WELTONVALE CINEMA LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3JB

Company number 03335507
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 1 MALTINGS PLACE, 169 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3JB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of WELTONVALE CINEMA LIMITED are www.weltonvalecinema.co.uk, and www.weltonvale-cinema.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Weltonvale Cinema Limited is a Private Limited Company. The company registration number is 03335507. Weltonvale Cinema Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Weltonvale Cinema Limited is 1 Maltings Place 169 Tower Bridge Road London England Se1 3jb. . ROBSON, Christine is a Secretary of the company. HARRIS, Graham is a Director of the company. TOMLINSON, Alan Jeffrey is a Director of the company. Secretary ASHBY, Thomas Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROBSON, Christine
Appointed Date: 11 December 2009

Director
HARRIS, Graham
Appointed Date: 26 March 1997
78 years old

Director
TOMLINSON, Alan Jeffrey
Appointed Date: 26 March 1997
75 years old

Resigned Directors

Secretary
ASHBY, Thomas Daniel
Resigned: 31 December 2009
Appointed Date: 26 March 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1997
Appointed Date: 18 March 1997

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1997
Appointed Date: 18 March 1997

Persons With Significant Control

London And City Group Holdings Lmited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

WELTONVALE CINEMA LIMITED Events

03 Apr 2017
Confirmation statement made on 18 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 55 more events
17 Apr 1997
Memorandum and Articles of Association
17 Apr 1997
Secretary resigned
17 Apr 1997
Director resigned
09 Apr 1997
Company name changed chaseace LIMITED\certificate issued on 10/04/97
18 Mar 1997
Incorporation