ORIGIN HOSPITALITY LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 03440687
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 4,000 . The most likely internet sites of ORIGIN HOSPITALITY LIMITED are www.originhospitality.co.uk, and www.origin-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Origin Hospitality Limited is a Private Limited Company. The company registration number is 03440687. Origin Hospitality Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Origin Hospitality Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £21.41k. It is £-1.58k against last year. . WHARTON, Jackie is a Secretary of the company. WHARTON, Tsai Farringdon is a Director of the company. Secretary CREED, Andrew has been resigned. Secretary WHARTON, Tsai Farringdon has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director FISON, Julie Ellen has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


origin hospitality Key Finiance

LIABILITIES £21.41k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WHARTON, Jackie
Appointed Date: 01 May 2004

Director
WHARTON, Tsai Farringdon
Appointed Date: 26 September 1997
54 years old

Resigned Directors

Secretary
CREED, Andrew
Resigned: 17 February 1998
Appointed Date: 26 September 1997

Secretary
WHARTON, Tsai Farringdon
Resigned: 30 April 2004
Appointed Date: 17 February 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

Director
FISON, Julie Ellen
Resigned: 30 April 2004
Appointed Date: 17 February 1998
59 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 September 1997
Appointed Date: 26 September 1997

ORIGIN HOSPITALITY LIMITED Events

02 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 30 November 2015
12 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,000

26 Mar 2015
Total exemption small company accounts made up to 30 November 2014
06 Oct 2014
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 4,000

...
... and 48 more events
28 Oct 1997
Accounting reference date extended from 30/09/98 to 30/11/98
03 Oct 1997
Director resigned
03 Oct 1997
Secretary resigned
03 Oct 1997
Registered office changed on 03/10/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
26 Sep 1997
Incorporation