THE ROCKAWAY HOTEL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2AB

Company number 04658215
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 209 STATION ROAD, BEESTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG9 2AB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-06 GBP 2 . The most likely internet sites of THE ROCKAWAY HOTEL LIMITED are www.therockawayhotel.co.uk, and www.the-rockaway-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Rockaway Hotel Limited is a Private Limited Company. The company registration number is 04658215. The Rockaway Hotel Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of The Rockaway Hotel Limited is 209 Station Road Beeston Nottingham Nottinghamshire Ng9 2ab. . COMERY VIVIAN, Martine is a Secretary of the company. COMERY VIVIAN, Martine is a Director of the company. VIVIAN, Adam Charles is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COMERY VIVIAN, Martine
Appointed Date: 06 February 2003

Director
COMERY VIVIAN, Martine
Appointed Date: 06 February 2003
65 years old

Director
VIVIAN, Adam Charles
Appointed Date: 06 February 2003
60 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mrs Martine Comery-Vivian
Notified on: 6 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Charles Vivian
Notified on: 6 February 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ROCKAWAY HOTEL LIMITED Events

06 Feb 2017
Confirmation statement made on 6 February 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 32 more events
18 Mar 2003
Secretary resigned
18 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
New director appointed
18 Mar 2003
Registered office changed on 18/03/03 from: 12 york place leeds west yorkshire LS1 2DS
06 Feb 2003
Incorporation