HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED
LONDON TIMEC 1578 LIMITED

Hellopages » Greater London » Westminster » W1U 8NU

Company number 10271404
Status Active
Incorporation Date 11 July 2016
Company Type Private Limited Company
Address 100 GEORGE STREET, LONDON, ENGLAND, W1U 8NU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ten events have happened. The last three records are Previous accounting period shortened from 31 July 2017 to 30 September 2016; Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016; Appointment of James Higgins as a secretary on 9 September 2016. The most likely internet sites of HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED are www.hillsboroughhousehotelcountyclub.co.uk, and www.hillsborough-house-hotel-county-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and three months. Hillsborough House Hotel County Club Limited is a Private Limited Company. The company registration number is 10271404. Hillsborough House Hotel County Club Limited has been working since 11 July 2016. The present status of the company is Active. The registered address of Hillsborough House Hotel County Club Limited is 100 George Street London England W1u 8nu. The cash in hand is £0k. It is £0k against last year. . HIGGINS, James is a Secretary of the company. LAVERTY, Eamonn Francis is a Director of the company. MCALEER, Seamus (James) is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. The company operates in "Dormant Company".


hillsborough house hotel & county club Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HIGGINS, James
Appointed Date: 09 September 2016

Director
LAVERTY, Eamonn Francis
Appointed Date: 09 September 2016
73 years old

Director
MCALEER, Seamus (James)
Appointed Date: 09 September 2016
83 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 09 September 2016
Appointed Date: 11 July 2016

Director
DAVISON, Andrew John
Resigned: 09 September 2016
Appointed Date: 11 July 2016
64 years old

Persons With Significant Control

Muckle Director Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

HILLSBOROUGH HOUSE HOTEL & COUNTY CLUB LIMITED Events

21 Mar 2017
Previous accounting period shortened from 31 July 2017 to 30 September 2016
04 Oct 2016
Registered office address changed from Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 4 October 2016
13 Sep 2016
Appointment of James Higgins as a secretary on 9 September 2016
13 Sep 2016
Termination of appointment of Muckle Secretary Limited as a secretary on 9 September 2016
13 Sep 2016
Termination of appointment of Andrew John Davison as a director on 9 September 2016
...
... and 0 more events
13 Sep 2016
Appointment of Mr Eamonn Francis Laverty as a director on 9 September 2016
13 Sep 2016
Appointment of Mr Seamus (James) Mcaleer as a director on 9 September 2016
12 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09

09 Sep 2016
Statement of capital following an allotment of shares on 9 September 2016
  • GBP 2

11 Jul 2016
Incorporation
Statement of capital on 2016-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)