This company is commonly known as Cheriton Parc Hotel Limited. The company was founded 18 years ago and was given the registration number 05709816. The firm's registered office is in FOLKESTONE. You can find them at Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHERITON PARC HOTEL LIMITED |
---|---|---|
Company Number | : | 05709816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 15 February 2006 |
End of financial year | : | 31 March 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cheriton Park Hotel, Cheriton High Street, Folkestone, Kent, CT18 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Craven Hill, London, England, W2 3EN | Director | 01 October 2013 | Active |
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN | Director | 03 March 2006 | Active |
Crispin, The Approach, Dormans Park, East Grinstead, RH19 3NU | Secretary | 10 March 2006 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 15 February 2006 | Active |
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN | Secretary | 01 April 2009 | Active |
6th Floor, Aldwych House, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 15 February 2006 | Active |
Taplin Cottage, Hastings Road, Hawkhurst, TN18 4RS | Director | 15 February 2006 | Active |
Crispin, The Approach, Dormans Park, East Grinstead, RH19 3NU | Director | 15 February 2006 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 15 February 2006 | Active |
Cheriton Park Hotel, Cheriton High Street, Folkestone, United Kingdom, CT18 8AN | Director | 01 April 2009 | Active |
2 The Gables, Corseley Road Groombridge, Tunbridge Wells, TN3 9SG | Director | 15 February 2006 | Active |
Flat 2,, 67 Talbot Road, London, W2 5JL | Director | 06 February 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2018-09-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-08-21 | Gazette | Gazette notice voluntary. | Download |
2018-08-13 | Dissolution | Dissolution application strike off company. | Download |
2016-10-03 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2015-10-12 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2014-09-19 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-23 | Accounts | Accounts with accounts type small. | Download |
2013-11-06 | Officers | Appoint person director company with name. | Download |
2013-10-29 | Officers | Termination director company with name. | Download |
2013-10-29 | Officers | Termination secretary company with name. | Download |
2013-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-04 | Accounts | Accounts with accounts type small. | Download |
2012-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-08-16 | Accounts | Accounts with accounts type small. | Download |
2011-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-03-03 | Address | Change registered office address company with date old address. | Download |
2010-08-18 | Accounts | Accounts with accounts type small. | Download |
2010-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-03-09 | Officers | Change person director company with change date. | Download |
2010-03-09 | Officers | Change person director company with change date. | Download |
2010-03-09 | Officers | Change person secretary company with change date. | Download |
2010-02-16 | Resolution | Resolution. | Download |
2010-02-03 | Change of constitution | Statement of companys objects. | Download |
2010-02-03 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.