This company is commonly known as Four Pillars Hotels Limited. The company was founded 47 years ago and was given the registration number 01303927. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | FOUR PILLARS HOTELS LIMITED |
---|---|---|
Company Number | : | 01303927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1977 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Principal Hayley, The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA | Director | 10 November 2014 | Active |
Principal Hayley, The Inspire, Hornbeam Park, Harrogate, England, HG2 8PA | Director | 30 June 2014 | Active |
Olney House, Ducklington Lane, Witney, OX28 4EX | Secretary | 14 September 2000 | Active |
The Croft House, Church View, Bampton, OX18 2NE | Secretary | - | Active |
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX | Director | 16 January 2014 | Active |
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX | Director | 16 January 2014 | Active |
5 North Parade, Frome, BA11 1AT | Director | - | Active |
Ogbourne Maizey Manor, Ogbourne Maizey, Marlborough, SN8 1RY | Director | 20 April 2004 | Active |
Flat 1, 85 Greencroft Gardens, London, NW6 3LJ | Director | 18 September 2007 | Active |
Mayfield House 3 Little Lane, Cassington Road, Eynsham, OX29 4LG | Director | 20 April 2004 | Active |
13 The Vale, London, NW11 8SE | Director | 24 September 2007 | Active |
Olney House, Ducklington Lane, Witney, OX28 4EX | Director | 20 April 2004 | Active |
The Lynch, Westfield Road Cholsey, Wallingford, OX10 9LS | Director | - | Active |
Olney House, Ducklington Lane, Witney, OX28 4EX | Director | 27 July 2010 | Active |
St Davids, Box Lane Box, Stroud, GL6 9HA | Director | 20 April 2004 | Active |
The Croft House, Church View, Bampton, OX18 2NE | Director | - | Active |
Marsh House, Higham Marsh, Stoke By Nayland, CO6 4SX | Director | 01 October 2000 | Active |
The Lynch, Cholsey, Oxford, OX10 9LS | Director | - | Active |
24 Swan Close, Buckingham, MK18 7EP | Director | - | Active |
Olney House, Ducklington Lane, Witney, OX28 4EX | Director | 25 February 2010 | Active |
19-21, Crawford Street, London, W1H 1PJ | Director | 25 February 2010 | Active |
Starwood Capital Europe Advisers Llp, 2, Harewood Place, London, England, W1S 1BX | Director | 16 January 2014 | Active |
Spire Bidco Hotels Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-10-04 | Gazette | Gazette notice voluntary. | Download |
2022-09-22 | Dissolution | Dissolution application strike off company. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-07 | Capital | Legacy. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-12-01 | Resolution | Resolution. | Download |
2021-11-26 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-26 | Insolvency | Legacy. | Download |
2021-11-26 | Resolution | Resolution. | Download |
2021-11-26 | Capital | Legacy. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Incorporation | Memorandum articles. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.