HOTELPRESS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8QR

Company number 03939350
Status Active
Incorporation Date 3 March 2000
Company Type Private Limited Company
Address BRENDAN WILKINS, WELLOW FARM NORTON LANE, WELLOW, BATH, SOMERSET, BA2 8QR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HOTELPRESS LIMITED are www.hotelpress.co.uk, and www.hotelpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Hotelpress Limited is a Private Limited Company. The company registration number is 03939350. Hotelpress Limited has been working since 03 March 2000. The present status of the company is Active. The registered address of Hotelpress Limited is Brendan Wilkins Wellow Farm Norton Lane Wellow Bath Somerset Ba2 8qr. . WILKINS, Brendan is a Secretary of the company. WILKINS, Brendan Stephen is a Director of the company. Secretary KEELING, Kathryn Anne has been resigned. Secretary KEELING, Marian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KEELING, Alan has been resigned. Director KEELING, Kathryn Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILKINS, Brendan
Appointed Date: 18 May 2010

Director
WILKINS, Brendan Stephen
Appointed Date: 08 August 2000
58 years old

Resigned Directors

Secretary
KEELING, Kathryn Anne
Resigned: 08 August 2000
Appointed Date: 10 March 2000

Secretary
KEELING, Marian
Resigned: 18 May 2010
Appointed Date: 08 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2000
Appointed Date: 03 March 2000

Director
KEELING, Alan
Resigned: 08 August 2000
Appointed Date: 10 March 2000
76 years old

Director
KEELING, Kathryn Anne
Resigned: 08 August 2000
Appointed Date: 10 March 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 2000
Appointed Date: 03 March 2000

HOTELPRESS LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

17 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1

05 Sep 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
31 Mar 2000
New director appointed
31 Mar 2000
New secretary appointed;new director appointed
28 Mar 2000
Secretary resigned
28 Mar 2000
Director resigned
03 Mar 2000
Incorporation

HOTELPRESS LIMITED Charges

4 April 2000
Mortgage
Delivered: 12 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold land known as the rose & crown, middle stoke…