STRATFORD MANOR HOTEL LIMITED
MORLEY LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03086142
Status Active
Incorporation Date 1 August 1995
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 eighty-four events have happened. The last three records are Accounts for a dormant company made up to 1 January 2017; Confirmation statement made on 17 November 2016 with updates; Accounts for a dormant company made up to 3 January 2016. The most likely internet sites of STRATFORD MANOR HOTEL LIMITED are www.stratfordmanorhotel.co.uk, and www.stratford-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two 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.Stratford Manor Hotel Limited is a Private Limited Company. The company registration number is 03086142. Stratford Manor Hotel Limited has been working since 01 August 1995. The present status of the company is Active. The registered address of Stratford 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 COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES 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 COMBINED SECRETARIAL SERVICES 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: 01 August 1995

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

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995
35 years old

Director
MARSTON, Anthony David
Resigned: 16 March 1999
Appointed Date: 01 August 1995
88 years old

Director
MARSTON, John James Shepherd
Resigned: 13 November 2006
Appointed Date: 01 August 1995
90 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 01 August 1995
74 years old

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

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 August 1995
Appointed Date: 01 August 1995

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 17 November 2016
Nature of control: Has significant influence or control as a member of a firm

Marston Hotels Limited
Notified on: 17 November 2016
Nature of control: Has significant influence or control as a member of a firm

STRATFORD MANOR HOTEL LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 1 January 2017
12 Dec 2016
Confirmation statement made on 17 November 2016 with updates
26 May 2016
Accounts for a dormant company made up to 3 January 2016
10 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2

12 May 2015
Accounts for a dormant company made up to 28 December 2014
...
... and 74 more events
22 Aug 1995
Director resigned;new director appointed
22 Aug 1995
Secretary resigned;new secretary appointed;director resigned
22 Aug 1995
Registered office changed on 22/08/95 from: 33 crwys road cardiff CF2 4YF
22 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Aug 1995
Incorporation

STRATFORD MANOR HOTEL LIMITED Charges

1 September 1995
Legal charge
Delivered: 5 September 1995
Status: Satisfied on 5 February 2003
Persons entitled: Midland Bank PLC
Description: The windmill park hotel, warwick road, stratford-upon-avon…
1 September 1995
Fixed and floating charge
Delivered: 2 September 1995
Status: Satisfied on 17 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…