CAMROSE HOSPITALITY LIMITED
CARDIFF CHARNWOOD WALES HOTEL (2) LIMITED CHARNWOOD TEWKSBURY LIMITED CHARNWOOD TREMAINS LIMITED

Hellopages » Cardiff » Cardiff » CF24 5HF
Company number 06236329
Status Active
Incorporation Date 3 May 2007
Company Type Private Limited Company
Address UNIT 1, GROUND FLOOR, FULMAR HOUSE BEIGNON CLOSE, OCEAN WAY, CARDIFF, CF24 5HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Satisfaction of charge 1 in full; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of CAMROSE HOSPITALITY LIMITED are www.camrosehospitality.co.uk, and www.camrose-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Cardiff Central Rail Station is 0.9 miles; to Cathays Rail Station is 1.3 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camrose Hospitality Limited is a Private Limited Company. The company registration number is 06236329. Camrose Hospitality Limited has been working since 03 May 2007. The present status of the company is Active. The registered address of Camrose Hospitality Limited is Unit 1 Ground Floor Fulmar House Beignon Close Ocean Way Cardiff Cf24 5hf. . DAVIES, James George is a Secretary of the company. BORLEY, Steven is a Director of the company. DAVIES, James George is a Director of the company. GOLDSWORTHY, Roger is a Director of the company. Secretary WILSON, Bernard Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEST, Henry Ralph has been resigned. Director DAVIES, Robert George has been resigned. Director BORLEY ENGINEERING SERVICES LTD has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, James George
Appointed Date: 30 October 2009

Director
BORLEY, Steven
Appointed Date: 17 September 2015
68 years old

Director
DAVIES, James George
Appointed Date: 03 May 2007
49 years old

Director
GOLDSWORTHY, Roger
Appointed Date: 03 November 2015
73 years old

Resigned Directors

Secretary
WILSON, Bernard Thomas
Resigned: 31 March 2009
Appointed Date: 03 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Director
BEST, Henry Ralph
Resigned: 26 August 2010
Appointed Date: 03 May 2007
50 years old

Director
DAVIES, Robert George
Resigned: 08 April 2010
Appointed Date: 03 May 2007
77 years old

Director
BORLEY ENGINEERING SERVICES LTD
Resigned: 17 September 2015
Appointed Date: 30 October 2009

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 May 2007
Appointed Date: 03 May 2007

Persons With Significant Control

Mr James Davies
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Steven Borley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Charnwood Wales Hotel (1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAMROSE HOSPITALITY LIMITED Events

05 May 2017
Accounts for a small company made up to 31 July 2016
13 Jan 2017
Satisfaction of charge 1 in full
04 Jul 2016
Confirmation statement made on 4 July 2016 with updates
04 May 2016
Accounts for a small company made up to 31 July 2015
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5

...
... and 44 more events
21 May 2007
New director appointed
21 May 2007
New secretary appointed
10 May 2007
Director resigned
10 May 2007
Secretary resigned
03 May 2007
Incorporation

CAMROSE HOSPITALITY LIMITED Charges

11 September 2015
Charge code 0623 6329 0002
Delivered: 16 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land now…
30 March 2010
Debenture
Delivered: 8 April 2010
Status: Satisfied on 13 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…