HOTEL ON PORTLAND LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6BH

Company number 04874282
Status Active
Incorporation Date 21 August 2003
Company Type Private Limited Company
Address CASTLE GREEN HOTEL, CASTLE GREEN LANE, KENDAL, CUMBRIA, LA9 6BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 29 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HOTEL ON PORTLAND LIMITED are www.hotelonportland.co.uk, and www.hotel-on-portland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Hotel On Portland Limited is a Private Limited Company. The company registration number is 04874282. Hotel On Portland Limited has been working since 21 August 2003. The present status of the company is Active. The registered address of Hotel On Portland Limited is Castle Green Hotel Castle Green Lane Kendal Cumbria La9 6bh. . ALEXANDER, Catherine Anne, Dr is a Secretary of the company. ALEXANDER, Catherine Anne, Dr is a Director of the company. ALEXANDER, James Robin is a Director of the company. RUMNEY, Timothy Mark Brooks is a Director of the company. THOMAS, Allan David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLARKE, Alan has been resigned. Director PEDLER, Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ALEXANDER, Catherine Anne, Dr
Appointed Date: 21 August 2003

Director
ALEXANDER, Catherine Anne, Dr
Appointed Date: 21 August 2003
76 years old

Director
ALEXANDER, James Robin
Appointed Date: 21 August 2003
75 years old

Director
RUMNEY, Timothy Mark Brooks
Appointed Date: 01 January 2005
60 years old

Director
THOMAS, Allan David
Appointed Date: 28 November 2003
80 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Director
CLARKE, Alan
Resigned: 02 August 2006
Appointed Date: 20 July 2005
75 years old

Director
PEDLER, Martin
Resigned: 29 May 2005
Appointed Date: 25 November 2003
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2003
Appointed Date: 21 August 2003

Persons With Significant Control

Ms Julie Chapman
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

HOTEL ON PORTLAND LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 30 June 2016
02 Sep 2016
Confirmation statement made on 29 August 2016 with updates
11 Dec 2015
Accounts for a dormant company made up to 30 June 2015
03 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1

04 Dec 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 44 more events
02 Sep 2003
Director resigned
02 Sep 2003
New director appointed
02 Sep 2003
New secretary appointed
02 Sep 2003
New director appointed
21 Aug 2003
Incorporation

HOTEL ON PORTLAND LIMITED Charges

11 September 2009
Debenture
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Debenture
Delivered: 11 December 2003
Status: Satisfied on 4 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 2003
Legal charge
Delivered: 9 December 2003
Status: Satisfied on 4 February 2010
Persons entitled: Barclays Bank PLC
Description: F/H 101 portland street manchester t/n GM783490.