GROVEFIELD HOTEL LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NY

Company number 02829375
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address CONWAY HOUSE, ACKHURST BUSINESS PARK, FOXHOLE ROAD, CHORLEY, LANCASHIRE, PR7 1NY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Anthony James Massey as a secretary on 27 January 2017; Termination of appointment of William Alan Woodward as a secretary on 27 January 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of GROVEFIELD HOTEL LIMITED are www.grovefieldhotel.co.uk, and www.grovefield-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Grovefield Hotel Limited is a Private Limited Company. The company registration number is 02829375. Grovefield Hotel Limited has been working since 23 June 1993. The present status of the company is Active. The registered address of Grovefield Hotel Limited is Conway House Ackhurst Business Park Foxhole Road Chorley Lancashire Pr7 1ny. . MASSEY, Anthony James is a Secretary of the company. HEMMINGS, Craig John is a Director of the company. WIDDERS, Mark Lorimer is a Director of the company. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary FISHER, Brian White has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary KAY, John Clement has been resigned. Secretary KAY, John Clement has been resigned. Secretary STOTT, St John has been resigned. Secretary SUPPERSTONE, Anthony Peter has been resigned. Secretary WOODWARD, William Alan has been resigned. Director BARKLEY, John has been resigned. Director BARKLEY, John has been resigned. Director COPP, Peter Richard has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director HEMMINGS, Trevor James has been resigned. Director KAY, John Clement has been resigned. Director STOTT, St John has been resigned. Director SUPPERSTONE, Anthony Peter has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MASSEY, Anthony James
Appointed Date: 27 January 2017

Director
HEMMINGS, Craig John
Appointed Date: 15 July 2005
63 years old

Director
WIDDERS, Mark Lorimer
Appointed Date: 08 June 2016
65 years old

Resigned Directors

Secretary
BOTHWELL, Karen Margaret
Resigned: 28 February 1994
Appointed Date: 28 February 1994

Secretary
FISHER, Brian White
Resigned: 08 June 1995
Appointed Date: 28 February 1994

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 23 June 1993

Secretary
KAY, John Clement
Resigned: 21 June 2016
Appointed Date: 08 August 2005

Secretary
KAY, John Clement
Resigned: 04 December 1997
Appointed Date: 08 June 1995

Secretary
STOTT, St John
Resigned: 26 July 2005
Appointed Date: 04 December 1997

Secretary
SUPPERSTONE, Anthony Peter
Resigned: 28 February 1994
Appointed Date: 24 February 1994

Secretary
WOODWARD, William Alan
Resigned: 27 January 2017
Appointed Date: 21 June 2016

Director
BARKLEY, John
Resigned: 17 October 1995
Appointed Date: 03 October 1995
77 years old

Director
BARKLEY, John
Resigned: 08 June 1995
Appointed Date: 28 February 1994
77 years old

Director
COPP, Peter Richard
Resigned: 28 February 1994
Appointed Date: 24 February 1994
82 years old

Director
CRUICKSHANK, James Kerr
Resigned: 26 May 1995
Appointed Date: 24 August 1994
65 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 24 February 1994
Appointed Date: 23 June 1993

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 23 June 1993

Director
HEMMINGS, Trevor James
Resigned: 22 October 2004
Appointed Date: 08 June 1995
90 years old

Director
KAY, John Clement
Resigned: 08 June 2016
Appointed Date: 08 June 1995
72 years old

Director
STOTT, St John
Resigned: 26 July 2005
Appointed Date: 04 December 1997
62 years old

Director
SUPPERSTONE, Anthony Peter
Resigned: 28 February 1994
Appointed Date: 24 February 1994
73 years old

Director
TAYLOR, John James
Resigned: 20 May 1994
Appointed Date: 28 February 1994
64 years old

GROVEFIELD HOTEL LIMITED Events

27 Jan 2017
Appointment of Mr Anthony James Massey as a secretary on 27 January 2017
27 Jan 2017
Termination of appointment of William Alan Woodward as a secretary on 27 January 2017
29 Sep 2016
Accounts for a dormant company made up to 31 March 2016
27 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

21 Jun 2016
Appointment of Mr William Alan Woodward as a secretary on 21 June 2016
...
... and 95 more events
18 Mar 1994
Accounting reference date notified as 28/02

09 Mar 1994
Registered office changed on 09/03/94 from: 15TH floor,moor house 119 london wall london EC2Y 5ET

29 Aug 1993
Memorandum and Articles of Association

29 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jun 1993
Incorporation

GROVEFIELD HOTEL LIMITED Charges

8 June 1995
Debenture
Delivered: 26 June 1995
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…