HEATON HOTEL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ

Company number 07603823
Status Active
Incorporation Date 14 April 2011
Company Type Private Limited Company
Address SUNNYBANK FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE2 1TJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of HEATON HOTEL LIMITED are www.heatonhotel.co.uk, and www.heaton-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Heaton Hotel Limited is a Private Limited Company. The company registration number is 07603823. Heaton Hotel Limited has been working since 14 April 2011. The present status of the company is Active. The registered address of Heaton Hotel Limited is Sunnybank Fernwood Road Jesmond Newcastle Upon Tyne Tyne and Wear Ne2 1tj. . CHAHAL, Ranjit Singh is a Director of the company. Director CHAHAL, Ranjit Singh has been resigned. Director CHAHAL, Sumeet has been resigned. Director DHALIWAL, Manveer has been resigned. Director DHALIWAL, Manveer has been resigned. Director SMITH, Donald Peter has been resigned. Director WELCH, Christopher Jonathan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
CHAHAL, Ranjit Singh
Appointed Date: 07 January 2014
60 years old

Resigned Directors

Director
CHAHAL, Ranjit Singh
Resigned: 13 June 2012
Appointed Date: 31 May 2012
60 years old

Director
CHAHAL, Sumeet
Resigned: 20 July 2011
Appointed Date: 04 July 2011
39 years old

Director
DHALIWAL, Manveer
Resigned: 07 January 2014
Appointed Date: 17 October 2011
38 years old

Director
DHALIWAL, Manveer
Resigned: 31 May 2012
Appointed Date: 17 October 2011
38 years old

Director
SMITH, Donald Peter
Resigned: 17 October 2011
Appointed Date: 20 July 2011
65 years old

Director
WELCH, Christopher Jonathan
Resigned: 04 July 2011
Appointed Date: 14 April 2011
60 years old

HEATON HOTEL LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
First Gazette notice for compulsory strike-off
02 Nov 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 1

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
21 Jul 2011
Appointment of Mr Donald Peter Smith as a director
11 Jul 2011
Termination of appointment of Christopher Welch as a director
11 Jul 2011
Appointment of Sumeet Chahal as a director
11 Jul 2011
Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 11 July 2011
14 Apr 2011
Incorporation

HEATON HOTEL LIMITED Charges

22 October 2015
Charge code 0760 3823 0002
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: The heaton hotel 130-134 shields road byker newcastle upon…
22 October 2015
Charge code 0760 3823 0001
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: The barrington arms vulcan place bedlington…