COULSDON MANOR HOTEL LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 02720009
Status Active
Incorporation Date 3 June 1992
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of COULSDON MANOR HOTEL LIMITED are www.coulsdonmanorhotel.co.uk, and www.coulsdon-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coulsdon Manor Hotel Limited is a Private Limited Company. The company registration number is 02720009. Coulsdon Manor Hotel Limited has been working since 03 June 1992. The present status of the company is Active. The registered address of Coulsdon Manor Hotel Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary BILBIE, Janet Elizabeth has been resigned. Secretary KINGSTON, Mark Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MARSTON, Anthony David has been resigned. Director MARSTON, John James Shepherd has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
BILBIE, Janet Elizabeth
Resigned: 10 June 1998
Appointed Date: 03 June 1992

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 10 June 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 June 1992
Appointed Date: 03 June 1992

Director
MARSTON, Anthony David
Resigned: 16 March 1999
Appointed Date: 02 August 1993
89 years old

Director
MARSTON, John James Shepherd
Resigned: 13 November 2006
Appointed Date: 03 June 1992
90 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 03 June 1992
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 June 1992
Appointed Date: 03 June 1992

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 26 October 2016
Nature of control: Has significant influence or control as a member of a firm

COULSDON MANOR HOTEL LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 1 January 2017
15 Nov 2016
Confirmation statement made on 26 October 2016 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2

11 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 82 more events
12 Jun 1992
Secretary resigned;new secretary appointed

12 Jun 1992
Director resigned;new director appointed

12 Jun 1992
Registered office changed on 12/06/92 from: temple house 20 holywell row london EC2A 4JB

12 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1992
Incorporation

COULSDON MANOR HOTEL LIMITED Charges

25 August 1993
Legal charge
Delivered: 26 August 1993
Status: Satisfied on 17 July 2004
Persons entitled: Midland Bank PLC
Description: L/H-coulsdon court hotel coulsdon surrey together with all…
25 August 1993
Fixed and floating charge
Delivered: 2 September 1993
Status: Satisfied on 17 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…