STUDLEY HOTEL LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 1NJ

Company number 00975007
Status Active
Incorporation Date 18 March 1970
Company Type Private Limited Company
Address CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STUDLEY HOTEL LIMITED are www.studleyhotel.co.uk, and www.studley-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and seven months. Studley Hotel Limited is a Private Limited Company. The company registration number is 00975007. Studley Hotel Limited has been working since 18 March 1970. The present status of the company is Active. The registered address of Studley Hotel Limited is Crown Chambers Princes Street Harrogate North Yorkshire Hg1 1nj. . DILASSER, Guy Georges is a Secretary of the company. DILASSER, Guy Georges is a Director of the company. DILASSER, Jamie is a Director of the company. DILASSER, Nicolas Stuart Yvon is a Director of the company. DILASSER, Pauline Margaret is a Director of the company. Secretary HALL, Sharon has been resigned. Secretary WHARLDALL, Patricia Ann has been resigned. Director BOULINEAU, Michel has been resigned. Director DENNISON, Mary Elizabeth has been resigned. Director DILASSER, Christopher has been resigned. Director HALL, Sharon has been resigned. Director HALL, Sharon has been resigned. Director JEFFERY, Ian has been resigned. Director MATTHEWS, Leslie has been resigned. Director MINGAM, Michel has been resigned. Director WHARLDALL, Patricia Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DILASSER, Guy Georges
Appointed Date: 01 September 2008

Director

Director
DILASSER, Jamie
Appointed Date: 10 August 2004
55 years old

Director
DILASSER, Nicolas Stuart Yvon
Appointed Date: 10 August 2004
57 years old

Director
DILASSER, Pauline Margaret
Appointed Date: 30 June 2000
78 years old

Resigned Directors

Secretary
HALL, Sharon
Resigned: 01 September 2008
Appointed Date: 05 March 2001

Secretary
WHARLDALL, Patricia Ann
Resigned: 05 March 2001

Director
BOULINEAU, Michel
Resigned: 19 April 2000
79 years old

Director
DENNISON, Mary Elizabeth
Resigned: 19 April 2000
74 years old

Director
DILASSER, Christopher
Resigned: 29 September 1995
98 years old

Director
HALL, Sharon
Resigned: 02 May 2002
Appointed Date: 19 April 2002
64 years old

Director
HALL, Sharon
Resigned: 04 May 2001
Appointed Date: 26 April 2001
64 years old

Director
JEFFERY, Ian
Resigned: 29 November 1993
69 years old

Director
MATTHEWS, Leslie
Resigned: 09 October 1994
117 years old

Director
MINGAM, Michel
Resigned: 10 January 1992
78 years old

Director
WHARLDALL, Patricia Ann
Resigned: 10 March 2001
75 years old

Persons With Significant Control

Mr. Guy Georges Dilasser
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more

STUDLEY HOTEL LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Oct 2016
Confirmation statement made on 29 September 2016 with updates
23 Oct 2015
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000

07 Aug 2015
Satisfaction of charge 4 in full
...
... and 108 more events
04 Jan 1988
Full accounts made up to 30 June 1986

04 Jan 1988
Registered office changed on 04/01/88 from: pannell house 6 queen street leeds LS1 2TW

06 Jul 1987
Registered office changed on 06/07/87 from: vice marks stead & company trafalgar house 29 park place leeds LS1 2SP

23 Jan 1987
Return made up to 23/06/86; full list of members

19 Jun 1986
Full accounts made up to 30 June 1985

STUDLEY HOTEL LIMITED Charges

24 March 1998
Legal mortgage
Delivered: 26 March 1998
Status: Satisfied on 7 August 2015
Persons entitled: Midland Bank PLC
Description: Studley hotel swan road harrogate north yorkshire…
23 March 1998
Debenture
Delivered: 25 March 1998
Status: Satisfied on 20 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 July 1995
Legal mortgage
Delivered: 15 August 1995
Status: Satisfied on 18 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as the studley hotel,28 swan…
14 May 1975
Legal charge
Delivered: 20 May 1975
Status: Satisfied on 26 August 1994
Persons entitled: Lloyds Bank PLC
Description: Cardinal restaurant, 16 bank street, wetherby, west…