This company is commonly known as Signature Inns Limited. The company was founded 14 years ago and was given the registration number 06961766. The firm's registered office is in BIRMINGHAM. You can find them at The Westmead Hotel Birmingham Road, Hopwood, Alvechurch, Birmingham, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SIGNATURE INNS LIMITED |
---|---|---|
Company Number | : | 06961766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2009 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Westmead Hotel Birmingham Road, Hopwood, Alvechurch, Birmingham, B48 7AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Westmead Hotel, Birmingham Road, Hopwood, Alvechurch, Birmingham, England, B48 7AL | Director | 14 July 2009 | Active |
The Westmead Hotel, Birmingham Road, Hopwood, Alvechurch, Birmingham, England, B48 7AL | Director | 14 July 2009 | Active |
Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Stratford, United Kingdom, CV37 6YW | Secretary | 14 July 2009 | Active |
Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Stratford, United Kingdom, CV37 6YW | Director | 14 July 2009 | Active |
Murphy Salisbury, 15 Warwick Road, Stratford Upon Avon, Stratford, United Kingdom, CV37 6YW | Director | 14 July 2009 | Active |
Paramjit Singh Panesar | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | The Westmead Hotel, Birmingham Road, Hopwood, Birmingham, B48 7AL |
Nature of control | : |
|
Mrs Jaswinder Panesar | ||
Notified on | : | 02 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | The Westmead Hotel, Birmingham Road, Hopwood, Birmingham, B48 7AL |
Nature of control | : |
|
Paramjit Singh Panesar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No. 8 Calthorpe Road, Birmingham, United Kingdom, B15 1QT |
Nature of control | : |
|
Mrs Jaswinder Panesar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | No. 8 Calthorpe Road, Birmingham, United Kingdom, B15 1QT |
Nature of control | : |
|
Signature Inns (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sterling House, 71 Francis Road, Birmingham, United Kingdom, B16 8SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2016-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.