This company is commonly known as Viceroy (hartley Wintney) Limited. The company was founded 23 years ago and was given the registration number 04146923. The firm's registered office is in NORWICH. You can find them at 64-66 Westwick Street, , Norwich, Norfolk. This company's SIC code is 56101 - Licensed restaurants.
Name | : | VICEROY (HARTLEY WINTNEY) LIMITED |
---|---|---|
Company Number | : | 04146923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 January 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 64-66 Westwick Street, Norwich, Norfolk, NR2 4SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA | Secretary | 27 September 2018 | Active |
6 Templar Avenue, Farnham, GU9 8LE | Director | 27 September 2006 | Active |
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA | Director | 24 January 2001 | Active |
Aruna House, 2 Kings Road, Haslemere, Surrey, United Kingdom, GU27 2QA | Director | 19 April 2016 | Active |
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ | Secretary | 09 March 2004 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Secretary | 24 January 2001 | Active |
Aruna House, 2 Kings Road, Haslemere, GU27 2QA | Corporate Secretary | 24 January 2001 | Active |
1 Connaught Road, Luton, LU4 8EP | Director | 24 January 2001 | Active |
Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ | Director | 15 October 2012 | Active |
Meridian, 8 Upper Hale Road, Farnham, GU9 0NJ | Director | 27 September 2006 | Active |
Aughton, 8 Upper Hale Road, Farnham, GU9 0NJ | Director | 27 September 2006 | Active |
Shahibagh, Oast House Lane, Farnham, United Kingdom, GU9 0NW | Director | 27 September 2006 | Active |
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN | Nominee Director | 24 January 2001 | Active |
Mr Mohammed Ataur Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ |
Nature of control | : |
|
Mr Mohammed Ahmedur Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA |
Nature of control | : |
|
Mr Mohammed Ashiq-Ul Islam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA |
Nature of control | : |
|
Mr Mohammed Rafiq Khan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Aruna House, 2 Kings Road, Surrey, United Kingdom, GU27 2QA |
Nature of control | : |
|
Mr Mohammed Ataur Rahman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meridian, 8 Upper Hale Road, Farnham, United Kingdom, GU9 0NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-10 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-25 | Resolution | Resolution. | Download |
2019-06-26 | Officers | Change person director company. | Download |
2019-06-25 | Officers | Change person secretary company with change date. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-06-18 | Officers | Change person director company with change date. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Officers | Appoint person secretary company with name date. | Download |
2018-10-10 | Officers | Termination secretary company with name termination date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-22 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.