This company is commonly known as Centre Island Hotels Limited. The company was founded 25 years ago and was given the registration number 03636029. The firm's registered office is in LIVERPOOL. You can find them at Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CENTRE ISLAND HOTELS LIMITED |
---|---|---|
Company Number | : | 03636029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowne Plaza Liverpool St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Secretary | 14 November 2011 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 01 October 2011 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 21 October 1998 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 03 May 2007 | Active |
Crowne Plaza Liverpool, St. Nicholas Place, Princes Dock, Liverpool, England, L3 1QW | Director | 14 August 2014 | Active |
23 Oldfield Way, Wirral, CH60 6RQ | Secretary | 21 July 2000 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Secretary | 26 July 2004 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Secretary | 26 October 1998 | Active |
36 Delavor Road, Heswall, CH60 4RS | Secretary | 21 October 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 22 September 1998 | Active |
Plum Tree Cottage 9 Louth Road, Grimsby, DN33 2ER | Director | 18 July 2001 | Active |
8 Norland Road, Clifton, Bristol, BS8 3LP | Director | 19 June 2003 | Active |
Carraig Rua, Upper Cloghroe, Ireland, IRISH | Director | 05 October 2004 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 22 January 2003 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 18 July 2001 | Active |
36 Delavor Road, Heswall, CH60 4RS | Director | 21 October 1998 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 22 September 1998 | Active |
Travan Services Limited | ||
Notified on | : | 23 February 2024 |
---|---|---|
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 | : |
|
Mr Michael O'Donoghue | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr Donal Ring | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr David Flemming | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1950 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr Denis Kennedy | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr Patrick Tobin | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1941 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr Mort Buckley | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Mr Tadhg Twohig | ||
Notified on | : | 04 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1975 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Crowne Plaza Liverpool, St. Nicholas Place, Liverpool, England, L3 1QW |
Nature of control | : |
|
Travan Services Limited | ||
Notified on | : | 24 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | International House, Castle Hill, Douglas, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type group. | Download |
2023-01-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type group. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.