This company is commonly known as Vr Hotel (wrexham) Limited. The company was founded 26 years ago and was given the registration number 03450295. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | VR HOTEL (WREXHAM) LIMITED |
---|---|---|
Company Number | : | 03450295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1997 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 26 February 1998 | Active |
1st Floor, 35 Park Lane, London, England, W1K 1RB | Director | 26 February 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 15 October 1997 | Active |
45 Gordon Road, London, W5 2AP | Secretary | 11 November 1997 | Active |
223 Monmouth Drive, Sutton Coldfield, B73 6JS | Secretary | 14 November 1997 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 26 February 1998 | Active |
House 56 Street 1, Granada, Kuwait, FOREIGN | Director | 14 November 1997 | Active |
House 53, Street Yousef Al Nusif, Abdullah Al Salem, Kuwait, | Director | 14 November 1997 | Active |
Cucksmead, Church Hill, Merstham, RH1 3BJ | Director | 14 November 1997 | Active |
77 Rothschild Road, Chiswick, London, W4 5NT | Director | 14 November 1997 | Active |
The Cottage 8 Cedar Street, Braunston-In-Rutland, Rutland, LE15 8QS | Director | 14 November 1997 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 14 November 1997 | Active |
Sandgate, Marley Way, Storrington, Pulborough, RH20 3NH | Director | 26 February 1998 | Active |
48 Creffield Road, Ealing, London, W5 3RP | Director | 11 November 1997 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 15 October 1997 | Active |
Vr Hotel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 35 Park Lane, London, England, W1K 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-05-09 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-11 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type full. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-11 | Officers | Change person director company with change date. | Download |
2015-11-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type full. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-10 | Accounts | Accounts with accounts type full. | Download |
2013-10-23 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.