DEVONSHIRE CLUB LIMITED
HULL DEVONSHIRE SQUARE CLUB LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1TJ

Company number 08869785
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address 21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 December 2015; Registration of charge 088697850002, created on 26 May 2016. The most likely internet sites of DEVONSHIRE CLUB LIMITED are www.devonshireclub.co.uk, and www.devonshire-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Devonshire Club Limited is a Private Limited Company. The company registration number is 08869785. Devonshire Club Limited has been working since 30 January 2014. The present status of the company is Active. The registered address of Devonshire Club Limited is 21 Marina Court Castle Street Hull Hu1 1tj. . ENTWISTLE, Angela Elizabeth is a Director of the company. HARRIS, Peter Alexander Frederick is a Director of the company. MANSUR, Eren Ali is a Director of the company. MANSUR, Metin Necmettin is a Director of the company. ROBERTSON, Julia is a Director of the company. ROBINSON, Ian George is a Director of the company. WINROW-CAMPBELL CLIVAZ, Brian Melville is a Director of the company. Director NAVARO, Erez has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ENTWISTLE, Angela Elizabeth
Appointed Date: 12 February 2016
64 years old

Director
HARRIS, Peter Alexander Frederick
Appointed Date: 30 January 2014
60 years old

Director
MANSUR, Eren Ali
Appointed Date: 12 October 2015
34 years old

Director
MANSUR, Metin Necmettin
Appointed Date: 26 August 2015
69 years old

Director
ROBERTSON, Julia
Appointed Date: 12 February 2016
66 years old

Director
ROBINSON, Ian George
Appointed Date: 16 March 2015
78 years old

Director
WINROW-CAMPBELL CLIVAZ, Brian Melville
Appointed Date: 30 January 2014
67 years old

Resigned Directors

Director
NAVARO, Erez
Resigned: 12 October 2015
Appointed Date: 26 August 2015
47 years old

Persons With Significant Control

Devonshire Square Club (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVONSHIRE CLUB LIMITED Events

14 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Oct 2016
Full accounts made up to 31 December 2015
31 May 2016
Registration of charge 088697850002, created on 26 May 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2.5

15 Feb 2016
Appointment of Ms Angela Elizabeth Entwistle as a director on 12 February 2016
...
... and 12 more events
21 Mar 2015
Sub-division of shares on 9 March 2015
17 Mar 2015
Appointment of Mr Ian George Robinson as a director on 16 March 2015
10 Mar 2015
Current accounting period extended from 31 January 2015 to 31 March 2015
23 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted

DEVONSHIRE CLUB LIMITED Charges

26 May 2016
Charge code 0886 9785 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Lombard Technology Services Limited
Description: All current and future land and intellectual property owned…
15 October 2015
Charge code 0886 9785 0001
Delivered: 21 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property at 4-5 devonshire square london t/no AGL399741…