This company is commonly known as Drew Hotels Limited. The company was founded 64 years ago and was given the registration number 00644173. The firm's registered office is in EAST SUSSEX. You can find them at 20 Eversley Road, Bexhill-on-sea, East Sussex, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DREW HOTELS LIMITED |
---|---|---|
Company Number | : | 00644173 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1959 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Eversley Road, Bexhill-on-sea, East Sussex, TN40 1HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE | Secretary | - | Active |
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE | Director | - | Active |
Holywell Lodge, Holywell Road, Malvern, WR14 4LE | Director | 03 July 2007 | Active |
20, Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE | Director | - | Active |
Chiswick Hotel Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20 Eversley Road, Bexhill-On-Sea, United Kingdom, TN40 1HE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-14 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-11 | Address | Change registered office address company with date old address new address. | Download |
2021-03-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-11 | Resolution | Resolution. | Download |
2021-03-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.