CITYGATE DEVELOPMENTS GREAT WHITE HORSE HOTEL LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SG

Company number 05508387
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address 16 QUEEN STREET, NORWICH, NR2 4SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Iain Reid on 20 September 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CITYGATE DEVELOPMENTS GREAT WHITE HORSE HOTEL LIMITED are www.citygatedevelopmentsgreatwhitehorsehotel.co.uk, and www.citygate-developments-great-white-horse-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Citygate Developments Great White Horse Hotel Limited is a Private Limited Company. The company registration number is 05508387. Citygate Developments Great White Horse Hotel Limited has been working since 14 July 2005. The present status of the company is Active. The registered address of Citygate Developments Great White Horse Hotel Limited is 16 Queen Street Norwich Nr2 4sg. . THORPE, Phillip Arthur is a Secretary of the company. JONES, Alan is a Director of the company. REID, Iain is a Director of the company. THORPE, Phillip Arthur is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director DELAFIELD, Robert George has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Phillip Arthur
Appointed Date: 14 July 2005

Director
JONES, Alan
Appointed Date: 14 July 2005
67 years old

Director
REID, Iain
Appointed Date: 14 July 2005
59 years old

Director
THORPE, Phillip Arthur
Appointed Date: 14 July 2005
65 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005

Director
DELAFIELD, Robert George
Resigned: 30 June 2006
Appointed Date: 14 July 2005
70 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005

Persons With Significant Control

Mr Iain Reid
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYGATE DEVELOPMENTS GREAT WHITE HORSE HOTEL LIMITED Events

11 Oct 2016
Director's details changed for Mr Iain Reid on 20 September 2016
15 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 May 2016
Total exemption small company accounts made up to 30 November 2015
04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
07 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

...
... and 40 more events
09 Aug 2005
New director appointed
22 Jul 2005
Secretary resigned
22 Jul 2005
Director resigned
22 Jul 2005
Registered office changed on 22/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
14 Jul 2005
Incorporation

CITYGATE DEVELOPMENTS GREAT WHITE HORSE HOTEL LIMITED Charges

22 January 2013
A deed of security assignment
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Longbow Investment No. 2 S.A.R.L. (The "Security Agent")
Description: All of its right, title, benefit and interest (both present…
29 March 2010
Legal charge
Delivered: 13 April 2010
Status: Satisfied on 8 December 2012
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The great white horse hotel, tavern street, ipswich t/no…
2 June 2006
Charge
Delivered: 14 June 2006
Status: Satisfied on 8 December 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a the great white horse hotel tavern street…