EYNSHAM HALL LIMITED - TICEHURST
Company Profile | Company Filings |
Overview
EYNSHAM HALL LIMITED is a Private Limited Company from TICEHURST UNITED KINGDOM and has the status: Dissolved - no longer trading.
EYNSHAM HALL LIMITED was incorporated 19 years ago on 29/03/2005 and has the registered number: 05404900. The accounts status is FULL.
EYNSHAM HALL LIMITED was incorporated 19 years ago on 29/03/2005 and has the registered number: 05404900. The accounts status is FULL.
EYNSHAM HALL LIMITED - TICEHURST
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 | 31/12/2018 |
Registered Office
THE BELL IN TICEHURST
TICEHURST
EAST SUSSEX
TN5 7AS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY FRANCIES WALL | Jul 1960 | British | Director | 2015-03-26 | CURRENT |
MR RICHARD UPTON | Jul 1967 | British | Director | 2005-03-29 | CURRENT |
MISS MICHELLE ELIZABETH YOUNG | Oct 1973 | British | Director | 2018-09-12 UNTIL 2019-03-21 | RESIGNED |
VANTIS NOMINEES LIMITED | Corporate Director | 2005-03-29 UNTIL 2005-03-29 | RESIGNED | ||
VANTIS SECRETARIES LIMITED | Corporate Secretary | 2005-03-29 UNTIL 2005-03-29 | RESIGNED | ||
MR MARTIN ALAN WOOD | Dec 1978 | British | Director | 2010-02-01 UNTIL 2014-01-01 | RESIGNED |
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Director | 2005-08-15 UNTIL 2009-04-08 | RESIGNED |
MR PAUL SAMUEL ISAACS | May 1963 | British | Director | 2005-03-29 UNTIL 2005-08-15 | RESIGNED |
DAVID EDWARD CULLINGFORD | Nov 1963 | British | Director | 2005-03-29 UNTIL 2010-06-11 | RESIGNED |
MR BARRY JOHN BENNETT | Sep 1951 | Irish | Director | 2005-03-29 UNTIL 2014-06-01 | RESIGNED |
MICHELLE ELIZABETH YOUNG | Secretary | 2015-11-02 UNTIL 2019-03-21 | RESIGNED | ||
CHRISTOPHER RICHARD SCOTT | Feb 1972 | British | Secretary | 2005-03-29 UNTIL 2009-04-08 | RESIGNED |
ANDREW JAMES RUDD | British | Secretary | 2009-04-08 UNTIL 2011-04-28 | RESIGNED | |
JOHN ANDREW O'REILLY | Secretary | 2011-04-28 UNTIL 2014-10-21 | RESIGNED | ||
DAVID RAYMOND MILLER | Secretary | 2014-10-21 UNTIL 2015-11-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cathedral Hotels (Holdings) Limited | 2018-12-06 | Ticehurst East Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cathedral (Eynsham) Limited | 2016-04-06 - 2018-12-06 | Wadhurst |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |