JEMGOLD HOTELS LIMITED
STOKE-ON-TRENT JEMGOLD LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2QY

Company number 05140839
Status Active
Incorporation Date 28 May 2004
Company Type Private Limited Company
Address C/O D P C, VERNON ROAD, STOKE-ON-TRENT, STAFFS, ST4 2QY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Statement of capital on 23 June 2016 GBP 200,000.3 ; Statement by Directors; Solvency Statement dated 16/06/16. The most likely internet sites of JEMGOLD HOTELS LIMITED are www.jemgoldhotels.co.uk, and www.jemgold-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Jemgold Hotels Limited is a Private Limited Company. The company registration number is 05140839. Jemgold Hotels Limited has been working since 28 May 2004. The present status of the company is Active. The registered address of Jemgold Hotels Limited is C O D P C Vernon Road Stoke On Trent Staffs St4 2qy. . STEVENS, Lawrence Robert is a Secretary of the company. MACDONALD, Rosamund Faith is a Director of the company. MOSS, Alan is a Director of the company. STEVENS, Lawrence Robert is a Director of the company. THORNLEY, Peter William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAWNER, Gregory has been resigned. Director SEARGENT, Mark Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STEVENS, Lawrence Robert
Appointed Date: 09 June 2004

Director
MACDONALD, Rosamund Faith
Appointed Date: 19 November 2012
66 years old

Director
MOSS, Alan
Appointed Date: 19 November 2012
74 years old

Director
STEVENS, Lawrence Robert
Appointed Date: 25 June 2011
64 years old

Director
THORNLEY, Peter William
Appointed Date: 09 June 2004
83 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 June 2004
Appointed Date: 28 May 2004

Director
CHAWNER, Gregory
Resigned: 25 June 2011
Appointed Date: 26 April 2010
56 years old

Director
SEARGENT, Mark Andrew
Resigned: 19 November 2012
Appointed Date: 26 April 2010
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 June 2004
Appointed Date: 28 May 2004

JEMGOLD HOTELS LIMITED Events

23 Jun 2016
Statement of capital on 23 June 2016
  • GBP 200,000.3

23 Jun 2016
Statement by Directors
23 Jun 2016
Solvency Statement dated 16/06/16
23 Jun 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 200,003

...
... and 47 more events
24 Jun 2004
Director resigned
22 Jun 2004
New secretary appointed
22 Jun 2004
New director appointed
15 Jun 2004
Registered office changed on 15/06/04 from: 788-790 finchley road, london, NW11 7TJ
28 May 2004
Incorporation

Similar Companies

JEMFY SERVICES LTD JEMGEE LIMITED JEMHAFIN LIMITED JEMI TRADING LTD JEMI UK LIMITED JEMIC ESSEX LIMITED JEMIC LIMITED