THE KESWICK HOTEL COMPANY LIMITED
WARRINGTON THE SWAN AT BISHOP'S ROCK LIMITED

Hellopages » Cheshire » Warrington » WA4 2BA

Company number 03295036
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address 15 EAST AVENUE, WARRINGTON, CHESHIRE, WA4 2BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE KESWICK HOTEL COMPANY LIMITED are www.thekeswickhotelcompany.co.uk, and www.the-keswick-hotel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The Keswick Hotel Company Limited is a Private Limited Company. The company registration number is 03295036. The Keswick Hotel Company Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of The Keswick Hotel Company Limited is 15 East Avenue Warrington Cheshire Wa4 2ba. . BURNS, Juliat Moo Ling is a Secretary of the company. BURNS, Juliat Moo Ling is a Director of the company. BURNS, Robert is a Director of the company. Secretary BURNS, John Charters has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURNS, Dorothy has been resigned. Director BURNS, John Charters has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BURNS, Juliat Moo Ling
Appointed Date: 11 June 2007

Director
BURNS, Juliat Moo Ling
Appointed Date: 11 June 2007
70 years old

Director
BURNS, Robert
Appointed Date: 01 June 2014
72 years old

Resigned Directors

Secretary
BURNS, John Charters
Resigned: 11 June 2007
Appointed Date: 16 December 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
BURNS, Dorothy
Resigned: 01 June 2014
Appointed Date: 16 December 1996
97 years old

Director
BURNS, John Charters
Resigned: 11 June 2007
Appointed Date: 16 December 1996
100 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Persons With Significant Control

Ms Juliat Moo Ling Burns
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

THE KESWICK HOTEL COMPANY LIMITED Events

09 Jan 2017
Confirmation statement made on 16 December 2016 with updates
20 Dec 2016
Compulsory strike-off action has been discontinued
19 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
27 May 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
24 Feb 1997
New director appointed
24 Feb 1997
New secretary appointed;new director appointed
24 Feb 1997
Secretary resigned
24 Feb 1997
Director resigned
16 Dec 1996
Incorporation

THE KESWICK HOTEL COMPANY LIMITED Charges

24 January 2008
Mortgage
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 pack horse court keswick cumbria (t/no CU74734) fixed…
31 March 2006
Legal charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Furness Building Society Furness Building Society
Description: The l/h property k/a flat 4 rowan house, compton road…
2 December 2004
Legal charge
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 53 ripley street, warrington, cheshire the…
27 February 1998
Debenture
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…