CHESHIRE COUNTRY HOTELS LIMITED

Wellington House Wellington House, Bruntcliffe Road Morley Leeds, LS27 0RY, West Yorkshire
StatusDISSOLVED
Company No.03446491
CategoryPrivate Limited Company
Incorporated08 Oct 1997
Age26 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution08 May 2018
Years6 years, 3 days

SUMMARY

CHESHIRE COUNTRY HOTELS LIMITED is an dissolved private limited company with number 03446491. It was incorporated 26 years, 7 months, 3 days ago, on 08 October 1997 and it was dissolved 6 years, 3 days ago, on 08 May 2018. The company address is Wellington House Wellington House, Bruntcliffe Road Morley Leeds, LS27 0RY, West Yorkshire.



People

GUDKA, Manish Mansukhlal

Director

Company Director

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 14 days

JONES, Gareth

Director

Chartered Accountant

ACTIVE

Assigned on 27 Sep 2017

Current time on role 6 years, 7 months, 14 days

GOULDING, Ian Don

Secretary

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

HENLEY, John David

Secretary

Director

RESIGNED

Assigned on 06 Jan 1998

Resigned on 29 Aug 2000

Time on role 2 years, 7 months, 23 days

KINGSTON, Mark Andrew

Secretary

Accountant

RESIGNED

Assigned on 29 Aug 2000

Resigned on 13 Nov 2006

Time on role 6 years, 2 months, 15 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Oct 1997

Resigned on 06 Jan 1998

Time on role 2 months, 29 days

DUKES, Rodney

Director

Solicitor

RESIGNED

Assigned on 21 Jan 1998

Resigned on 23 Jan 1998

Time on role 2 days

GOULDING, Ian Don

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

HENLEY, John David

Director

Director

RESIGNED

Assigned on 06 Jan 1998

Resigned on 29 Aug 2000

Time on role 2 years, 7 months, 23 days

KINGSTON, Mark Andrew

Director

Accountant

RESIGNED

Assigned on 29 Aug 2000

Resigned on 13 Nov 2006

Time on role 6 years, 2 months, 15 days

LEWIS, Carl Alexander

Director

Director

RESIGNED

Assigned on 06 Jan 1998

Resigned on 29 Aug 2000

Time on role 2 years, 7 months, 23 days

PURTILL, Michael Edward

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 27 Sep 2017

Time on role 10 years, 10 months, 14 days

SCRAGG, Christopher David

Director

Hotelier

RESIGNED

Assigned on 29 Aug 2000

Resigned on 13 Nov 2006

Time on role 6 years, 2 months, 15 days

TAYLOR, David James

Director

Director

RESIGNED

Assigned on 13 Nov 2006

Resigned on 18 Jul 2011

Time on role 4 years, 8 months, 5 days

HUNTSMOOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 06 Jan 1998

Time on role 2 months, 29 days

HUNTSMOOR NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Oct 1997

Resigned on 06 Jan 1998

Time on role 2 months, 29 days


Some Companies

ASHE PROPERTY LTD

22 OXENDEN ROAD,FOLKESTONE,CT20 3NJ

Number:09067547
Status:ACTIVE
Category:Private Limited Company
Number:LP011170
Status:ACTIVE
Category:Limited Partnership

CEZAR.TRANS LTD

46 THE WHADDONS,HUNTINGDON,PE29 1NP

Number:11048159
Status:ACTIVE
Category:Private Limited Company

GLADSTONE LEGAL SERVICES LTD

C/O WALTWOOD ACCOUNTANTS BRONHAUL, JOHNS TERRACE,LLANELLI,SA14 7SD

Number:07796908
Status:ACTIVE
Category:Private Limited Company

HUSTON ONE CONSULTING LIMITED

1 ROSEMONT ROAD,LONDON,NW3 6NG

Number:09094594
Status:ACTIVE
Category:Private Limited Company

ISE BUSINESS PARK LIMITED

GIBSON HOUSE HURRICANE COURT,STAFFORD,ST16 1GZ

Number:08727789
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source