NEW CENTURY HOTELS LIMITED

Hanover Building Hanover Building, Manchester, M4 4AH
StatusDISSOLVED
Company No.05325979
CategoryPrivate Limited Company
Incorporated06 Jan 2005
Age19 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution04 Aug 2021
Years2 years, 10 months, 12 days

SUMMARY

NEW CENTURY HOTELS LIMITED is an dissolved private limited company with number 05325979. It was incorporated 19 years, 5 months, 10 days ago, on 06 January 2005 and it was dissolved 2 years, 10 months, 12 days ago, on 04 August 2021. The company address is Hanover Building Hanover Building, Manchester, M4 4AH.



People

YARROW, Nicholas John

Secretary

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 10 months, 20 days

STOKES, Colin Leslie

Director

Chief Financial Officer

ACTIVE

Assigned on 18 Apr 2016

Current time on role 8 years, 1 month, 28 days

YARROW, Nicholas John

Director

Director

ACTIVE

Assigned on 27 Jul 2015

Current time on role 8 years, 10 months, 20 days

EVANS, Dominic Hugh

Secretary

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Secretary

Director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 01 Jan 2007

Time on role 1 year, 11 months, 26 days

PEREIRA, Stephen Joseph

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jan 2005

Resigned on 06 Jan 2005

Time on role

CARNEY, Jennifer Ann

Director

Director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 06 Jun 2014

Time on role 9 years, 5 months

EVANS, Dominic Hugh

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Jan 2015

Resigned on 08 Jul 2015

Time on role 5 months, 9 days

GARRAD, Susan Barbara

Director

Director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 07 Feb 2014

Time on role 9 years, 1 month, 1 day

PEREIRA, Stephen Joseph

Director

Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 30 Jan 2015

Time on role 8 years, 29 days

RAMSEY, Melanie

Director

Chief Executive

RESIGNED

Assigned on 30 Jun 2014

Resigned on 11 Dec 2015

Time on role 1 year, 5 months, 11 days

WARREN, Paul Augustus

Director

Director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 24 May 2019

Time on role 14 years, 4 months, 18 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jan 2005

Resigned on 06 Jan 2005

Time on role


Some Companies

BREDERO PRICE COATERS LIMITED

100 NEW BRIDGE STREET,,EC4V 6JA

Number:01377398
Status:ACTIVE
Category:Private Limited Company

BRERETON TRADING LIMITED

102 PRIESTLEY ROAD,BOURNEMOUTH,BH10 4AX

Number:08601828
Status:ACTIVE
Category:Private Limited Company

JLW STUNTS LTD

7/8 CHURCH STREET,WIMBORNE,BH21 1JH

Number:10554284
Status:ACTIVE
Category:Private Limited Company

MARIE HEWITT INTERIORS LTD

66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:10183221
Status:ACTIVE
Category:Private Limited Company

PENTEST LABORATORIES LTD

FLAT 45,LONDON,SE10 0NQ

Number:11580420
Status:ACTIVE
Category:Private Limited Company

PERCIVAL INVESTMENTS LIMITED

UNIT 17, FIRST FLOOR, WEALDEN PLACE,SEVENOAKS,TN13 3QQ

Number:11227539
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