This company is commonly known as Gough Hotels Limited. The company was founded 58 years ago and was given the registration number 00856751. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GOUGH HOTELS LIMITED |
---|---|---|
Company Number | : | 00856751 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 1965 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Angel Hotel, 3 Angel Hill, Bury St. Edmunds, United Kingdom, IP33 1LT | Director | 22 February 2010 | Active |
The Angel Hotel, 3 Angel Hill, Bury St. Edmunds, United Kingdom, IP33 1LT | Director | 09 November 1995 | Active |
22 Deben Rise, Cherry Tree Green, Debenham, IP14 6QQ | Secretary | - | Active |
Burstal Lodge, Church Hill, Burstall, IP8 3DU | Secretary | 08 April 2002 | Active |
The Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT | Secretary | 17 November 2005 | Active |
70 Balsall Street East, Balsall Common, Coventry, CV7 7FT | Director | - | Active |
The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT | Director | 01 October 1998 | Active |
Marlborough Hotel Henley Road, Ipswich, IP1 3SP | Director | - | Active |
Burstal Lodge, Church Hill, Burstall, IP8 3DU | Director | 29 April 2001 | Active |
The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT | Director | - | Active |
Goswell Farm Clay Lane, Hepworth, IP22 0QD | Director | - | Active |
27 Friars Street, Sudbury, | Director | - | Active |
Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT | Director | 17 May 2013 | Active |
Rectory Meadow Little Saxham, Bury St Edmunds, IP29 5LH | Director | - | Active |
Gough Hotels Holdings Limited | ||
Notified on | : | 27 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Angel Hotel, Angel Hill, Bury St. Edmunds, England, IP33 1LT |
Nature of control | : |
|
Mrs Mary Frances Gough | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT |
Nature of control | : |
|
Robert Charles Gough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Angel Hotel, 3 Angel Hill, Bury St Edmunds, England, IP33 1LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-10-05 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-09-29 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-14 | Capital | Capital name of class of shares. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-08 | Officers | Change person director company with change date. | Download |
2023-02-21 | Accounts | Accounts with accounts type group. | Download |
2022-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-09 | Officers | Change person director company with change date. | Download |
2022-09-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2022-06-15 | Accounts | Accounts with accounts type group. | Download |
2022-05-25 | Resolution | Resolution. | Download |
2022-05-16 | Incorporation | Memorandum articles. | Download |
2022-05-16 | Capital | Capital name of class of shares. | Download |
2022-05-16 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.