This company is commonly known as Bicester Hotel Ltd. The company was founded 17 years ago and was given the registration number 05997594. The firm's registered office is in BICESTER. You can find them at Bicester Hotel, Chesterton, Bicester, Oxfordshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BICESTER HOTEL LTD |
---|---|---|
Company Number | : | 05997594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bicester Hotel, Chesterton, Bicester, Oxfordshire, OX26 1TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bicester Hotel, Chesterton, Bicester, OX26 1TE | Secretary | 28 September 2016 | Active |
Bicester Hotel, Chesterton, Bicester, OX26 1TE | Director | 28 September 2016 | Active |
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU | Director | 07 December 2006 | Active |
Bicester Hotel, Chesterton, Bicester, OX26 1TE | Director | 28 September 2016 | Active |
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, United Kingdom, RG4 9NU | Secretary | 05 March 2007 | Active |
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU | Secretary | 07 December 2006 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Secretary | 14 November 2006 | Active |
Bicester Golf And Health Club, Chesterton, Bicester, England, OX26 1TE | Director | 19 March 2014 | Active |
Blackmore Farm, Blackmore Lane, Sonning Common, Reading, RG4 9NU | Director | 07 December 2006 | Active |
Bicester Hotel, Chesterton, Bicester, OX26 1TE | Director | 10 June 2018 | Active |
Bicester Golf And Health Club, Chesterton, Bicester, England, OX26 1TE | Director | 19 March 2014 | Active |
Harbour Court, Compass Road North Harbour, Portsmouth, PO6 4ST | Corporate Director | 14 November 2006 | Active |
Mr Graham John Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Address | : | Bicester Hotel, Chesterton, Bicester, OX26 1TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type full. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-04-25 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type full. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.