DUNSTON HALL HOTEL TRADING LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 07430002
Status Active
Incorporation Date 4 November 2010
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD, MORLEY, LEEDS, LS27 0RY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 3 January 2016; Satisfaction of charge 074300020003 in full. The most likely internet sites of DUNSTON HALL HOTEL TRADING LIMITED are www.dunstonhallhoteltrading.co.uk, and www.dunston-hall-hotel-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven 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.Dunston Hall Hotel Trading Limited is a Private Limited Company. The company registration number is 07430002. Dunston Hall Hotel Trading Limited has been working since 04 November 2010. The present status of the company is Active. The registered address of Dunston Hall Hotel Trading Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds Ls27 0ry. . GOULDING, Ian is a Director of the company. PALMER, Brad Regan Leonard is a Director of the company. PURTILL, Michael Edward is a Director of the company. TAYLOR, Hugh Matthew is a Director of the company. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director CALDECOTT, David Gareth has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director ELLIOT, Colin David has been resigned. Director SINGH, Jagtar has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
GOULDING, Ian
Appointed Date: 20 November 2014
61 years old

Director
PALMER, Brad Regan Leonard
Appointed Date: 24 November 2014
54 years old

Director
PURTILL, Michael Edward
Appointed Date: 20 November 2014
74 years old

Director
TAYLOR, Hugh Matthew
Appointed Date: 20 November 2014
61 years old

Resigned Directors

Secretary
KAUSHAL, Sunita
Resigned: 29 July 2014
Appointed Date: 30 March 2011

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 04 November 2010

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 04 November 2010
72 years old

Director
CALDECOTT, David Gareth
Resigned: 28 June 2013
Appointed Date: 16 September 2011
59 years old

Director
COPPEL, Andrew Maxwell
Resigned: 20 November 2014
Appointed Date: 16 September 2011
75 years old

Director
ELLIOT, Colin David
Resigned: 20 November 2014
Appointed Date: 01 June 2013
61 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 04 November 2010
67 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 3 November 2016
Nature of control: Has significant influence or control as a member of a firm

Dunston Hall Hotel Limited
Notified on: 3 November 2016
Nature of control: Has significant influence or control as a member of a firm

DUNSTON HALL HOTEL TRADING LIMITED Events

14 Nov 2016
Confirmation statement made on 3 November 2016 with updates
11 Aug 2016
Full accounts made up to 3 January 2016
20 Apr 2016
Satisfaction of charge 074300020003 in full
20 Apr 2016
Registration of charge 074300020004, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

14 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100

...
... and 39 more events
07 Apr 2011
Termination of appointment of Filex Services Limited as a secretary
07 Apr 2011
Registered office address changed from 179 Great Portland Street London W1W 5LS on 7 April 2011
21 Dec 2010
Particulars of a charge subject to which a property has been acquired / charge no: 2
06 Dec 2010
Particulars of a mortgage or charge / charge no: 1
04 Nov 2010
Incorporation

DUNSTON HALL HOTEL TRADING LIMITED Charges

18 April 2016
Charge code 0743 0002 0004
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: F/H dunston hall hotel main road norwich norfolk t/no…
20 November 2014
Charge code 0743 0002 0003
Delivered: 25 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Mortgage Servicing Limited
Description: F/H land on the east side of ipswich road dunston t/n…
22 November 2010
A security accession deed
Delivered: 6 December 2010
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 17 December 2014
Persons entitled: Bank of Scotland PLC as Security Agent
Description: (For details of actual properties charged please refer to…