VUR ST DAVIDS HOTEL LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
VUR ST DAVIDS HOTEL LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active - Proposal to Strike off.
VUR ST DAVIDS HOTEL LIMITED was incorporated 35 years ago on 22/02/1989 and has the registered number: 02350872. The accounts status is FULL and accounts are next due on 31/12/2023.
VUR ST DAVIDS HOTEL LIMITED was incorporated 35 years ago on 22/02/1989 and has the registered number: 02350872. The accounts status is FULL and accounts are next due on 31/12/2023.
VUR ST DAVIDS HOTEL LIMITED - WARRINGTON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
CYGNET COURT GROUND FLOOR, 230 CYGNET HOUSE
WARRINGTON
CHESHIRE
WA1 1PP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DE VERE ST DAVIDS HOTEL LIMITED (until 27/11/2014)
DE VERE ST DAVIDS HOTEL LIMITED (until 27/11/2014)
ST. DAVID'S HOTELS LIMITED (until 29/11/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ROBERTS | Feb 1970 | British | Director | 2021-12-29 | CURRENT |
MR GARY REGINALD DAVIS | Jul 1955 | British | Director | 2014-12-03 | CURRENT |
PAUL JAMES SINGLETON | Sep 1970 | British | Director | 2003-10-14 UNTIL 2006-09-14 | RESIGNED |
MR IAN GEORGE SEDDON | Jan 1960 | British | Secretary | 1998-09-07 UNTIL 2000-03-20 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Secretary | 2003-10-09 UNTIL 2006-09-08 | RESIGNED |
MR COLIN EDWARD LEWIS | Sep 1956 | British | Secretary | RESIGNED | |
SUNITA KAUSHAL | Secretary | 2011-03-30 UNTIL 2014-07-29 | RESIGNED | ||
DOUGLAS YOUNG EADIE | British | Secretary | 1996-11-08 UNTIL 1998-09-07 | RESIGNED | |
TRACEY ANNE MAINWARING | Nov 1963 | British | Secretary | 1993-10-04 UNTIL 1996-11-08 | RESIGNED |
DAVID JAMES MARTLAND | Oct 1943 | British | Secretary | 2000-03-31 UNTIL 2003-09-26 | RESIGNED |
MR PAUL LOUIS PEDLEY | May 1954 | British | Director | RESIGNED | |
MATTHEW ROBIN CYPRIAN FEARN | Oct 1964 | British | Director | 2006-06-05 UNTIL 2006-09-08 | RESIGNED |
MR PETER JAMES LAVIN | Jun 1954 | British | Director | RESIGNED | |
MR STEPHEN PETER MORGAN | Nov 1952 | British | Director | RESIGNED | |
MR IAN GEORGE SEDDON | Jan 1960 | British | Director | 1998-09-07 UNTIL 2000-03-31 | RESIGNED |
JAGTAR SINGH | Sep 1958 | British | Director | 2006-09-14 UNTIL 2011-09-16 | RESIGNED |
FILEX SERVICES LIMITED | Corporate Secretary | 2006-09-14 UNTIL 2011-03-30 | RESIGNED | ||
MR COLIN DAVID ELLIOT | Jul 1964 | British | Director | 2013-06-01 UNTIL 2014-11-25 | RESIGNED |
MR JOHN ALAN FARQUHARSON | Sep 1937 | British | Director | 2000-03-20 UNTIL 2001-09-28 | RESIGNED |
MR IAN BRUCE CAVE | Apr 1964 | British | Director | 2006-09-14 UNTIL 2010-03-03 | RESIGNED |
MR DAVID CHARLES EDWARDS | May 1957 | British | Director | 2000-03-20 UNTIL 2006-09-08 | RESIGNED |
DOUGLAS YOUNG EADIE | British | Director | 1996-12-13 UNTIL 1998-09-07 | RESIGNED | |
MR PAUL BERNARD DERMODY | Oct 1945 | British | Director | 2000-03-20 UNTIL 2003-10-13 | RESIGNED |
MR ANDREW MAXWELL COPPEL | Aug 1950 | British | Director | 2011-09-16 UNTIL 2014-11-25 | RESIGNED |
MR DAVID GARETH CALDECOTT | Mar 1966 | British | Director | 2011-09-16 UNTIL 2013-06-28 | RESIGNED |
MR COLEY JAMES BRENAN | Sep 1978 | American | Director | 2014-11-25 UNTIL 2021-12-29 | RESIGNED |
MR MICHAEL ALBERT BIBRING | Feb 1955 | British | Director | 2006-09-14 UNTIL 2010-03-03 | RESIGNED |
RICHARD GARY BALFOUR-LYNN | Jun 1953 | British | Director | 2006-09-14 UNTIL 2011-09-16 | RESIGNED |
ROGER GORDON STUBBS | Apr 1951 | British | Director | 2000-03-20 UNTIL 2006-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vur Village Trading No 1 Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |