This company is commonly known as Fosters Rooms Limited. The company was founded 70 years ago and was given the registration number 00523897. The firm's registered office is in BRISTOL. You can find them at Unit 5 Avonside Industrial Estate, Avonside Road St Philips, Bristol, . This company's SIC code is 56210 - Event catering activities.
Name | : | FOSTERS ROOMS LIMITED |
---|---|---|
Company Number | : | 00523897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1953 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Avonside Industrial Estate, Avonside Road St Philips, Bristol, BS2 0UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 20 May 2008 | Active |
West Hay, West Hay Road, Wrington, BS40 5NP | Director | - | Active |
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 March 2013 | Active |
55, Lexham Gardens, London, United Kingdom, W8 5JS | Director | - | Active |
9th Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB | Director | 20 May 2008 | Active |
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT | Secretary | - | Active |
19 Henrietta Street, Bath, BA2 6LW | Secretary | 13 June 1997 | Active |
Gatcombe Court, Flax Bourton, Bristol, BS19 1PX | Director | - | Active |
West Hay West Hay Road, Wrington, Bristol, BS40 5NP | Director | 01 May 2006 | Active |
Gatcombe Court, Flax Bourton, Bristol, BS48 3QT | Director | - | Active |
Granfer House, Hampton Street, Tetbury, GL8 8LE | Director | 30 June 2004 | Active |
Unit 5, Avonside Industrial Estate, Avonside Road St Philips, Bristol, BS2 0UQ | Director | 05 August 2016 | Active |
Hope Chapel House Hope Chapel Hill, Hotwells, Bristol, BS8 4ND | Director | - | Active |
19 Henrietta Street, Bath, BA2 6LW | Director | 13 June 1997 | Active |
Mr Charles Giles Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Address | : | 9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB |
Nature of control | : |
|
Mr Neil Patrick Lodge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB |
Nature of control | : |
|
Mr Thomas Rupert King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 9th Floor, Landmark, St Peter's Square, Manchester, M1 4PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-02-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-01-16 | Insolvency | Liquidation in administration proposals. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-11 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts amended with accounts type small. | Download |
2020-08-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2019-04-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Auditors | Auditors resignation limited company. | Download |
2017-08-23 | Auditors | Auditors resignation company. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.