LONGVIEW HOTEL LIMITED
MANCHESTER LONG VIEW HOTEL LIMITED

Hellopages » Greater Manchester » Manchester » M20 2DR

Company number 04583633
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 2 . The most likely internet sites of LONGVIEW HOTEL LIMITED are www.longviewhotel.co.uk, and www.longview-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Longview Hotel Limited is a Private Limited Company. The company registration number is 04583633. Longview Hotel Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Longview Hotel Limited is 2nd Floor Grove House 774 780 Wilmslow Road Didsbury Manchester M20 2dr. The company`s financial liabilities are £30.64k. It is £21.89k against last year. And the total assets are £52.84k, which is £-55.61k against last year. AHOOIE, Andreani is a Secretary of the company. AHOOIE, Seyed Mahmood 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 "Hotels and similar accommodation".


longview hotel Key Finiance

LIABILITIES £30.64k
+250%
CASH n/a
TOTAL ASSETS £52.84k
-52%
All Financial Figures

Current Directors

Secretary
AHOOIE, Andreani
Appointed Date: 06 November 2002

Director
AHOOIE, Seyed Mahmood
Appointed Date: 06 November 2002
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 November 2002
Appointed Date: 06 November 2002

Persons With Significant Control

Mr Seyed Mahmood Ahooie
Notified on: 6 November 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONGVIEW HOTEL LIMITED Events

17 Nov 2016
Confirmation statement made on 6 November 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
17 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2

...
... and 29 more events
25 Nov 2002
Director resigned
25 Nov 2002
Secretary resigned
25 Nov 2002
New secretary appointed
25 Nov 2002
New director appointed
06 Nov 2002
Incorporation

LONGVIEW HOTEL LIMITED Charges

13 August 2004
Debenture
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Charge deed
Delivered: 14 January 2003
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: The property k/a 51 manchester road knutsford t/n CH249901…