NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 8JY

Company number 05667278
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address DIBBLESDALE, POOL LANE, TARVIN, SANDS, TARVIN, CHESTER, CHESHIRE, CH3 8JY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED are www.northophallcountryhousehotel.co.uk, and www.northop-hall-country-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Northop Hall Country House Hotel Limited is a Private Limited Company. The company registration number is 05667278. Northop Hall Country House Hotel Limited has been working since 05 January 2006. The present status of the company is Active. The registered address of Northop Hall Country House Hotel Limited is Dibblesdale Pool Lane Tarvin Sands Tarvin Chester Cheshire Ch3 8jy. . HOLLAND, Helen Jeannette is a Secretary of the company. HOLLAND, Anthony Richard Hamilton is a Director of the company. HOLLAND, Charles Hamilton is a Director of the company. HOLLAND, Charlotte Anne is a Director of the company. HOLLAND, Helen Jeannette is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Glyn has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HOLLAND, Helen Jeannette
Appointed Date: 05 January 2006

Director
HOLLAND, Anthony Richard Hamilton
Appointed Date: 05 January 2006
72 years old

Director
HOLLAND, Charles Hamilton
Appointed Date: 19 March 2012
45 years old

Director
HOLLAND, Charlotte Anne
Appointed Date: 19 March 2012
46 years old

Director
HOLLAND, Helen Jeannette
Appointed Date: 05 July 2006
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2006
Appointed Date: 05 January 2006

Director
JONES, Glyn
Resigned: 08 May 2006
Appointed Date: 05 January 2006
70 years old

Persons With Significant Control

Mr Anthony Richard Hamilton
Notified on: 1 July 2016
72 years old
Nature of control: Has significant influence or control

Mrs Helen Jeannette Holland
Notified on: 1 July 2016
80 years old
Nature of control: Has significant influence or control

NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 31 January 2015
21 Jan 2015
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 24 more events
17 Jan 2006
New secretary appointed
17 Jan 2006
New director appointed
17 Jan 2006
New director appointed
05 Jan 2006
Secretary resigned
05 Jan 2006
Incorporation

NORTHOP HALL COUNTRY HOUSE HOTEL LIMITED Charges

8 February 2006
Legal mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H north hall hotel chester road northop hall mold…
6 February 2006
Debenture
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…