THE CROWN HOTEL (WETHERAL) LIMITED
CARLISLE CALLPORTAL LIMITED

Hellopages » Cumbria » Carlisle » CA1 1PN

Company number 04051321
Status Active
Incorporation Date 11 August 2000
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, CUMBRIA, CA1 1PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 2 in full; Appointment of Mrs Sarah Anne Gale as a secretary on 27 July 2016. The most likely internet sites of THE CROWN HOTEL (WETHERAL) LIMITED are www.thecrownhotelwetheral.co.uk, and www.the-crown-hotel-wetheral.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The Crown Hotel Wetheral Limited is a Private Limited Company. The company registration number is 04051321. The Crown Hotel Wetheral Limited has been working since 11 August 2000. The present status of the company is Active. The registered address of The Crown Hotel Wetheral Limited is 6 Brunswick Street Carlisle Cumbria Ca1 1pn. . GALE, Sarah Anne is a Secretary of the company. BYERS, David is a Director of the company. GALE, Sarah Anne is a Director of the company. Secretary HICKS, Paul Anthony has been resigned. Secretary WARNOCK, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARSBY, Adrian Terrence has been resigned. Director HICKS, Paul Anthony has been resigned. Director HICKS, Paul Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GALE, Sarah Anne
Appointed Date: 27 July 2016

Director
BYERS, David
Appointed Date: 18 September 2000
80 years old

Director
GALE, Sarah Anne
Appointed Date: 01 July 2016
49 years old

Resigned Directors

Secretary
HICKS, Paul Anthony
Resigned: 18 October 2010
Appointed Date: 18 September 2000

Secretary
WARNOCK, Susan
Resigned: 27 July 2016
Appointed Date: 31 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 2000
Appointed Date: 11 August 2000

Director
BARSBY, Adrian Terrence
Resigned: 31 March 2005
Appointed Date: 31 January 2001
65 years old

Director
HICKS, Paul Anthony
Resigned: 18 October 2010
Appointed Date: 06 April 2005
63 years old

Director
HICKS, Paul Anthony
Resigned: 31 January 2001
Appointed Date: 18 September 2000
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 September 2000
Appointed Date: 11 August 2000

Persons With Significant Control

Mr David John Byers
Notified on: 27 July 2016
80 years old
Nature of control: Has significant influence or control

THE CROWN HOTEL (WETHERAL) LIMITED Events

24 Feb 2017
Satisfaction of charge 1 in full
17 Feb 2017
Satisfaction of charge 2 in full
27 Jul 2016
Appointment of Mrs Sarah Anne Gale as a secretary on 27 July 2016
27 Jul 2016
Termination of appointment of Susan Warnock as a secretary on 27 July 2016
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 47 more events
26 Sep 2000
New director appointed
26 Sep 2000
Registered office changed on 26/09/00 from: 1 mitchell lane bristol BS1 6BU
22 Sep 2000
Secretary resigned
22 Sep 2000
Director resigned
11 Aug 2000
Incorporation

THE CROWN HOTEL (WETHERAL) LIMITED Charges

30 October 2000
Legal charge
Delivered: 14 November 2000
Status: Satisfied on 17 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H crown hotel, rose cottage, crown cottage, green lane…
23 October 2000
Debenture
Delivered: 27 October 2000
Status: Satisfied on 24 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…