KASE HOTEL LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0BA

Company number 04054302
Status Active
Incorporation Date 16 August 2000
Company Type Private Limited Company
Address 41A REGENT STREET, HINCKLEY, LEICESTERSHIRE, LE10 0BA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of KASE HOTEL LIMITED are www.kasehotel.co.uk, and www.kase-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Nuneaton Rail Station is 3.9 miles; to Bedworth Rail Station is 5.8 miles; to Coventry Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kase Hotel Limited is a Private Limited Company. The company registration number is 04054302. Kase Hotel Limited has been working since 16 August 2000. The present status of the company is Active. The registered address of Kase Hotel Limited is 41a Regent Street Hinckley Leicestershire Le10 0ba. . MARSDEN, Betty is a Secretary of the company. THOMPSON, Sally Elizabeth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MARSDEN, Betty
Appointed Date: 16 August 2000

Director
THOMPSON, Sally Elizabeth
Appointed Date: 16 August 2000
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 August 2000
Appointed Date: 16 August 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 August 2000
Appointed Date: 16 August 2000

Persons With Significant Control

Mrs Sally Elizabeth Thompson
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

KASE HOTEL LIMITED Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 October 2015
17 Aug 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 31 October 2014
19 Aug 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100

...
... and 35 more events
31 Aug 2000
New director appointed
31 Aug 2000
Secretary resigned
31 Aug 2000
Director resigned
31 Aug 2000
Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS
16 Aug 2000
Incorporation

KASE HOTEL LIMITED Charges

2 November 2000
Legal mortgage
Delivered: 8 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the vinery hotel regent street hinckley -…
20 September 2000
Mortgage debenture
Delivered: 3 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…