Check the

THE MINERS ARMS (HEMERDON) LIMITED

Company
THE MINERS ARMS (HEMERDON) LIMITED (04730248)

THE MINERS ARMS (HEMERDON)

Phone: 01752 336 040
E rating

ABOUT THE MINERS ARMS (HEMERDON) LIMITED

We are privileged to have a wonderful outdoor kitchen complete with pizza oven. This gives us the perfect opportunity to showcase our chefs and their culinary skills, while you sit back and enjoy the amazing aromas of the kitchen and […]

Our new seasonal menu has arrived! At The Miners Arms we take pride in using only the best locally sourced fresh ingredients in our dishes and this new menu is no exception. We will be making the most of seasonal […]

KEY FINANCES

Year
2015
Assets
£52.7k ▲ £31.98k (154.29 %)
Cash
£3.3k ▲ £3.02k (1,098.18 %)
Liabilities
£457.81k ▲ £203.59k (80.08 %)
Net Worth
£-405.11k ▲ £-171.62k (73.50 %)

REGISTRATION INFO

Company name
THE MINERS ARMS (HEMERDON) LIMITED
Company number
04730248
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
theminersarmspub.co.uk
Phones
01752 336 040
Registered Address
PLYM HOUSE 3 LONGBRIDGE ROAD,
MARSH MILLS,
PLYMOUTH,
PL6 8LT

ECONOMIC ACTIVITIES

56302
Public houses and bars

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

04 Apr 2017
Confirmation statement made on 1 April 2017 with updates
25 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 100
01 Feb 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

15 October 2003
Status
Outstanding
Delivered
4 November 2003
Persons entitled
Hsbc Bank PLC
Description
F/H property at the miners arms hemerdon plymouth. With the…

25 September 2003
Status
Outstanding
Delivered
1 October 2003
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE MINERS ARMS (HEMERDON) LIMITED DIRECTORS

John Maloney

  Acting PSC
Appointed
30 January 2015
Occupation
General Manager
Role
Director
Age
75
Nationality
British
Address
Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, PL6 8LT
Country Of Residence
United Kingdom
Name
MALONEY, John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Hannah Mcintyre

  Resigned
Appointed
02 September 2003
Resigned
15 January 2010
Role
Secretary
Address
The Miners Arms, Hemerdon, Plymouth, PL7 5BU
Name
MCINTYRE, Hannah

Paul Mcintyre

  Resigned
Appointed
15 January 2010
Resigned
30 January 2015
Role
Secretary
Address
The Miners Arms, Hemerdon Village, Plymouth, England, PL7 5BU
Name
MCINTYRE, Paul

Kerry Marie Traylor

  Resigned
Appointed
10 April 2003
Resigned
02 September 2003
Role
Secretary
Address
10 Richmond Road, Crownhill, Plymouth, PL6 5EE
Name
TRAYLOR, Kerry Marie

Katrina Louise Edwards

  Resigned
Appointed
15 January 2010
Resigned
13 February 2014
Occupation
None
Role
Director
Age
52
Nationality
British
Address
Eastbrook, Delamore, Cornwood, Ivybridge, Devon, England, PL21 9RF
Country Of Residence
Uk
Name
EDWARDS, Katrina Louise

Hannah Mcintyre

  Resigned
Appointed
02 September 2003
Resigned
15 January 2010
Occupation
Pub Manager
Role
Director
Age
48
Nationality
British
Address
The Miners Arms, Hemerdon, Plymouth, PL7 5BU
Name
MCINTYRE, Hannah

Paul Mcintyre

  Resigned
Appointed
02 September 2003
Resigned
30 January 2015
Occupation
Pub Manager
Role
Director
Age
58
Nationality
British
Address
The Miners Arms, Hemerdon Village, Plymouth, England, PL7 5BU
Country Of Residence
England
Name
MCINTYRE, Paul

Graham David Wilkins

  Resigned
Appointed
10 April 2003
Resigned
02 September 2003
Occupation
Chartered Accountant
Role
Director
Age
69
Nationality
British
Address
Kelly Park, St Dominick, Saltash, Cornwall, PL12 6SQ
Country Of Residence
England
Name
WILKINS, Graham David

REVIEWS


Check The Company
Bad according to the company’s financial health.