THE RED HOUSE HOTEL (GRANTHAM) LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 8AN

Company number 04981048
Status Active
Incorporation Date 1 December 2003
Company Type Private Limited Company
Address THE RED HOUSE, 74 NORTH PARADE, GRANTHAM, LINCOLNSHIRE, NG31 8AN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of THE RED HOUSE HOTEL (GRANTHAM) LIMITED are www.theredhousehotelgrantham.co.uk, and www.the-red-house-hotel-grantham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Ancaster Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Red House Hotel Grantham Limited is a Private Limited Company. The company registration number is 04981048. The Red House Hotel Grantham Limited has been working since 01 December 2003. The present status of the company is Active. The registered address of The Red House Hotel Grantham Limited is The Red House 74 North Parade Grantham Lincolnshire Ng31 8an. . NACER, Emelda is a Secretary of the company. DURCAN, Christopher is a Director of the company. NACER, Emelda Casido is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
NACER, Emelda
Appointed Date: 01 December 2003

Director
DURCAN, Christopher
Appointed Date: 01 December 2003
62 years old

Director
NACER, Emelda Casido
Appointed Date: 01 April 2013
55 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 December 2003
Appointed Date: 01 December 2003

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 December 2003
Appointed Date: 01 December 2003

Persons With Significant Control

Mr Christopher Durcan
Notified on: 30 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE RED HOUSE HOTEL (GRANTHAM) LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 26 more events
05 Jan 2004
Registered office changed on 05/01/04 from: certax accounting grantham 10 cotswold drive grantham lincolnshire NG31 8GE
09 Dec 2003
Registered office changed on 09/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Dec 2003
Director resigned
09 Dec 2003
Secretary resigned
01 Dec 2003
Incorporation