This company is commonly known as Fletton Quays Hotel Ltd. The company was founded 7 years ago and was given the registration number NI645178. The firm's registered office is in BELFAST. You can find them at 43 Waring Street, , Belfast, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | FLETTON QUAYS HOTEL LTD |
---|---|---|
Company Number | : | NI645178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2017 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 43 Waring Street, Belfast, Northern Ireland, BT1 2DY |
---|---|---|
Country Origin | : | NORTHERN IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB | Secretary | 20 April 2018 | Active |
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB | Director | 20 April 2018 | Active |
C/O A&L Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast, BT1 5EB | Director | 20 April 2018 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 10 April 2017 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 20 April 2018 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 10 April 2017 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 20 April 2018 | Active |
43, Waring Street, Belfast, Northern Ireland, BT1 2DY | Director | 10 April 2017 | Active |
Propiteer Hotels Limited | ||
Notified on | : | 20 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Olivers Barn, Maldon Road, Witham, England, CM8 3HY |
Nature of control | : |
|
Norlin Hotels Holdings Ltd | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Richard Stephen Irwin | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Mr Stephen Brian Symington | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Mr Michael Roger Aspinall | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | 43, Waring Street, Belfast, Northern Ireland, BT1 2DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2023-12-13 | Insolvency | Liquidation administrators proposals northern ireland. | Download |
2023-10-26 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Insolvency | Liquidation appointmentt of administrator northern ireland. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Accounts | Change account reference date company current shortened. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Change account reference date company previous extended. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-19 | Accounts | Accounts with accounts type small. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Capital | Capital allotment shares. | Download |
2019-09-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-06-06 | Capital | Capital allotment shares. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.