THE WOODLANDS HOTEL (UK) LIMITED
BOSTON

Hellopages » Lincolnshire » Boston » PE21 6EU

Company number 05090036
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address 10 DOLPHIN LANE, BOSTON, LINCOLNSHIRE, PE21 6EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of THE WOODLANDS HOTEL (UK) LIMITED are www.thewoodlandshoteluk.co.uk, and www.the-woodlands-hotel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Hubberts Bridge Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Woodlands Hotel Uk Limited is a Private Limited Company. The company registration number is 05090036. The Woodlands Hotel Uk Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of The Woodlands Hotel Uk Limited is 10 Dolphin Lane Boston Lincolnshire Pe21 6eu. . ARUNDELL, Alistair Stanley is a Secretary of the company. ARUNDELL, Alistair Stanley is a Director of the company. ARUNDELL, Richard Ian is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary BLACK & SEVERN NOMINEES & SECRETARIES LIMITED has been resigned. Director BLOOMFIELD, Kenneth has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ARUNDELL, Alistair Stanley
Appointed Date: 31 March 2004

Director
ARUNDELL, Alistair Stanley
Appointed Date: 31 March 2004
51 years old

Director
ARUNDELL, Richard Ian
Appointed Date: 08 September 2011
66 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Secretary
BLACK & SEVERN NOMINEES & SECRETARIES LIMITED
Resigned: 21 April 2008
Appointed Date: 27 December 2007

Director
BLOOMFIELD, Kenneth
Resigned: 31 December 2009
Appointed Date: 31 March 2004
81 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 31 March 2004
Appointed Date: 31 March 2004

Persons With Significant Control

Mr Alistair Stanley Arundell
Notified on: 31 March 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Ian Arundell
Notified on: 31 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WOODLANDS HOTEL (UK) LIMITED Events

07 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 46 more events
05 Apr 2004
Secretary resigned
05 Apr 2004
Registered office changed on 05/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
05 Apr 2004
New director appointed
05 Apr 2004
New secretary appointed;new director appointed
31 Mar 2004
Incorporation

THE WOODLANDS HOTEL (UK) LIMITED Charges

21 May 2004
Legal and general charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 94 drummond road skegness lincolnshire. All uncalled…