This company is commonly known as Northamptonshire Hotel Limited. The company was founded 27 years ago and was given the registration number 03243475. The firm's registered office is in AMERSHAM. You can find them at C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NORTHAMPTONSHIRE HOTEL LIMITED |
---|---|---|
Company Number | : | 03243475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 August 1996 |
End of financial year | : | 31 May 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wilkins Kennedy Llp Anglo House, Bell Lane Office Village, Bell Lane, Amersham, Buckinghamshire, United Kingdom, HP6 6FA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1903, Mahogany Hills, Four Seasons Estate, Nevis, West Indies, | Director | 22 August 2013 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 29 August 1996 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 29 August 1996 | Active |
Da Vinci House, Basing View, Basingstoke, United Kingdom, RG21 4EQ | Corporate Secretary | 16 October 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 29 August 1996 | Active |
White Lodge Hamm Court, Weybridge, KT13 8YA | Director | 23 December 1997 | Active |
25a Frognal, Hampstead, London, NW3 6AR | Director | 23 February 2006 | Active |
4 Harley House, 11 Upper Harley Street, London, NW1 4PR | Director | 29 August 1996 | Active |
Ashville Cottage, Weeton Lane Weeton, Leeds, LS17 0AN | Director | 16 October 2001 | Active |
Pausilippe, Chemin Des Tros-Portes 11, Neuchatel, Switzerland, | Director | 02 February 2011 | Active |
Little Hall, Fawsley, Daventry, NN11 3BA | Director | 29 August 1996 | Active |
Flat 4, 75 Holland Park, London, United Kingdom, W11 3SL | Director | 12 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2014-01-24 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-01-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2013-09-30 | Officers | Termination director company with name. | Download |
2013-09-11 | Address | Change registered office address company with date old address. | Download |
2013-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-06 | Change of name | Certificate change of name company. | Download |
2013-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2013-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-22 | Officers | Appoint person director company with name. | Download |
2013-08-22 | Officers | Termination director company with name. | Download |
2013-02-27 | Accounts | Accounts with accounts type small. | Download |
2012-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-18 | Address | Move registers to registered office company. | Download |
2012-05-18 | Address | Change registered office address company with date old address. | Download |
2012-03-02 | Accounts | Accounts with accounts type small. | Download |
2011-11-15 | Address | Move registers to sail company. | Download |
2011-11-15 | Address | Change sail address company. | Download |
2011-11-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-18 | Mortgage | Legacy. | Download |
2011-04-13 | Officers | Termination director company with name. | Download |
2011-03-02 | Accounts | Accounts with accounts type small. | Download |
2011-02-21 | Officers | Appoint person director company with name. | Download |
2011-02-01 | Officers | Change person director company with change date. | Download |
2011-01-28 | Officers | Termination secretary company with name. | Download |
2010-11-04 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.