THE GEORGE HOTEL (YARMOUTH) LIMITED
ISLE OF WIGHT HONEYSIDE LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO41 0PE

Company number 02928028
Status Active
Incorporation Date 11 May 1994
Company Type Private Limited Company
Address THE GEORGE HOTEL QUAY STREET, YARMOUTH, ISLE OF WIGHT, PO41 0PE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of THE GEORGE HOTEL (YARMOUTH) LIMITED are www.thegeorgehotelyarmouth.co.uk, and www.the-george-hotel-yarmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Lymington Town Rail Station is 4.1 miles; to Sway Rail Station is 7.2 miles; to Brockenhurst Rail Station is 8.3 miles; to Beaulieu Road Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The George Hotel Yarmouth Limited is a Private Limited Company. The company registration number is 02928028. The George Hotel Yarmouth Limited has been working since 11 May 1994. The present status of the company is Active. The registered address of The George Hotel Yarmouth Limited is The George Hotel Quay Street Yarmouth Isle of Wight Po41 0pe. The company`s financial liabilities are £2166.16k. It is £737.14k against last year. The cash in hand is £66.64k. It is £-23.55k against last year. And the total assets are £98.2k, which is £-45.33k against last year. THOMPSON, Ila Dianne is a Secretary of the company. THOMPSON, Ila Dianne is a Director of the company. Secretary WILLCOCK, Jeremy Douglas has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVEREST, Jacqueline has been resigned. Director ILLSLEY, John Edward has been resigned. Director MANGEOLLES, Kevin David has been resigned. Director WILLCOCK, Amy has been resigned. Director WILLCOCK, Jeremy Douglas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


the george hotel (yarmouth) Key Finiance

LIABILITIES £2166.16k
+51%
CASH £66.64k
-27%
TOTAL ASSETS £98.2k
-32%
All Financial Figures

Current Directors

Secretary
THOMPSON, Ila Dianne
Appointed Date: 31 March 2014

Director
THOMPSON, Ila Dianne
Appointed Date: 31 March 2014
74 years old

Resigned Directors

Secretary
WILLCOCK, Jeremy Douglas
Resigned: 31 March 2014
Appointed Date: 12 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 1994
Appointed Date: 11 May 1994

Director
EVEREST, Jacqueline
Resigned: 31 December 2006
Appointed Date: 12 November 1997
63 years old

Director
ILLSLEY, John Edward
Resigned: 31 March 2014
Appointed Date: 12 May 1994
76 years old

Director
MANGEOLLES, Kevin David
Resigned: 31 December 2006
Appointed Date: 12 November 1997
62 years old

Director
WILLCOCK, Amy
Resigned: 31 March 2014
Appointed Date: 01 November 1997
57 years old

Director
WILLCOCK, Jeremy Douglas
Resigned: 31 March 2014
Appointed Date: 12 May 1994
74 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 1994
Appointed Date: 11 May 1994

Persons With Significant Control

Mrs Ila Dianne Thompson Dbe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

THE GEORGE HOTEL (YARMOUTH) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100

...
... and 66 more events
26 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

26 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 May 1994
Nc inc already adjusted 12/05/94

18 May 1994
Registered office changed on 18/05/94 from: classic house 174-180 old street london EC1V 9BP

11 May 1994
Incorporation