Company number 04944273
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address ST QUENTIN GATE, TELFORD, SHROPSHIRE, TF3 4EH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of INTERNATIONAL HOTEL (TELFORD) LIMITED are www.internationalhoteltelford.co.uk, and www.international-hotel-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. International Hotel Telford Limited is a Private Limited Company.
The company registration number is 04944273. International Hotel Telford Limited has been working since 27 October 2003.
The present status of the company is Active. The registered address of International Hotel Telford Limited is St Quentin Gate Telford Shropshire Tf3 4eh. . LLOYD, Mark William is a Secretary of the company. FORD, Wendy Mary is a Director of the company. GRAY, Thomas Edward is a Director of the company. LLOYD, Mark William is a Director of the company. Secretary FBC NOMINEES LIMITED has been resigned. Secretary GRAY, Thomas Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FBC NOMINEES LIMITED has been resigned. Director GRAY, Brian Thomas has been resigned. Director LEVETT, Stephen Paul Martin has been resigned. Director ROUTH HOLDINGS LIMITED has been resigned. Director WALKER, Rebecca has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
FBC NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 21 November 2003
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 November 2003
Appointed Date: 27 October 2003
Director
FBC NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 21 November 2003
Director
ROUTH HOLDINGS LIMITED
Resigned: 10 March 2004
Appointed Date: 21 November 2003
Director
WALKER, Rebecca
Resigned: 25 September 2007
Appointed Date: 10 March 2004
58 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 November 2003
Appointed Date: 27 October 2003
Persons With Significant Control
Southwater Event Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTERNATIONAL HOTEL (TELFORD) LIMITED Events
22 Nov 2016
Accounts for a small company made up to 31 March 2016
26 Oct 2016
Confirmation statement made on 26 October 2016 with updates
04 Feb 2016
Satisfaction of charge 2 in full
15 Nov 2015
Accounts for a small company made up to 31 March 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
...
... and 52 more events
21 Nov 2003
Director resigned
21 Nov 2003
Secretary resigned
21 Nov 2003
New director appointed
21 Nov 2003
New secretary appointed;new director appointed
27 Oct 2003
Incorporation