TANEHOPE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M10 8LJ

Company number 02076817
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address COLLYHURST STREET, COLLYHURST, MANCHESTER, M10 8LJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TANEHOPE LIMITED are www.tanehope.co.uk, and www.tanehope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Tanehope Limited is a Private Limited Company. The company registration number is 02076817. Tanehope Limited has been working since 24 November 1986. The present status of the company is Active. The registered address of Tanehope Limited is Collyhurst Street Collyhurst Manchester M10 8lj. . GORE, Pauline is a Secretary of the company. GORE, Pauline is a Director of the company. GORE, Richard is a Director of the company. Secretary PEAKE, Barbara Winifred has been resigned. Director PEAKE, Barbara Winifred has been resigned. Director PEAKE, Christopher Roger has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GORE, Pauline
Appointed Date: 31 March 2006

Director
GORE, Pauline
Appointed Date: 31 March 2006
74 years old

Director
GORE, Richard
Appointed Date: 31 March 2006
78 years old

Resigned Directors

Secretary
PEAKE, Barbara Winifred
Resigned: 31 March 2006

Director
PEAKE, Barbara Winifred
Resigned: 31 March 2006
83 years old

Director
PEAKE, Christopher Roger
Resigned: 31 March 2006
85 years old

Persons With Significant Control

Erog Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANEHOPE LIMITED Events

12 Sep 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 30 June 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 85 more events
29 Dec 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Dec 1986
Registered office changed on 29/12/86 from: 7TH floor the graftons stamford new road altrincham cheshire WA14 1DQ

24 Nov 1986
Certificate of Incorporation

24 Nov 1986
Incorporation

TANEHOPE LIMITED Charges

31 March 2006
Legal charge
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a the parkland hotel collyhurst street…
11 November 2002
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 12 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 falcondale road winwick warrington WA2 8ND.
31 August 1999
Legal charge of licensed premises
Delivered: 9 September 1999
Status: Satisfied on 5 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H the parkland hotel collyhurst street collyhurst…
31 August 1999
Debenture
Delivered: 9 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1995
Debenture
Delivered: 29 December 1995
Status: Satisfied on 9 March 2000
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1995
Legal mortgage
Delivered: 14 December 1995
Status: Satisfied on 23 March 2000
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a "parkland hotel" collyhurst street…
24 February 1989
Legal mortgage
Delivered: 9 March 1989
Status: Satisfied on 21 February 1996
Persons entitled: National Westminster Bank PLC
Description: The parkland collyhurst street, manchester, T.no. Gm…
16 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 6 October 1989
Persons entitled: Barclays Bank PLC
Description: The parklands collyhurst street, manchester greater…
9 February 1987
First legal charge
Delivered: 11 February 1987
Status: Satisfied on 21 February 1996
Persons entitled: Samuel Webster and Wilsons LTD
Description: Property k/a the manhattan collyhurst street, collyhurst…