THE OLD MANSE GUEST HOUSE LTD
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 8AL

Company number 04903288
Status Active
Incorporation Date 18 September 2003
Company Type Private Limited Company
Address THE OLD MANSE, MIDDLETON ROAD, PICKERING, ENGLAND, YO18 8AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Secretary's details changed for Castl Secretary Limited on 2 February 2017; Confirmation statement made on 3 September 2016 with updates; Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016. The most likely internet sites of THE OLD MANSE GUEST HOUSE LTD are www.theoldmanseguesthouse.co.uk, and www.the-old-manse-guest-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The Old Manse Guest House Ltd is a Private Limited Company. The company registration number is 04903288. The Old Manse Guest House Ltd has been working since 18 September 2003. The present status of the company is Active. The registered address of The Old Manse Guest House Ltd is The Old Manse Middleton Road Pickering England Yo18 8al. . CASTL SECRETARY LIMITED is a Secretary of the company. GARDNER, Valerie Anne is a Director of the company. Secretary GARDNER, Colin Norman has been resigned. Secretary GARDNER, Valerie has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GSS (YORK) LIMITED has been resigned. Director GARDNER, Colin Norman has been resigned. Director SCOTT, Elizabeth Kathryn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
CASTL SECRETARY LIMITED
Appointed Date: 01 November 2015

Director
GARDNER, Valerie Anne
Appointed Date: 07 October 2003
80 years old

Resigned Directors

Secretary
GARDNER, Colin Norman
Resigned: 22 December 2012
Appointed Date: 07 October 2003

Secretary
GARDNER, Valerie
Resigned: 20 January 2015
Appointed Date: 22 December 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Secretary
GSS (YORK) LIMITED
Resigned: 01 November 2015
Appointed Date: 20 January 2015

Director
GARDNER, Colin Norman
Resigned: 22 December 2012
Appointed Date: 07 October 2003
82 years old

Director
SCOTT, Elizabeth Kathryn
Resigned: 20 January 2015
Appointed Date: 22 December 2012
48 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 2003
Appointed Date: 18 September 2003

Persons With Significant Control

Mrs Valerie Anne Gardiner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

THE OLD MANSE GUEST HOUSE LTD Events

02 Feb 2017
Secretary's details changed for Castl Secretary Limited on 2 February 2017
21 Sep 2016
Confirmation statement made on 3 September 2016 with updates
22 Aug 2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 22 August 2016
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
29 Nov 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100

...
... and 42 more events
15 Oct 2003
New director appointed
15 Oct 2003
New secretary appointed;new director appointed
22 Sep 2003
Secretary resigned
22 Sep 2003
Director resigned
18 Sep 2003
Incorporation