This company is commonly known as Cassel Hotels (cambridge) Limited. The company was founded 23 years ago and was given the registration number 04011656. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CASSEL HOTELS (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 04011656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 June 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, England, EC3V 3QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Cornhill, London, England, EC3V 3QQ | Director | 21 December 2018 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 17 January 2019 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 21 December 2018 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 17 January 2019 | Active |
Westow Croft, Main Street, Westow, York, YO60 7NQ | Secretary | 07 August 2000 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Secretary | 09 June 2000 | Active |
73, Cornhill, London, England, EC3V 3QQ | Secretary | 30 November 2001 | Active |
Westow Croft, Main Street, Westow, York, YO60 7NQ | Director | 07 August 2000 | Active |
Studdridge Farm, Stockenchurch, HP14 3XS | Director | 28 August 2002 | Active |
Westow Croft, Main Street, Westow, York, YO60 7NQ | Director | 30 November 2001 | Active |
11 Northfield Road, Harborne, Birmingham, B17 0ST | Nominee Director | 09 June 2000 | Active |
926 Kingstanding Road, Birmingham, B44 9NG | Nominee Director | 09 June 2000 | Active |
Lord Mayors Cottage, 53 The Street, Barton Mills, IP28 6AA | Director | 30 November 2001 | Active |
Parsonage Farmhouse, Kelvedon Road Messing, Colchester, CO5 9TA | Director | 30 November 2001 | Active |
Aubourn Hall, Aubourn, Lincoln, LN5 9DZ | Director | 30 November 2001 | Active |
33 Thornton Close, Girton, Cambridge, CB3 0NF | Director | 30 November 2001 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 30 November 2001 | Active |
73, Cornhill, London, England, EC3V 3QQ | Director | 21 December 2018 | Active |
Howe Ltd | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | First Names House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4DF |
Nature of control | : |
|
Melford Capital General Partner Limited | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Melford Ii (Gp) Llp | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Mr Jeremy James Cassel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Dissolution | Dissolution application strike off company. | Download |
2023-10-31 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-31 | Capital | Legacy. | Download |
2023-10-31 | Insolvency | Legacy. | Download |
2023-10-31 | Resolution | Resolution. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-06-29 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Capital | Capital allotment shares. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-07-15 | Capital | Capital allotment shares. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Capital | Capital allotment shares. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-05-16 | Capital | Capital allotment shares. | Download |
2022-02-03 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Change person director company with change date. | Download |
2020-07-07 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.