SPROWSTON MANOR HOTEL LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02158432
Status Active
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK,, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8,000,000 ; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of SPROWSTON MANOR HOTEL LIMITED are www.sprowstonmanorhotel.co.uk, and www.sprowston-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Sprowston Manor Hotel Limited is a Private Limited Company. The company registration number is 02158432. Sprowston Manor Hotel Limited has been working since 27 August 1987. The present status of the company is Active. The registered address of Sprowston Manor Hotel Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary SMITH, Kenneth Albert has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director SMITH, Kenneth Albert has been resigned. Director SPURRIER, Timothy Julian has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

Secretary
SMITH, Kenneth Albert
Resigned: 14 April 1998

Secretary
STOREY, Christopher James
Resigned: 05 July 1999
Appointed Date: 14 April 1998

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 22 February 2000
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 02 February 1999
Appointed Date: 14 April 1998
69 years old

Director
SMITH, Kenneth Albert
Resigned: 14 April 1998
87 years old

Director
SPURRIER, Timothy Julian
Resigned: 14 April 1998
87 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
Appointed Date: 14 April 1998
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 22 February 2000
79 years old

SPROWSTON MANOR HOTEL LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
04 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8,000,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 8,000,000

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 108 more events
11 Feb 1988
Wd 15/01/88 ad 11/11/87--------- £ si 998@1=998 £ ic 2/1000

26 Nov 1987
Accounting reference date notified as 31/12

31 Oct 1987
Registered office changed on 31/10/87 from: bridge house 181 queen victoria street london EC4V 4DD

31 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Aug 1987
Incorporation

SPROWSTON MANOR HOTEL LIMITED Charges

18 December 1990
Mortgage
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H premises k/a sprowston manor hotel wroxham road norwich…