PENMAENUCHAF HALL HOTEL LIMITED
DOLGELLAU

Hellopages » Gwynedd » Gwynedd » LL40 1YB

Company number 02694914
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address PENMAENUCHAF HALL, PENMAENPOOL, DOLGELLAU, GWYNEDD, LL40 1YB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 4 . The most likely internet sites of PENMAENUCHAF HALL HOTEL LIMITED are www.penmaenuchafhallhotel.co.uk, and www.penmaenuchaf-hall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Barmouth Rail Station is 5.5 miles; to Fairbourne Rail Station is 6.1 miles; to Llanaber Rail Station is 6.1 miles; to Tygwyn Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penmaenuchaf Hall Hotel Limited is a Private Limited Company. The company registration number is 02694914. Penmaenuchaf Hall Hotel Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Penmaenuchaf Hall Hotel Limited is Penmaenuchaf Hall Penmaenpool Dolgellau Gwynedd Ll40 1yb. . FIELDING, Lorraine Anita is a Secretary of the company. FIELDING, Lorraine Anita is a Director of the company. WATSON, Mark is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MILLER, Ian Gavin has been resigned. Director WATSON, Kenneth Edward has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FIELDING, Lorraine Anita
Appointed Date: 06 March 1992

Director
FIELDING, Lorraine Anita
Appointed Date: 14 June 1993
67 years old

Director
WATSON, Mark
Appointed Date: 06 March 1992
75 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1992
Appointed Date: 06 March 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992
35 years old

Director
MILLER, Ian Gavin
Resigned: 13 February 2001
Appointed Date: 06 March 1992
106 years old

Director
WATSON, Kenneth Edward
Resigned: 30 September 2006
Appointed Date: 08 March 1993
102 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1992
Appointed Date: 06 March 1992

Persons With Significant Control

Mr Mark Watson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Lorraine Anita Fielding
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENMAENUCHAF HALL HOTEL LIMITED Events

10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 4

...
... and 56 more events
09 Apr 1992
Director resigned;new director appointed

09 Apr 1992
Director resigned;new director appointed

09 Apr 1992
Secretary resigned;new secretary appointed;director resigned

09 Apr 1992
Registered office changed on 09/04/92 from: 110 whitchurch road cardiff CF4 3LY

06 Mar 1992
Incorporation

PENMAENUCHAF HALL HOTEL LIMITED Charges

5 February 2014
Charge code 0269 4914 0001
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…