This company is commonly known as Christian Holiday Hotels Limited. The company was founded 27 years ago and was given the registration number 03288904. The firm's registered office is in LUTTERWORTH. You can find them at Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | CHRISTIAN HOLIDAY HOTELS LIMITED |
---|---|---|
Company Number | : | 03288904 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hothorpe Hall Hothorpe, Theddingworth, Lutterworth, Leicestershire, England, LE17 6QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hothorpe Hall, Hothorpe, Theddingworth, Lutterworth, England, LE17 6QX | Director | 13 May 2017 | Active |
Hothorpe Hall, Hothorpe, Theddingworth, Lutterworth, England, LE17 6QX | Director | 29 September 2015 | Active |
15, Myton Gardens, Warwick, CV34 6BH | Secretary | 13 July 2007 | Active |
26 Wade Avenue, Littleover, Derby, DE23 6BG | Secretary | 06 December 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 06 December 1996 | Active |
14, Mickleden Green, Whitwick, Leicester, LE67 5PP | Secretary | 29 September 2009 | Active |
37 Chaddesden Park Road, Chaddesden, Derby, DE21 6HE | Secretary | 30 June 1998 | Active |
Blue Gables Beck Lane, Farnsfield, Newark, NG22 8ER | Director | 06 December 1996 | Active |
43 Musters Road, Ruddington, Nottingham, NG11 6JB | Director | 15 June 2002 | Active |
Suilven 17 Fellside, Allithwaite, Grange Over Sands, LA11 7RN | Director | 12 June 2004 | Active |
2nd Floor Building 10, Cromford Mill, Mill Road, Cromford, Matlock, England, DE4 3RQ | Director | 08 June 2007 | Active |
Trevayne, Sithney, Helston, TR13 0RW | Director | 26 June 1998 | Active |
2nd Floor Building 10, Cromford Mill, Mill Road, Cromford, Matlock, England, DE4 3RQ | Director | 12 May 2009 | Active |
26 Wade Avenue, Littleover, Derby, DE23 6BG | Director | 06 December 1996 | Active |
Bron Vardre Gannock Park, Deganwy, Conwy, LL31 9PZ | Director | 07 June 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 06 December 1996 | Active |
Methodist Guild Holidays Limited | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor Building 10, Mill Road, Matlock, England, DE4 3RQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-14 | Gazette | Gazette notice compulsory. | Download |
2020-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-05-15 | Officers | Termination director company with name termination date. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-11 | Auditors | Auditors resignation company. | Download |
2015-10-27 | Address | Change registered office address company with date old address new address. | Download |
2015-10-09 | Officers | Appoint person director company with name date. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-24 | Accounts | Accounts with accounts type full. | Download |
2014-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.