LANCASHIRE MANOR HOTEL LIMITED
WIGAN MELLORS MANOR HOTELS LIMITED MARPLACE (NUMBER 753) LIMITED

Hellopages » Lancashire » West Lancashire » WN8 9QD

Company number 07079170
Status Active
Incorporation Date 17 November 2009
Company Type Private Limited Company
Address THE LANCASHIRE MANOR HOTEL, PRESCOTT ROAD PIMBO, WIGAN, LANCASHIRE, WN8 9QD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 1 . The most likely internet sites of LANCASHIRE MANOR HOTEL LIMITED are www.lancashiremanorhotel.co.uk, and www.lancashire-manor-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Lancashire Manor Hotel Limited is a Private Limited Company. The company registration number is 07079170. Lancashire Manor Hotel Limited has been working since 17 November 2009. The present status of the company is Active. The registered address of Lancashire Manor Hotel Limited is The Lancashire Manor Hotel Prescott Road Pimbo Wigan Lancashire Wn8 9qd. . TIMMERMAN, Klaas is a Secretary of the company. TIMMERMAN, Klaas is a Director of the company. TIMMERMAN, Mark Jan is a Director of the company. Secretary CS SECRETARIES LIMITED has been resigned. Director LITCHFIELD, Caroline Louise has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
TIMMERMAN, Klaas
Appointed Date: 15 December 2009

Director
TIMMERMAN, Klaas
Appointed Date: 15 December 2009
82 years old

Director
TIMMERMAN, Mark Jan
Appointed Date: 15 December 2009
57 years old

Resigned Directors

Secretary
CS SECRETARIES LIMITED
Resigned: 15 December 2009
Appointed Date: 17 November 2009

Director
LITCHFIELD, Caroline Louise
Resigned: 15 December 2009
Appointed Date: 17 November 2009
53 years old

Director
CS DIRECTORS LIMITED
Resigned: 15 December 2009
Appointed Date: 17 November 2009

Persons With Significant Control

Mr Klaas Timmerman
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Mark Jan Timmerman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

LANCASHIRE MANOR HOTEL LIMITED Events

05 Jan 2017
Confirmation statement made on 17 November 2016 with updates
29 Nov 2016
Full accounts made up to 30 April 2016
15 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1

03 Oct 2015
Accounts for a small company made up to 30 April 2015
20 Jul 2015
Satisfaction of charge 1 in part
...
... and 32 more events
21 Dec 2009
Appointment of Klaas Timmerman as a secretary
21 Dec 2009
Appointment of Mark Jan Timmerman as a director
17 Dec 2009
Company name changed marplace (number 753) LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-12-15

17 Dec 2009
Change of name notice
17 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LANCASHIRE MANOR HOTEL LIMITED Charges

14 July 2015
Charge code 0707 9170 0005
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in property…
5 May 2015
Charge code 0707 9170 0004
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 February 2010
Mortgage
Delivered: 15 February 2010
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Lancashire manor hotel prescott road upholland wigan t/n…
31 December 2009
An omnibus guarantee and set-off agreement
Delivered: 7 January 2010
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
31 December 2009
Debenture
Delivered: 7 January 2010
Status: Satisfied on 20 July 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…