YORK HOUSE HOTEL LIMITED
TYNE & WEAR YORK HOUSE HOTEL AND STUDIOS LIMITED

Hellopages » Tyne and Wear » North Tyneside » NE26 3QX
Company number 04091247
Status Active
Incorporation Date 17 October 2000
Company Type Private Limited Company
Address 246 PARK VIEW, WHITLEY BAY, TYNE & WEAR, NE26 3QX
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of YORK HOUSE HOTEL LIMITED are www.yorkhousehotel.co.uk, and www.york-house-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Cramlington Rail Station is 6.5 miles; to Heworth Rail Station is 7.7 miles; to Seaburn Rail Station is 8.4 miles; to Sunderland Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.York House Hotel Limited is a Private Limited Company. The company registration number is 04091247. York House Hotel Limited has been working since 17 October 2000. The present status of the company is Active. The registered address of York House Hotel Limited is 246 Park View Whitley Bay Tyne Wear Ne26 3qx. . RUDDY, Marissa Jayne is a Secretary of the company. RUDDY, Marissa Jayne is a Director of the company. RUDDY, Michael Philip is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RUDDY, Marissa Jayne
Appointed Date: 25 October 2000

Director
RUDDY, Marissa Jayne
Appointed Date: 25 October 2000
60 years old

Director
RUDDY, Michael Philip
Appointed Date: 25 October 2000
61 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 October 2000
Appointed Date: 17 October 2000

Persons With Significant Control

Marissa Jayne Ruddy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Philip Ruddy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

YORK HOUSE HOTEL LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

14 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
24 Nov 2000
New director appointed
20 Oct 2000
Secretary resigned
20 Oct 2000
Director resigned
20 Oct 2000
Registered office changed on 20/10/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW
17 Oct 2000
Incorporation