LLANRHAEADR SPRINGS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH4 9PX

Company number 09110430
Status Active
Incorporation Date 1 July 2014
Company Type Private Limited Company
Address 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registration of charge 091104300003, created on 7 February 2017; Registration of charge 091104300002, created on 7 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of LLANRHAEADR SPRINGS LIMITED are www.llanrhaeadrsprings.co.uk, and www.llanrhaeadr-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and three months. Llanrhaeadr Springs Limited is a Private Limited Company. The company registration number is 09110430. Llanrhaeadr Springs Limited has been working since 01 July 2014. The present status of the company is Active. The registered address of Llanrhaeadr Springs Limited is 2 Hilliards Court Chester Business Park Chester Cheshire Ch4 9px. . BARKER, George Henry is a Director of the company. Director STRICKLAND, Emily Louise has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BARKER, George Henry
Appointed Date: 01 July 2014
41 years old

Resigned Directors

Director
STRICKLAND, Emily Louise
Resigned: 25 July 2016
Appointed Date: 09 September 2015
35 years old

Persons With Significant Control

Mr George Henry Barker
Notified on: 1 July 2016
41 years old
Nature of control: Ownership of shares – 75% or more

LLANRHAEADR SPRINGS LIMITED Events

09 Feb 2017
Registration of charge 091104300003, created on 7 February 2017
09 Feb 2017
Registration of charge 091104300002, created on 7 February 2017
01 Dec 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Emily Louise Strickland as a director on 25 July 2016
06 Jul 2016
Compulsory strike-off action has been discontinued
...
... and 3 more events
14 Sep 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
30 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

06 Feb 2015
Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015
13 Nov 2014
Registration of charge 091104300001, created on 12 November 2014
01 Jul 2014
Incorporation
Statement of capital on 2014-07-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

LLANRHAEADR SPRINGS LIMITED Charges

7 February 2017
Charge code 0911 0430 0003
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Tfg Security Limited
Description: Contains floating charge…
7 February 2017
Charge code 0911 0430 0002
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Tfg Security Limited
Description: The freehold properties known as:. A) spring studios, old…
12 November 2014
Charge code 0911 0430 0001
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: A J Bell Trustees Limited, Thomas James Anwyl, Lucy Frances Wasdell and Matthew John Anwyl
Description: The land and property known as the spring spa llanrhaeadr…