ASHROSE HOTELS LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Walsall » WS2 0JL

Company number 04327956
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address 114 WILKES AVENUE, BENTLEY, WALSALL, WEST MIDLANDS, WS2 0JL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of ASHROSE HOTELS LIMITED are www.ashrosehotels.co.uk, and www.ashrose-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Ashrose Hotels Limited is a Private Limited Company. The company registration number is 04327956. Ashrose Hotels Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Ashrose Hotels Limited is 114 Wilkes Avenue Bentley Walsall West Midlands Ws2 0jl. . DAVIES, Ademola Olanrewaju is a Secretary of the company. DAVIES, Ademola Olanrewaju is a Director of the company. DAVIES, Yetunde Olufunmilayo is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DAVIES, Ademola Olanrewaju
Appointed Date: 02 April 2002

Director
DAVIES, Ademola Olanrewaju
Appointed Date: 02 April 2002
71 years old

Director
DAVIES, Yetunde Olufunmilayo
Appointed Date: 02 April 2002
66 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 02 April 2002
Appointed Date: 23 November 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 02 April 2002
Appointed Date: 23 November 2001

Persons With Significant Control

Mr Ademola Olanrewaju Davies
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Yetunde Olufunmilayo Davies
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASHROSE HOTELS LIMITED Events

24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
14 Sep 2016
Total exemption full accounts made up to 31 March 2016
25 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

13 Oct 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1

...
... and 30 more events
15 Apr 2002
New secretary appointed;new director appointed
08 Apr 2002
Registered office changed on 08/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
08 Apr 2002
Secretary resigned
08 Apr 2002
Director resigned
23 Nov 2001
Incorporation

ASHROSE HOTELS LIMITED Charges

18 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Dudley Building Society
Description: 113 midland road wellingborough northamptonshire.
10 June 2002
Legal charge
Delivered: 27 June 2002
Status: Outstanding
Persons entitled: Dudley Building Society
Description: 3 st michael's road bedford MK40 2LY.