 2016
RESOLUTIONS - N/A 02 June 2016
CONNOT - N/A 02 June 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 01 July 2015
AP04 - Appointment of corporate secretary 27 April 2015
AP01 - Appointment of director 27 April 2015
AP02 - Appointment of corporate director 27 April 2015
AP02 - Appointment of corporate director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM02 - Termination of appointment of secretary 27 April 2015
TM01 - Termination of appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 03 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 September 2011
AP01 - Appointment of director 04 August 2011
TM01 - Termination of appointment of director 02 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 02 September 2010
RESOLUTIONS - N/A 06 January 2010
CC04 - Statement of companies objects 06 January 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 01 September 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
225 - Change of Accounting Reference Date 29 December 2007
CERTNM - Change of name certificate 16 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
287 - Change in situation or address of Registered Office 27 October 2007
AA - Annual Accounts 26 October 2007
RESOLUTIONS - N/A 14 September 2007
MEM/ARTS - N/A 14 September 2007
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
395 - Particulars of a mortgage or charge 01 November 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 04 January 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2005
363s - Annual Return 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
AA - Annual Accounts 29 December 2004
RESOLUTIONS - N/A 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
RESOLUTIONS - N/A 06 April 2004
363s - Annual Return 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2003
363s - Annual Return 03 January 2003
288b - Notice of resignation of directors or secretaries 28 October 2002
288a - Notice of appointment of directors or secretaries 28 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
123 - Notice of increase in nominal capital 23 September 2002
395 - Particulars of a mortgage or charge 10 September 2002
CERTNM - Change of name certificate 05 February 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
287 - Change in situation or address of Registered Office 25 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 17 October 2006 Fully Satisfied

N/A

Composite guarantee and debenture 29 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.