SHERATON CHOICES LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS19 8BU

Company number 08733829
Status Active
Incorporation Date 15 October 2013
Company Type Private Limited Company
Address ABBEY HILL ACADEMY, KETTON ROAD, STOCKTON-ON-TEES, CLEVELAND, TS19 8BU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX; Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX. The most likely internet sites of SHERATON CHOICES LIMITED are www.sheratonchoices.co.uk, and www.sheraton-choices.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Middlesbrough Rail Station is 4.4 miles; to Yarm Rail Station is 6.1 miles; to Seaton Carew Rail Station is 7.8 miles; to Hartlepool Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheraton Choices Limited is a Private Limited Company. The company registration number is 08733829. Sheraton Choices Limited has been working since 15 October 2013. The present status of the company is Active. The registered address of Sheraton Choices Limited is Abbey Hill Academy Ketton Road Stockton On Tees Cleveland Ts19 8bu. . DOBSON, Alison Ruth is a Secretary of the company. HORNE, Elizabeth Anne is a Director of the company. JONES, Susan Margaret is a Director of the company. LAIDLER, Linda is a Director of the company. THORMAN, Edwin Philip is a Director of the company. Director VASEY, David has been resigned. The company operates in "Dormant Company".


sheraton choices Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DOBSON, Alison Ruth
Appointed Date: 15 October 2013

Director
HORNE, Elizabeth Anne
Appointed Date: 15 October 2013
66 years old

Director
JONES, Susan Margaret
Appointed Date: 15 October 2013
78 years old

Director
LAIDLER, Linda
Appointed Date: 15 October 2013
79 years old

Director
THORMAN, Edwin Philip
Appointed Date: 15 October 2013
77 years old

Resigned Directors

Director
VASEY, David
Resigned: 07 September 2015
Appointed Date: 15 October 2013
62 years old

Persons With Significant Control

Horizons Specialist Academy Trust
Notified on: 17 June 2016
Nature of control: Ownership of shares – 75% or more

SHERATON CHOICES LIMITED Events

19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
22 Jun 2016
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Jun 2016
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
27 May 2016
Accounts for a dormant company made up to 31 August 2015
05 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1

...
... and 3 more events
21 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

21 Oct 2014
Registered office address changed from Abbey Hill School Ketton Road Stockton on Tees TS19 8BU United Kingdom to Abbey Hill Academy Ketton Road Stockton-on-Tees Cleveland TS19 8BU on 21 October 2014
24 Mar 2014
Current accounting period shortened from 31 October 2014 to 31 August 2014
30 Jan 2014
Director's details changed for Edwin Philip Thornton on 30 January 2014
15 Oct 2013
Incorporation
Statement of capital on 2013-10-15
  • GBP 1