STEPHENSON HOTEL ENTERPRISE LIMITED
NEWCASTLE UPON TYNE TIMEC 1378 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 2HJ

Company number 08179679
Status Active
Incorporation Date 14 August 2012
Company Type Private Limited Company
Address STOCKBRIDGE HOUSE, TRINITY GARDENS, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 2HJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of STEPHENSON HOTEL ENTERPRISE LIMITED are www.stephensonhotelenterprise.co.uk, and www.stephenson-hotel-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Stephenson Hotel Enterprise Limited is a Private Limited Company. The company registration number is 08179679. Stephenson Hotel Enterprise Limited has been working since 14 August 2012. The present status of the company is Active. The registered address of Stephenson Hotel Enterprise Limited is Stockbridge House Trinity Gardens Newcastle Upon Tyne Tyne Wear Ne1 2hj. . SCHOFIELD, Alan Donald is a Secretary of the company. BOWES, Martyn is a Director of the company. CLOUSTON, Pamela Fry is a Director of the company. CLOUSTON, Richard Donald Carr is a Director of the company. CLOUSTON, William David is a Director of the company. PERCY, Michelle Frances is a Director of the company. SCHOFIELD, Alan Donald is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SCHOFIELD, Alan Donald
Appointed Date: 16 November 2012

Director
BOWES, Martyn
Appointed Date: 09 May 2013
61 years old

Director
CLOUSTON, Pamela Fry
Appointed Date: 16 November 2012
75 years old

Director
CLOUSTON, Richard Donald Carr
Appointed Date: 16 November 2012
47 years old

Director
CLOUSTON, William David
Appointed Date: 16 November 2012
79 years old

Director
PERCY, Michelle Frances
Appointed Date: 09 May 2013
57 years old

Director
SCHOFIELD, Alan Donald
Appointed Date: 16 November 2012
59 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 16 November 2012
Appointed Date: 14 August 2012

Director
DAVISON, Andrew John
Resigned: 16 November 2012
Appointed Date: 14 August 2012
64 years old

Persons With Significant Control

Mr William David Clouston
Notified on: 1 June 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEPHENSON HOTEL ENTERPRISE LIMITED Events

23 Mar 2017
Previous accounting period extended from 30 June 2016 to 31 December 2016
31 Aug 2016
Confirmation statement made on 10 August 2016 with updates
18 Dec 2015
Full accounts made up to 30 June 2015
09 Dec 2015
Satisfaction of charge 081796790004 in full
09 Dec 2015
Satisfaction of charge 081796790002 in full
...
... and 19 more events
23 Nov 2012
Appointment of Pamela Fry Clouston as a director
23 Nov 2012
Termination of appointment of Andrew Davison as a director
23 Nov 2012
Termination of appointment of Muckle Secretary Limited as a secretary
22 Nov 2012
Company name changed timec 1378 LIMITED\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-16
  • NM01 ‐ Change of name by resolution

14 Aug 2012
Incorporation

STEPHENSON HOTEL ENTERPRISE LIMITED Charges

22 April 2013
Charge code 0817 9679 0005
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Council of the City of Newcastle upon Tyne
Description: F/H land and buuildings on the south side of forth street…
22 April 2013
Charge code 0817 9679 0004
Delivered: 1 May 2013
Status: Satisfied on 9 December 2015
Persons entitled: Hsbc Bank PLC (The Chargee)
Description: Notification of addition to or amendment of charge…
22 April 2013
Charge code 0817 9679 0003
Delivered: 30 April 2013
Status: Satisfied on 23 October 2015
Persons entitled: Miller Construction (UK) Limited
Description: F/H land and buildings on the south side of forth street…
22 April 2013
Charge code 0817 9679 0002
Delivered: 27 April 2013
Status: Satisfied on 9 December 2015
Persons entitled: The Council of the City of Sunderland
Description: Notification of addition to or amendment of charge…
22 April 2013
Charge code 0817 9679 0001
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Security Agent)
Description: F/H land and buildings on the sount side of forth street…