SKYLAND HOTELS LIMITED
BRIDGEND SKYLAND DERBY LIMITED SPEED 8936 LIMITED

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 04296182
Status Active
Incorporation Date 1 October 2001
Company Type Private Limited Company
Address 2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Audited abridged accounts made up to 31 January 2016; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 2 . The most likely internet sites of SKYLAND HOTELS LIMITED are www.skylandhotels.co.uk, and www.skyland-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skyland Hotels Limited is a Private Limited Company. The company registration number is 04296182. Skyland Hotels Limited has been working since 01 October 2001. The present status of the company is Active. The registered address of Skyland Hotels Limited is 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough Cf35 5lj. . MOON, Mark Brian is a Secretary of the company. MOON, Grant David is a Director of the company. MOON, Mark Brian is a Director of the company. Secretary MOON, Pauline Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MOON, Brian David has been resigned. Director MOON, Pauline Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOON, Mark Brian
Appointed Date: 16 May 2007

Director
MOON, Grant David
Appointed Date: 16 May 2007
63 years old

Director
MOON, Mark Brian
Appointed Date: 01 November 2001
61 years old

Resigned Directors

Secretary
MOON, Pauline Ann
Resigned: 16 May 2007
Appointed Date: 01 November 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 October 2001

Director
MOON, Brian David
Resigned: 16 May 2007
Appointed Date: 01 November 2001
89 years old

Director
MOON, Pauline Ann
Resigned: 16 May 2007
Appointed Date: 01 November 2001
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 October 2001

Persons With Significant Control

Carnellian Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

SKYLAND HOTELS LIMITED Events

13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
27 Jul 2016
Audited abridged accounts made up to 31 January 2016
14 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2

14 Jul 2015
Accounts for a small company made up to 31 January 2015
04 Nov 2014
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2

...
... and 45 more events
13 Nov 2001
Secretary resigned
13 Nov 2001
Director resigned
07 Nov 2001
Company name changed speed 8936 LIMITED\certificate issued on 07/11/01
06 Nov 2001
Registered office changed on 06/11/01 from: 6-8 underwood street london N1 7JQ
01 Oct 2001
Incorporation

SKYLAND HOTELS LIMITED Charges

9 October 2003
Debenture
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…