This company is commonly known as 888 Hotel Limited. The company was founded 17 years ago and was given the registration number 05866877. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | 888 HOTEL LIMITED |
---|---|---|
Company Number | : | 05866877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2006 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86-90 Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holiday Inn, 888 Oldham Road, Manchester, England, M40 2BS | Director | 22 January 2024 | Active |
Holiday Inn, 888 Oldham Road, Manchester, England, M40 2BS | Director | 28 February 2019 | Active |
291 Manchester Road, Audenshaw, M34 5GR | Secretary | 05 July 2006 | Active |
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU | Secretary | 11 May 2012 | Active |
45 Hampton Road, Failsworth, Manchester, M35 9HU | Director | 05 July 2006 | Active |
Flat 208 Former St George Church, Arundel Street, Manchester, England, M15 4JZ | Director | 05 July 2006 | Active |
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU | Director | 11 May 2012 | Active |
Mrs Gillian Verigotta | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | C/O Rocking Horse Nursery, Newton Heath, Manchester, M40 5AU |
Nature of control | : |
|
Vorlaz Central Park Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Gazette | Gazette filings brought up to date. | Download |
2022-09-27 | Gazette | Gazette notice compulsory. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Gazette | Gazette filings brought up to date. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-04 | Accounts | Change account reference date company previous extended. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Accounts | Change account reference date company current shortened. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.