This company is commonly known as Green Dragon Hotel Group Limited. The company was founded 20 years ago and was given the registration number 05003491. The firm's registered office is in HEREFORD. You can find them at 44 -46 Broad Street, , Hereford, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GREEN DRAGON HOTEL GROUP LIMITED |
---|---|---|
Company Number | : | 05003491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 -46 Broad Street, Hereford, United Kingdom, HR4 9BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 10 November 2023 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
50 Mackenzie Road, Moseley, Birmingham, B11 4EL | Secretary | 24 December 2003 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Secretary | 31 January 2019 | Active |
50 Mackenzie Road, Moseley, Birmingham, B11 4EL | Director | 07 January 2004 | Active |
32 Goodby Road, Moseley, Birmingham, B13 8NJ | Director | 07 January 2004 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
50 Mackenzie Road, Moseley, Birmingham, B11 4EL | Director | 24 December 2003 | Active |
35, Moor Green Lane, Birmingham, United Kingdom, B13 8NE | Director | 07 January 2004 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 24 December 2003 | Active |
35 Moor Green Lane, Moseley, Birmingham, B13 8NE | Director | 24 December 2003 | Active |
44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG | Director | 20 August 2018 | Active |
Luke Johnson | ||
Notified on | : | 20 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 -46, Broad Street, Hereford, United Kingdom, HR4 9BG |
Nature of control | : |
|
Mr Mohammed Ashraf Mughal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 199, Moor Green Lane, Birmingham, United Kingdom, B13 8NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Capital | Capital name of class of shares. | Download |
2023-07-04 | Capital | Capital name of class of shares. | Download |
2023-07-04 | Capital | Capital variation of rights attached to shares. | Download |
2023-07-04 | Capital | Capital variation of rights attached to shares. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Capital | Second filing capital allotment shares. | Download |
2020-07-14 | Capital | Capital allotment shares. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Termination secretary company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Capital | Capital allotment shares. | Download |
2019-06-12 | Capital | Capital allotment shares. | Download |
2019-05-01 | Resolution | Resolution. | Download |
2019-02-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.