This company is commonly known as Vorlaz Central Park Limited. The company was founded 21 years ago and was given the registration number 04594851. The firm's registered office is in LONDON. You can find them at 86-90 Paul Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | VORLAZ CENTRAL PARK LIMITED |
---|---|---|
Company Number | : | 04594851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2002 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86-90 Paul Street, London, England, EC2A 4NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holiday Inn, 888 Oldham Road, Manchester, United Kingdom, M40 2BS | Director | 22 January 2024 | Active |
Holiday Inn, 888 Oldham Road, Manchester, United Kingdom, M40 2BS | Director | 28 February 2019 | Active |
291 Manchester Road, Audenshaw, M34 5GR | Secretary | 19 November 2002 | Active |
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU | Secretary | 11 May 2012 | Active |
Octagon House, Fir Road Bramhall, Stockport, SK7 2NP | Corporate Secretary | 19 November 2002 | Active |
Flat 208, Former St Georges Church, Arundel Street, Manchester, England, M15 4JZ | Director | 19 November 2002 | Active |
45 Hampton Road, Failsworth, Manchester, M35 9HU | Director | 19 November 2002 | Active |
Octagon House, Fir Road, Bramhall, Stockport, SK7 2NP | Director | 19 November 2002 | Active |
By The Bridle, Withinlee Road, Mottram St. Andrew, Macclesfield, England, SK10 4AU | Director | 11 May 2012 | Active |
Vorlaz Properties Limited | ||
Notified on | : | 28 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 86-90, Paul Street, London, England, EC2A 4NE |
Nature of control | : |
|
Mr James Mcgarr | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Holiday Inn - Central Park, 888 Oldham Road, Manchester, England, M40 2BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-06 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Address | Change registered office address company with date old address new address. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Change account reference date company previous extended. | Download |
2019-04-25 | Resolution | Resolution. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2019-03-06 | Accounts | Change account reference date company current shortened. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.