THE BULKELEY ARMS HOTEL LTD
NR WILMSLOW TAURUS LEISURE LIMITED


Company number 04675097
Status Active
Incorporation Date 21 February 2003
Company Type Private Limited Company
Address TAURUS LEISURE LTD, STATION YARD, STYAL, NR WILMSLOW, CHESHIRE SK9 4JW
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of THE BULKELEY ARMS HOTEL LTD are www.thebulkeleyarmshotel.co.uk, and www.the-bulkeley-arms-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The Bulkeley Arms Hotel Ltd is a Private Limited Company. The company registration number is 04675097. The Bulkeley Arms Hotel Ltd has been working since 21 February 2003. The present status of the company is Active. The registered address of The Bulkeley Arms Hotel Ltd is Taurus Leisure Ltd Station Yard Styal Nr Wilmslow Cheshire Sk9 4jw. . ARROWSMITH, Lance Maurice is a Secretary of the company. RHODES, Bernard George is a Director of the company. Secretary HARLICK, Peter Jeffrey has been resigned. Secretary JONES, Kathleen has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BARNETT, Douglas Harry has been resigned. Director GOLDSTONE, Merton, Dr has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
ARROWSMITH, Lance Maurice
Appointed Date: 28 May 2004

Director
RHODES, Bernard George
Appointed Date: 28 May 2004
85 years old

Resigned Directors

Secretary
HARLICK, Peter Jeffrey
Resigned: 28 May 2004
Appointed Date: 09 March 2004

Secretary
JONES, Kathleen
Resigned: 09 March 2004
Appointed Date: 21 February 2003

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 18 March 2003
Appointed Date: 21 February 2003

Director
BARNETT, Douglas Harry
Resigned: 30 September 2009
Appointed Date: 28 May 2004
79 years old

Director
GOLDSTONE, Merton, Dr
Resigned: 28 May 2004
Appointed Date: 21 February 2003
82 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 18 March 2003
Appointed Date: 21 February 2003

Persons With Significant Control

Mr Bernard George Rhodes
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

THE BULKELEY ARMS HOTEL LTD Events

17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 41 more events
19 May 2003
New secretary appointed
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
17 Mar 2003
Registered office changed on 17/03/03 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG
21 Feb 2003
Incorporation

THE BULKELEY ARMS HOTEL LTD Charges

9 June 2003
Legal charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The lodge hotel tal-y-bont conwy. Fixed charge all…
9 June 2003
Debenture
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…