SI HOTELS (GP2) LIMITED
MANCHESTER DUNWILCO (1317) LIMITED

Hellopages » Greater Manchester » Manchester » M2 7LR

Company number 05678948
Status Active
Incorporation Date 18 January 2006
Company Type Private Limited Company
Address FLOOR 3, 1, ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1 . The most likely internet sites of SI HOTELS (GP2) LIMITED are www.sihotelsgp2.co.uk, and www.si-hotels-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Si Hotels Gp2 Limited is a Private Limited Company. The company registration number is 05678948. Si Hotels Gp2 Limited has been working since 18 January 2006. The present status of the company is Active. The registered address of Si Hotels Gp2 Limited is Floor 3 1 St Ann Street Manchester England M2 7lr. . BRISELDEN, Malcolm Douglas is a Secretary of the company. BRISELDEN, Malcolm Douglas is a Director of the company. Secretary COLE, Marilyn Dawn has been resigned. Secretary GLASS, Stuart David has been resigned. Secretary MCKAY, Jacqueline Ann has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director CLARK, Gregor Euan Alexander has been resigned. Director COLE, Marilyn Dawn has been resigned. Director GLASS, Stuart David has been resigned. Director GULLAN, Neil Stuart has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRISELDEN, Malcolm Douglas
Appointed Date: 01 July 2013

Director
BRISELDEN, Malcolm Douglas
Appointed Date: 31 December 2014
58 years old

Resigned Directors

Secretary
COLE, Marilyn Dawn
Resigned: 01 July 2013
Appointed Date: 26 July 2012

Secretary
GLASS, Stuart David
Resigned: 26 July 2012
Appointed Date: 31 January 2008

Secretary
MCKAY, Jacqueline Ann
Resigned: 31 January 2008
Appointed Date: 25 May 2006

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 25 May 2006
Appointed Date: 18 January 2006

Director
CLARK, Gregor Euan Alexander
Resigned: 28 June 2013
Appointed Date: 31 January 2008
56 years old

Director
COLE, Marilyn Dawn
Resigned: 31 December 2014
Appointed Date: 25 May 2006
71 years old

Director
GLASS, Stuart David
Resigned: 26 July 2012
Appointed Date: 15 January 2010
48 years old

Director
GULLAN, Neil Stuart
Resigned: 31 January 2008
Appointed Date: 25 May 2006
66 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 25 May 2006
Appointed Date: 18 January 2006

Persons With Significant Control

Strategic Property Asset Management Ltd
Notified on: 18 January 2017
Nature of control: Ownership of shares – 75% or more

SI HOTELS (GP2) LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

26 Jan 2016
Registered office address changed from C/O Sigma Inpartnership Limited Floor 3, Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016
17 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 45 more events
07 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Jun 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
30 May 2006
Company name changed dunwilco (1317) LIMITED\certificate issued on 30/05/06
18 Jan 2006
Incorporation