This company is commonly known as Four Seasons 2000 Limited. The company was founded 31 years ago and was given the registration number 02781215. The firm's registered office is in WILMSLOW. You can find them at Norcliffe House, Station Road, Wilmslow, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FOUR SEASONS 2000 LIMITED |
---|---|---|
Company Number | : | 02781215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Norcliffe House, Station Road, Wilmslow, SK9 1BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU | Secretary | 16 June 2014 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 30 June 2020 | Active |
51 Oakwood Lane, Bowdon, Altrincham, WA14 3DL | Secretary | 06 May 2005 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Secretary | 30 June 2005 | Active |
39 Cranmore Park, Belfast, BT9 6JF | Secretary | 22 January 2003 | Active |
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL | Secretary | 06 December 1999 | Active |
4 Browns Lane, Hastoe, Tring, HP23 6LX | Secretary | 30 December 1993 | Active |
51 Longwood Drive, Don Mills, | Secretary | 19 January 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 19 January 1993 | Active |
41 Nidd Approach, Wetherby, LS22 7UJ | Director | 01 October 1999 | Active |
26 Hampton Manor, Belfast, BT7 3EL | Director | 06 December 1999 | Active |
Suite 915,, 610 Bullock Drive, Unionville, Canada, L3R 0G1 | Director | 15 October 1997 | Active |
The Old Vicarage, Canwick Hill, Canwick, Lincoln, LN4 2RF | Director | 24 June 2008 | Active |
28 Teddington Park Avenue, Toronto, Ontario, Canada, M4N 2C3 | Director | 01 January 1995 | Active |
125 Balsam Avenue, Toronto, Canada, M4E 3B9 | Director | 15 October 1997 | Active |
20 Castlehill Road, Belfast, BT4 3GL | Director | 27 September 2001 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
14 The Laurels, Potten End, Berkhamsted, HP4 2SP | Director | 07 June 1994 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 18 November 2019 | Active |
Scolty Lodge 12 Oldfield Road, Heswall, Wirral, CH60 6SE | Director | 14 August 2000 | Active |
Harborough Hall, Harborough Hall Lane, Messing, CO5 9UA | Director | 06 May 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
4 Glyn Avenue, Hale, WA15 9DG | Director | 30 June 2005 | Active |
R R 1, Fallbrook, Canada, | Director | 19 January 1993 | Active |
31 Hogback Wood Road, Beaconsfield, HP9 1JT | Director | 02 August 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 19 January 1993 | Active |
38 Linden Crescent, Brampton Ontario L6s 3az Canada, FOREIGN | Director | 30 December 1993 | Active |
Lymbrook, 53 Dore Road Dore, Sheffield, S17 3NA | Director | 06 May 2005 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 15 February 2016 | Active |
Bankfield Cold Hill Lane, New Mill, Huddersfield, HD9 7JX | Director | 01 February 2002 | Active |
No 5 Cultra Park, Holywood, Northern Ireland, BT18 0QE | Director | 13 April 2001 | Active |
6 Cultra Park, Holywood, BT18 0QE | Director | 13 April 2001 | Active |
19 Knockmore Park, Bangor, Northern Ireland, BT20 3SL | Director | 06 December 1999 | Active |
19 Aylesbury Road, Toronto, Ontario, Canada, | Director | 11 August 1999 | Active |
Norcliffe House, Station Road, Wilmslow, SK9 1BU | Director | 13 December 2013 | Active |
Mericourt Limited | ||
Notified on | : | 16 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Elli Finance (Uk) Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Alvarez & Marsal Europe Llp, Suite 3 Regency House, Brighton, United Kingdom, BN1 2NW |
Nature of control | : |
|
Four Seasons Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-20 | Mortgage | Mortgage charge part both with charge number. | Download |
2024-01-19 | Officers | Change person director company with change date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-11 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Accounts | Accounts with accounts type full. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.