This company is commonly known as Erbanon Limited. The company was founded 19 years ago and was given the registration number 05179692. The firm's registered office is in CONGLETON. You can find them at 7 Newcastle Road, , Congleton, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | ERBANON LIMITED |
---|---|---|
Company Number | : | 05179692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Newcastle Road, Congleton, Cheshire, CW12 4HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Alexandra Court Hotel, 7 Newcastle Road, Congleton, United Kingdom, CW12 4HN | Director | 09 January 2015 | Active |
110 Cecil Road, Hale, Altrincham, WA15 9NU | Secretary | 14 July 2004 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 14 July 2004 | Active |
The Alexandra Court Hotel, 7 Newcastle Road, Congleton, United Kingdom, CW12 4HN | Director | 09 January 2015 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 14 July 2004 | Active |
110 Cecil Road, Hale, Altrincham, WA15 9NU | Director | 14 July 2004 | Active |
110 Cecil Road, Hale, Altrincham, WA15 9NU | Director | 14 July 2004 | Active |
22, Ivy Gardens, Congleton, United Kingdom, CW12 4GA | Director | 14 July 2004 | Active |
Mr Mark Bell | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Hob Hey Lane, Culcheth, Warrington, United Kingdom, WA3 4NW |
Nature of control | : |
|
Mr Andrew Bourne | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 88 Hob Hey Lane, Culcheth, Warrington, United Kingdom, WA3 4NW |
Nature of control | : |
|
Erbanon Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Rjs Solicitors, G1 Bellringer Road, Stoke On Trent, United Kingdom, ST4 8GB |
Nature of control | : |
|
Mrs Lesley Anne Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110 Cecil Road, Hale, United Kingdom, WA15 9NU |
Nature of control | : |
|
Mr Francis Gilbert Slinger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 110 Cecil Road, Hale, United Kingdom, WA15 9NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Officers | Termination secretary company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.