This company is commonly known as Hospitality First Two Limited. The company was founded 10 years ago and was given the registration number 08599423. The firm's registered office is in GRANTHAM. You can find them at Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HOSPITALITY FIRST TWO LIMITED |
---|---|---|
Company Number | : | 08599423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 2013 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chatfield House, 119 Manthorpe Road, Grantham, Lincolnshire, England, NG31 8DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ | Director | 09 April 2020 | Active |
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ | Director | 09 April 2020 | Active |
2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ | Director | 09 April 2020 | Active |
125b, Renton Road, Oxley, Wolverhampton, England, WV10 6XE | Director | 05 July 2013 | Active |
Old Town House, College Street, Stratford-Upon-Avon, England, CV37 6BN | Director | 23 July 2013 | Active |
Mr Michael Arthur Benjamin Hurst | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ |
Nature of control | : |
|
Mr David Brian Reading | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2nd Floor, 4 Finkin Street, Grantham, England, NG31 6QZ |
Nature of control | : |
|
Mr Francis Clive Nicholls | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Address | : | Old Town House, 21 College Street, Stratford Upon Avon, CV37 6BN |
Nature of control | : |
|
James Stuart Sutherland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Parkway, Shenfield, England, CM15 8LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Change person director company with change date. | Download |
2023-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-17 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Capital | Capital allotment shares. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.