GREEN DUCK HOTELS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9LJ

Company number 07151699
Status Active
Incorporation Date 9 February 2010
Company Type Private Limited Company
Address JOLYONS HOTEL, 10 CATHEDRAL ROAD, CARDIFF, CF11 9LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Sub-division of shares on 4 November 2016; Termination of appointment of Hugh Francis Hilary as a director on 10 January 2017. The most likely internet sites of GREEN DUCK HOTELS LIMITED are www.greenduckhotels.co.uk, and www.green-duck-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Cardiff Central Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Duck Hotels Limited is a Private Limited Company. The company registration number is 07151699. Green Duck Hotels Limited has been working since 09 February 2010. The present status of the company is Active. The registered address of Green Duck Hotels Limited is Jolyons Hotel 10 Cathedral Road Cardiff Cf11 9lj. . ENESCU, Gheorghita is a Director of the company. HILARY, Hugh Francis is a Director of the company. Secretary JOSEPH, Mervyn has been resigned. Director ENESCU, Gheorghita has been resigned. Director HILARY, Hugh Francis has been resigned. Director HILARY, Michael has been resigned. Director JOSEPH, Jolyon Martin has been resigned. Director JOSEPH, Mervyn has been resigned. Director JOSEPH, Ruth Charlotte has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ENESCU, Gheorghita
Appointed Date: 01 November 2016
48 years old

Director
HILARY, Hugh Francis
Appointed Date: 04 November 2016
71 years old

Resigned Directors

Secretary
JOSEPH, Mervyn
Resigned: 04 November 2016
Appointed Date: 09 February 2010

Director
ENESCU, Gheorghita
Resigned: 10 January 2017
Appointed Date: 04 November 2016
48 years old

Director
HILARY, Hugh Francis
Resigned: 10 January 2017
Appointed Date: 01 November 2016
71 years old

Director
HILARY, Michael
Resigned: 29 December 2016
Appointed Date: 04 November 2016
78 years old

Director
JOSEPH, Jolyon Martin
Resigned: 04 November 2016
Appointed Date: 09 February 2010
54 years old

Director
JOSEPH, Mervyn
Resigned: 04 November 2016
Appointed Date: 09 February 2010
87 years old

Director
JOSEPH, Ruth Charlotte
Resigned: 04 November 2016
Appointed Date: 09 February 2010
79 years old

Persons With Significant Control

Mr Mervyn Joseph
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GREEN DUCK HOTELS LIMITED Events

03 Mar 2017
Confirmation statement made on 9 February 2017 with updates
03 Mar 2017
Sub-division of shares on 4 November 2016
10 Jan 2017
Termination of appointment of Hugh Francis Hilary as a director on 10 January 2017
10 Jan 2017
Termination of appointment of Gheorgita Enescu as a director on 10 January 2017
30 Dec 2016
Appointment of Mr. Gheorghita Enescu as a director on 1 November 2016
...
... and 22 more events
19 Oct 2012
Total exemption small company accounts made up to 29 February 2012
22 Feb 2012
Annual return made up to 9 February 2012 with full list of shareholders
02 Nov 2011
Total exemption small company accounts made up to 28 February 2011
18 Feb 2011
Annual return made up to 9 February 2011 with full list of shareholders
09 Feb 2010
Incorporation

GREEN DUCK HOTELS LIMITED Charges

4 November 2016
Charge code 0715 1699 0003
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Jolyon Martin Joseph Ruth Charlotte Joseph Mervyn Joseph
Description: First legal mortgage and first fixed charge over property…
4 November 2016
Charge code 0715 1699 0002
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Mervyn Joseph, Ruth Charlotte Joseph and Jolyon Martin Joseph
Description: 10 cathedral road. Cardiff. CF11 9LJ.
26 June 2013
Charge code 0715 1699 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…