This company is commonly known as Northop Hall Country House Hotel Limited. The company was founded 18 years ago and was given the registration number 05667278. The firm's registered office is in CHESTER. You can find them at 61 City Road, , Chester, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED |
---|---|---|
Company Number | : | 05667278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2006 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 City Road, Chester, United Kingdom, CH1 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, St. Andrew Street, London, EC4A 3AG | Director | 13 December 2017 | Active |
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF | Secretary | 05 January 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 January 2006 | Active |
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF | Director | 05 January 2006 | Active |
Dibblesdale, Pool Lane, Tarvin, Sands, Tarvin, Chester, CH3 8JY | Director | 19 March 2012 | Active |
Dibblesdale, Pool Lane, Tarvin, Sands, Tarvin, Chester, CH3 8JY | Director | 19 March 2012 | Active |
Dibblesdale Pool Lane, Tarvin Sands Tarvin, Chester, CH3 8JF | Director | 05 July 2006 | Active |
8 Rookery Close, Nantwich, CW5 5SJ | Director | 05 January 2006 | Active |
Nw 634 Limited | ||
Notified on | : | 13 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 61, City Road, Chester, United Kingdom, CH1 3AE |
Nature of control | : |
|
Mr Anthony Richard Hamilton | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dibblesdale, Pool Lane, Chester, United Kingdom, CH3 8JY |
Nature of control | : |
|
Mrs Helen Jeannette Holland | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Dibblesdale, Pool Lane, Chester, United Kingdom, CH3 8JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-04-21 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-08-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-08-11 | Accounts | Accounts amended with accounts type micro entity. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.