HOSPITALITY FINANCE SOLUTIONS LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT1 1JP

Company number 05003490
Status Active
Incorporation Date 24 December 2003
Company Type Private Limited Company
Address 20 MARKET PLACE, KINGSTON UPON THAMES, SURREY, KT1 1JP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 December 2016 with updates; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 3 . The most likely internet sites of HOSPITALITY FINANCE SOLUTIONS LIMITED are www.hospitalityfinancesolutions.co.uk, and www.hospitality-finance-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Hospitality Finance Solutions Limited is a Private Limited Company. The company registration number is 05003490. Hospitality Finance Solutions Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Hospitality Finance Solutions Limited is 20 Market Place Kingston Upon Thames Surrey Kt1 1jp. . LANGSTAFF, Anne Lofthouse is a Secretary of the company. LANGSTAFF, Anne Lofthouse is a Director of the company. LANGSTAFF, Michael Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LANGSTAFF, Anne Lofthouse
Appointed Date: 24 December 2003

Director
LANGSTAFF, Anne Lofthouse
Appointed Date: 06 August 2005
63 years old

Director
LANGSTAFF, Michael Andrew
Appointed Date: 24 December 2003
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 December 2003
Appointed Date: 24 December 2003

Persons With Significant Control

Mr Michael Andrew Langstaff
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Anne Lofthouse Langstaff
Notified on: 1 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOSPITALITY FINANCE SOLUTIONS LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3

...
... and 25 more events
19 Jan 2004
Director resigned
19 Jan 2004
Secretary resigned
19 Jan 2004
New secretary appointed
19 Jan 2004
New director appointed
24 Dec 2003
Incorporation