CAISTOR HALL HOTEL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4PN
Company number 05263102
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016. The most likely internet sites of CAISTOR HALL HOTEL LIMITED are www.caistorhallhotel.co.uk, and www.caistor-hall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Caistor Hall Hotel Limited is a Private Limited Company. The company registration number is 05263102. Caistor Hall Hotel Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Caistor Hall Hotel Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. The company`s financial liabilities are £19.82k. It is £0k against last year. . SELVAGE, Gordon Geoffrey is a Director of the company. Secretary BARKWAY, Paul Edward has been resigned. Secretary RICHARDSON, Colin Anthony has been resigned. Secretary SELVAGE, Timothy Geoffrey has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director RICHARDSON, Colin Anthony has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


caistor hall hotel Key Finiance

LIABILITIES £19.82k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SELVAGE, Gordon Geoffrey
Appointed Date: 12 December 2005
75 years old

Resigned Directors

Secretary
BARKWAY, Paul Edward
Resigned: 12 December 2005
Appointed Date: 22 October 2004

Secretary
RICHARDSON, Colin Anthony
Resigned: 15 December 2011
Appointed Date: 10 March 2008

Secretary
SELVAGE, Timothy Geoffrey
Resigned: 10 March 2008
Appointed Date: 12 December 2005

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 22 October 2004
Appointed Date: 19 October 2004

Director
RICHARDSON, Colin Anthony
Resigned: 12 December 2005
Appointed Date: 22 October 2004
74 years old

Director
CREDITREFORM LIMITED
Resigned: 22 October 2004
Appointed Date: 19 October 2004

Persons With Significant Control

Mr Gordon Geoffrey Selvage
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CAISTOR HALL HOTEL LIMITED Events

02 Dec 2016
Confirmation statement made on 19 October 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 29 February 2016
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
06 Jan 2016
Total exemption small company accounts made up to 28 February 2015
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000

...
... and 30 more events
28 Oct 2004
New secretary appointed
28 Oct 2004
New director appointed
22 Oct 2004
Secretary resigned
22 Oct 2004
Director resigned
19 Oct 2004
Incorporation