This company is commonly known as Vur St Davids Hotel Limited. The company was founded 35 years ago and was given the registration number 02350872. The firm's registered office is in WARRINGTON. You can find them at Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | VUR ST DAVIDS HOTEL LIMITED |
---|---|---|
Company Number | : | 02350872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1989 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England, WA1 1PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP | Director | 03 December 2014 | Active |
One Fleet Place, London, England, EC4M 7WS | Director | 29 December 2021 | Active |
18 Chalfont Close, Appleton, Warrington, WA4 5JT | Secretary | 08 November 1996 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 09 October 2003 | Active |
17, Portland Place, London, England, W1B 1PU | Secretary | 30 March 2011 | Active |
Pantygoida Farm Talycoed Lane, Llantilio Crossenny, Abergavenny, NP7 8TH | Secretary | - | Active |
Oak Lodge Stonyhurst Crescent, Newlands Village Culcheth, Warrington, WA3 4DN | Secretary | 04 October 1993 | Active |
73 Hall Lane, Aspull, Wigan, WN2 2SF | Secretary | 31 March 2000 | Active |
22 Sovereign Close, Rudheath, Northwich, CW9 7XN | Secretary | 07 September 1998 | Active |
179, Great Portland Street, London, W1W 5LS | Corporate Secretary | 14 September 2006 | Active |
6 Connaught Square, W2 2HG | Director | 14 September 2006 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 14 September 2006 | Active |
Cygnet Court, Ground Floor, 230 Cygnet House, Centre Park, Warrington, England, WA1 1PP | Director | 25 November 2014 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 16 September 2011 | Active |
392 Woodstock Road, Oxford, OX2 8AF | Director | 14 September 2006 | Active |
17, Portland Place, London, United Kingdom, W1B 1PU | Director | 16 September 2011 | Active |
6 Roe Green, Worsley, Manchester, M28 2RF | Director | 20 March 2000 | Active |
18 Chalfont Close, Appleton, Warrington, WA4 5JT | Director | 13 December 1996 | Active |
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Director | 20 March 2000 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 01 June 2013 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Director | 20 March 2000 | Active |
Brook House, Brook Road, Tarporley, CW6 9HH | Director | 05 June 2006 | Active |
6 Heol Elwy, Abergele, LL22 7US | Director | - | Active |
Trinity Manor La Route De La Trinite, Trinity, Jersey, JE3 5JP | Director | - | Active |
Tudor Lodge, Briardale Road, Willaston, Neston, CH64 1TD | Director | - | Active |
22 Sovereign Close, Rudheath, Northwich, CW9 7XN | Director | 07 September 1998 | Active |
6 Paines Lane, Pinner, HA5 3DQ | Director | 14 September 2006 | Active |
15 Kingsway Avenue, Broughton, Preston, PR3 5JN | Director | 14 October 2003 | Active |
Beech House, 36 Parkgate Road, Neston, South Wirral, CF64 6QG | Director | 20 March 2000 | Active |
Vur Village Trading No 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor Lakeview, Lakeside Drive, Warrington, England, WA1 1RW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-16 | Gazette | Gazette notice voluntary. | Download |
2024-01-05 | Dissolution | Dissolution application strike off company. | Download |
2024-01-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-12-13 | Resolution | Resolution. | Download |
2023-12-06 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-12-06 | Insolvency | Legacy. | Download |
2023-12-06 | Capital | Legacy. | Download |
2023-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.