DOMINION HOSPITALITY LIMITED
ATTLEBOROUGH UK HOLDCO DOMINION HOSPITALITY LIMITED

Hellopages » Norfolk » Breckland » NR17 1YE

Company number 10342187
Status Active
Incorporation Date 23 August 2016
Company Type Private Limited Company
Address 31 HAVERSCROFT INDUSTRIAL ESTATE, NEW ROAD, ATTLEBOROUGH, NORFOLK, ENGLAND, NR17 1YE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 103421870003, created on 10 March 2017; Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to 48 Dover Street London W1S 4FF on 15 December 2016; Appointment of Mr Michael David Stewart as a director on 2 November 2016. The most likely internet sites of DOMINION HOSPITALITY LIMITED are www.dominionhospitality.co.uk, and www.dominion-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and two months. The distance to to Eccles Road Rail Station is 2.7 miles; to Harling Road Rail Station is 5.2 miles; to Wymondham Rail Station is 6.5 miles; to Diss Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dominion Hospitality Limited is a Private Limited Company. The company registration number is 10342187. Dominion Hospitality Limited has been working since 23 August 2016. The present status of the company is Active. The registered address of Dominion Hospitality Limited is 31 Haverscroft Industrial Estate New Road Attleborough Norfolk England Nr17 1ye. . ACHAR, Karthik Bhaskar is a Director of the company. BUCHANAN, William Arthur Neil is a Director of the company. LIVANOS, Michael Terry is a Director of the company. STEWART, Michael David is a Director of the company. Director KENNEDY, Samuel Edward has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ACHAR, Karthik Bhaskar
Appointed Date: 23 August 2016
53 years old

Director
BUCHANAN, William Arthur Neil
Appointed Date: 02 November 2016
60 years old

Director
LIVANOS, Michael Terry
Appointed Date: 02 November 2016
43 years old

Director
STEWART, Michael David
Appointed Date: 02 November 2016
57 years old

Resigned Directors

Director
KENNEDY, Samuel Edward
Resigned: 02 November 2016
Appointed Date: 02 November 2016
65 years old

Persons With Significant Control

Raymond A Whiteman
Notified on: 23 August 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Michael D Stewart
Notified on: 23 August 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOMINION HOSPITALITY LIMITED Events

16 Mar 2017
Registration of charge 103421870003, created on 10 March 2017
15 Dec 2016
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL England to 48 Dover Street London W1S 4FF on 15 December 2016
23 Nov 2016
Appointment of Mr Michael David Stewart as a director on 2 November 2016
23 Nov 2016
Appointment of Mr Michael Terry Livanos as a director on 2 November 2016
23 Nov 2016
Termination of appointment of Samuel Edward Kennedy as a director on 2 November 2016
...
... and 4 more events
10 Nov 2016
Registration of charge 103421870002, created on 2 November 2016
10 Nov 2016
Registration of charge 103421870001, created on 2 November 2016
05 Sep 2016
Company name changed uk holdco dominion hospitality LIMITED\certificate issued on 05/09/16
  • CONNOT ‐ Change of name notice

31 Aug 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23

23 Aug 2016
Incorporation
Statement of capital on 2016-08-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

DOMINION HOSPITALITY LIMITED Charges

10 March 2017
Charge code 1034 2187 0003
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 November 2016
Charge code 1034 2187 0002
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 November 2016
Charge code 1034 2187 0001
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All issued shares in the chapman group limited (registered…