This company is commonly known as Slaley Hall Limited. The company was founded 35 years ago and was given the registration number 02353375. The firm's registered office is in LONDON. You can find them at 4th Floor Allan House, 10 John Princes Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SLALEY HALL LIMITED |
---|---|---|
Company Number | : | 02353375 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 1989 |
End of financial year | : | 01 January 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
20, Balderton Street, London, England, W1K 6TL | Director | 27 September 2017 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 01 December 1999 | Active |
44 Coombe Valley Road, Preston, DT3 6NL | Secretary | 12 November 1996 | Active |
17, Portland Place, London, England, W1B 1PU | Secretary | 30 March 2011 | Active |
Pendarves Arms, Gwithian, Hayle, TR27 5BW | Secretary | - | Active |
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB | Secretary | - | Active |
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN | Secretary | 01 February 1994 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 07 November 2006 | Active |
6, Connaught Square, London, W2 2HG | Director | 07 November 2006 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 07 November 2006 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 16 September 2011 | Active |
392 Woodstock Road, Oxford, OX2 8AF | Director | 07 November 2006 | Active |
17, Portland Place, London, United Kingdom, W1B 1PU | Director | 16 September 2011 | Active |
10 Garden Court, Wrexham, LL11 2SQ | Director | 28 June 2000 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Director | 28 September 1998 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 01 June 2013 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
44 Coombe Valley Road, Preston, DT3 6NL | Director | 12 November 1996 | Active |
Pendarves Arms, Gwithian, Hayle, TR27 5BW | Director | - | Active |
73 Hall Lane, Aspull, Wigan, WN2 2SF | Director | 28 September 2001 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 24 November 2014 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
Dawstone Silver Hills, Perranwell Station, Truro, TR3 7LB | Director | - | Active |
1, West Garden Place, London, England, W2 2AQ | Director | 07 November 2006 | Active |
15 Kingsway Avenue, Broughton, Preston, PR3 5JN | Director | 22 June 2004 | Active |
Wellington House, Cliffe Park, Bruntcliffe Road, Morley, LS27 0RY | Director | 20 November 2014 | Active |
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN | Director | 01 December 1999 | Active |
Woodbine Brown Heath Road, Christleton, Chester, CH3 7PN | Director | 26 November 1993 | Active |
Devonshire Point Investment S.A.R.L | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 4, Rue Lou Hemmer, Findel, Luxembourg, L-1748 |
Nature of control | : |
|
Stratton Point 1 Limited | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire House, 7th Floor, Mayfair Place, London, England, W1J 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-28 | Resolution | Resolution. | Download |
2018-07-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-07-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-01 | Capital | Capital allotment shares. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Capital | Legacy. | Download |
2017-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-19 | Insolvency | Legacy. | Download |
2017-12-19 | Resolution | Resolution. | Download |
2017-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.