This company is commonly known as Waterfront Inns Limited. The company was founded 18 years ago and was given the registration number 05561945. The firm's registered office is in LONDON. You can find them at 100 George Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | WATERFRONT INNS LIMITED |
---|---|---|
Company Number | : | 05561945 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 George Street, London, England, W1U 8NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Clonvaddy Road, Cabragh, Dungannon, Ireland, BT70 3AR | Director | 25 May 2006 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 02 July 2020 | Active |
100, George Street, London, England, W1U 8NU | Secretary | 27 November 2006 | Active |
38 Clonvaddy Road, Cabragh, Dungannon, Ireland, BT70 3AR | Secretary | 25 May 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 13 September 2005 | Active |
Drumcairne House, 18 Drumcairne Road, Stewartstown, Northern Ireland, BT71 5AD | Director | 31 May 2007 | Active |
100, George Street, London, England, W1U 8NU | Director | 12 October 2011 | Active |
130 Drum Road, Cookstown, Northern Ireland, BT80 9DN | Director | 25 May 2006 | Active |
100, George Street, London, England, W1U 8NU | Director | 12 October 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 13 September 2005 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 13 September 2005 | Active |
Mrs Emelda Catherine O'Neill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Northern Irish |
Country of residence | : | England |
Address | : | 100, George Street, London, England, W1U 8NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-07 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Officers | Termination secretary company with name termination date. | Download |
2020-08-11 | Officers | Appoint person secretary company with name date. | Download |
2020-07-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-24 | Capital | Capital alter shares subdivision. | Download |
2019-12-24 | Capital | Capital name of class of shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Officers | Change person director company with change date. | Download |
2018-04-24 | Officers | Change person secretary company with change date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.