This company is commonly known as Champneys At Tring Limited. The company was founded 31 years ago and was given the registration number 02768796. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHAMPNEYS AT TRING LIMITED |
---|---|---|
Company Number | : | 02768796 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Palladium House, 1-4 Argyll Street, London, W1F 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Secretary | 21 January 2020 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 16 August 2002 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 06 February 2024 | Active |
11 Farinton, Two Mile Ash, Milton Keynes, MK8 8ES | Secretary | 19 April 2002 | Active |
3 Kingsland, Potters Bar, EN6 2SW | Secretary | 11 June 2001 | Active |
Champneys, Wigginton, Tring, HP23 6HY | Secretary | 21 December 1992 | Active |
Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Secretary | 16 August 2002 | Active |
52 Dean Street, Newcastle Upon Tyne, NE1 1PG | Secretary | 28 April 1994 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Corporate Nominee Secretary | 27 November 1992 | Active |
Logie House, Ellon, AB41 8LH | Director | - | Active |
PO BOX 362, Wainscott, New York, Usa, | Director | 24 June 1994 | Active |
Norbury Park, Mickleham Nr, Dorking, RH5 6DN | Director | 21 December 1992 | Active |
4th Floor Moreau House, 116 Brompton Road, London, SW3 1JJ | Director | 28 April 1994 | Active |
Champneys, Wigginton, Tring, HP23 6HY | Director | 21 December 1992 | Active |
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH | Director | 16 August 2002 | Active |
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG | Director | 27 November 1992 | Active |
150 Beverley Drive, Edgware, HA8 5ND | Director | 13 November 1995 | Active |
Orchard Cottage Champneys, Wigginton, Tring, HP23 6HY | Director | 01 September 1995 | Active |
Westhaven Chesham Road, Wigginton, Tring, HP23 6JD | Director | 21 December 1992 | Active |
Westhaven Chesham Road, Wigginton, Tring, HP23 6JD | Director | 21 December 1992 | Active |
52 Dean Street, Newcastle Upon Tyne, NE1 1PG | Director | 28 April 1994 | Active |
Maplesudden Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type small. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-01-20 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type small. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Appoint person secretary company with name date. | Download |
2020-08-17 | Officers | Termination secretary company with name termination date. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type small. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type small. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-19 | Officers | Change person director company with change date. | Download |
2015-05-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.