Company number 03177485
Status Active
Incorporation Date 25 March 1996
Company Type Private Limited Company
Address LANCASTER HOUSE, 87 YARMOUTH ROAD, NORWICH, NORFOLK, UNITED KINGDOM, NR7 0HF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Registered office address changed from Hotel Victoria Kirkley Cliff Lowestoft Suffolk NR33 0BZ to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 23 March 2017
This document is being processed and will be available in 5 days.
; Total exemption small company accounts made up to 24 January 2016; Previous accounting period shortened from 31 March 2016 to 31 January 2016. The most likely internet sites of HOTEL VICTORIA LIMITED are www.hotelvictoria.co.uk, and www.hotel-victoria.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Hotel Victoria Limited is a Private Limited Company.
The company registration number is 03177485. Hotel Victoria Limited has been working since 25 March 1996.
The present status of the company is Active. The registered address of Hotel Victoria Limited is Lancaster House 87 Yarmouth Road Norwich Norfolk United Kingdom Nr7 0hf. . WAFER, Christine Ann is a Secretary of the company. WAFER, Christine Ann is a Director of the company. WAFER, Michael Robb is a Director of the company. Nominee Secretary RYAN, Paul has been resigned. Nominee Director MARSHALL, Brian has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
RYAN, Paul
Resigned: 01 May 1997
Appointed Date: 25 March 1996
Nominee Director
MARSHALL, Brian
Resigned: 17 June 1996
Appointed Date: 25 March 1996
71 years old
HOTEL VICTORIA LIMITED Events
23 Mar 2017
Registered office address changed from Hotel Victoria Kirkley Cliff Lowestoft Suffolk NR33 0BZ to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 23 March 2017
This document is being processed and will be available in 5 days.
13 Jan 2017
Total exemption small company accounts made up to 24 January 2016
17 Oct 2016
Previous accounting period shortened from 31 March 2016 to 31 January 2016
04 Aug 2016
Director's details changed for Michael Robb Wafer on 4 January 2016
04 Aug 2016
Secretary's details changed for Mrs Christine Ann Wafer on 4 January 2016
...
... and 61 more events
28 Jun 1996
Particulars of mortgage/charge
24 Jun 1996
Director resigned
24 Jun 1996
New director appointed
24 Jun 1996
New secretary appointed;new director appointed
25 Mar 1996
Incorporation
30 March 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hotel victoria kirkley cliff lowestoft.
11 March 2005
Debenture
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1996
Legal mortgage
Delivered: 28 June 1996
Status: Satisfied
on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the victoria hotel kirkley cliff…
21 June 1996
Mortgage debenture
Delivered: 28 June 1996
Status: Satisfied
on 4 March 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…