WIVENHOE HOUSE HOTEL LIMITED
ESSEX

Hellopages » Essex » Colchester » CO4 3SQ

Company number 07075571
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address WIVENHOE PARK, COLCHESTER, ESSEX, CO4 3SQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 July 2016; Second filing of Confirmation Statement dated 31/07/2016; Confirmation statement made on 31 July 2016 with updates ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017 . The most likely internet sites of WIVENHOE HOUSE HOTEL LIMITED are www.wivenhoehousehotel.co.uk, and www.wivenhoe-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Wivenhoe House Hotel Limited is a Private Limited Company. The company registration number is 07075571. Wivenhoe House Hotel Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Wivenhoe House Hotel Limited is Wivenhoe Park Colchester Essex Co4 3sq. . BARNARD, Alice Suzanna is a Director of the company. BYRNE, Noel Gerard is a Director of the company. JONES, Peter Albert, Professor is a Director of the company. KEEBLE, Andrew is a Director of the company. MICKLEWRIGHT, Dominic Patrick, Dr is a Director of the company. MORRIS, Owen Bryn is a Director of the company. MURRAY, Henry is a Director of the company. OLDHAM, Christopher Peter Alan is a Director of the company. SAMUELS, Jane Mary is a Director of the company. Director BATES, Neil Ronald has been resigned. Director CHURCH, Peter James has been resigned. Director CONNOLLY, Andrew has been resigned. Director DEVITT, James Hugh Thomas, Sir has been resigned. Director HAWKES, John Garry, Sir has been resigned. Director JENKINS, Alan David has been resigned. Director KELLETT, Rachel has been resigned. Director MANNOCK, Stephen John has been resigned. Director MILSOM, Paul John has been resigned. Director RICH, Anthony Hampden, Dr has been resigned. Director SOUTH, Nigel Geoffrey has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BARNARD, Alice Suzanna
Appointed Date: 25 May 2016
48 years old

Director
BYRNE, Noel Gerard
Appointed Date: 28 June 2016
63 years old

Director
JONES, Peter Albert, Professor
Appointed Date: 31 October 2012
79 years old

Director
KEEBLE, Andrew
Appointed Date: 31 October 2012
63 years old

Director
MICKLEWRIGHT, Dominic Patrick, Dr
Appointed Date: 16 May 2013
54 years old

Director
MORRIS, Owen Bryn
Appointed Date: 10 January 2012
64 years old

Director
MURRAY, Henry
Appointed Date: 31 October 2012
85 years old

Director
OLDHAM, Christopher Peter Alan
Appointed Date: 02 September 2014
53 years old

Director
SAMUELS, Jane Mary
Appointed Date: 31 October 2012
61 years old

Resigned Directors

Director
BATES, Neil Ronald
Resigned: 20 November 2013
Appointed Date: 31 October 2012
62 years old

Director
CHURCH, Peter James
Resigned: 02 September 2014
Appointed Date: 25 May 2011
57 years old

Director
CONNOLLY, Andrew
Resigned: 31 January 2012
Appointed Date: 13 November 2009
62 years old

Director
DEVITT, James Hugh Thomas, Sir
Resigned: 09 July 2014
Appointed Date: 31 October 2012
69 years old

Director
HAWKES, John Garry, Sir
Resigned: 03 July 2013
Appointed Date: 31 October 2012
86 years old

Director
JENKINS, Alan David
Resigned: 01 March 2014
Appointed Date: 24 April 2013
63 years old

Director
KELLETT, Rachel
Resigned: 24 February 2016
Appointed Date: 20 November 2013
60 years old

Director
MANNOCK, Stephen John
Resigned: 04 October 2013
Appointed Date: 31 October 2012
61 years old

Director
MILSOM, Paul John
Resigned: 20 January 2016
Appointed Date: 31 October 2012
61 years old

Director
RICH, Anthony Hampden, Dr
Resigned: 21 August 2011
Appointed Date: 13 November 2009
70 years old

Director
SOUTH, Nigel Geoffrey
Resigned: 23 July 2013
Appointed Date: 31 October 2012
70 years old

Persons With Significant Control

University Of Essex
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WIVENHOE HOUSE HOTEL LIMITED Events

13 Apr 2017
Full accounts made up to 31 July 2016
27 Feb 2017
Second filing of Confirmation Statement dated 31/07/2016
04 Aug 2016
Confirmation statement made on 31 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 27/02/2017

01 Jul 2016
Appointment of Mr Noel Gerard Byrne as a director on 28 June 2016
27 May 2016
Appointment of Mrs Alice Suzanna Barnard as a director on 25 May 2016
...
... and 46 more events
07 Apr 2011
Full accounts made up to 31 July 2010
07 Dec 2010
Annual return made up to 13 November 2010 with full list of shareholders
01 Sep 2010
Statement of capital following an allotment of shares on 27 July 2010
  • GBP 850,000

10 Aug 2010
Previous accounting period shortened from 30 November 2010 to 31 July 2010
13 Nov 2009
Incorporation