This company is commonly known as Wild Boar Hotel Limited. The company was founded 18 years ago and was given the registration number 05584829. The firm's registered office is in MANCHESTER. You can find them at 148 Bury New Road, Whitefield, Manchester, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | WILD BOAR HOTEL LIMITED |
---|---|---|
Company Number | : | 05584829 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2005 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 148 Bury New Road, Whitefield, Manchester, England, M45 6AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brulimar House, Jubilee Road, Middleton, Manchester, United Kingdom, M24 2LX | Director | 07 October 2021 | Active |
11 Queens Place, Chester, CH1 3LN | Secretary | 08 December 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 06 October 2005 | Active |
148, Bury New Road, Whitefield, Manchester, England, M45 6AD | Director | 10 December 2018 | Active |
148, Bury New Road, Whitefield, Manchester, England, M45 6AD | Director | 28 March 2019 | Active |
38, Winllan Avenue, Llandudno, Wales, LL30 2YJ | Director | 29 September 2019 | Active |
5, Mortimer Street, Birkenhead, United Kingdom, CH41 5EU | Director | 11 August 2016 | Active |
The Old Hall, Little Heath Road, Christleton, Chester, United Kingdom, CH3 7AH | Director | 11 August 2016 | Active |
Wild Boar Hotel, Whitchurch Road Nr Beeston, Tarporley, CW6 9NW | Director | 08 December 2005 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 06 October 2005 | Active |
Mr Paul Andrew Doughty | ||
Notified on | : | 28 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Bridge Street, Bridge Street, Neston, England, CH64 9UH |
Nature of control | : |
|
Mr Andy George Hibble | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Mortimer Street, Birkenhead, England, CH41 5EU |
Nature of control | : |
|
Cranwell Consultants Ltd | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 13/1, Line Wall Road, Gibraltar, Gibraltar, GX11 1AA |
Nature of control | : |
|
Mr Arthur Morgan | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 148, Bury New Road, Manchester, England, M45 6AD |
Nature of control | : |
|
Mr Michael Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wild Boar Hotel, Whitchurch Road, Tarporley, England, CW6 9NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Change account reference date company previous extended. | Download |
2023-09-30 | Gazette | Gazette filings brought up to date. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-09-28 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2023-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-04-30 | Gazette | Gazette filings brought up to date. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-02 | Accounts | Change account reference date company current shortened. | Download |
2023-01-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-12-27 | Gazette | Gazette notice compulsory. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-04 | Accounts | Change account reference date company current shortened. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.