Vantage Hotel Developments (canterbury) Limited

General information

Name:

Vantage Hotel Developments (canterbury) Ltd

Office Address:

Alderman Fenwick's House 98-100 Pilgrim Street NE1 6SQ Newcastle Upon Tyne

Number: 05914295

Incorporation date: 2006-08-23

Dissolution date: 2019-01-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the date that marks the beginning of Vantage Hotel Developments (canterbury) Limited, the firm located at Alderman Fenwick's House, 98-100 Pilgrim Street, Newcastle Upon Tyne. It was registered on 2006-08-23. Its registered no. was 05914295 and its zip code was NE1 6SQ. This firm had been active on the British market for approximately thirteen years up until 2019-01-08. Established as Concerto Hotel Developments (canterbury), this firm used the name up till 2006, when it got changed to Vantage Hotel Developments (canterbury) Limited.

As suggested by this firm's directors directory, there were six directors including: Geraldine H., Geraldine H. and Robert B..

Executives who had control over the firm were as follows: Geraldine H. had substantial control or influence over the company. Robert B. had substantial control or influence over the company.

  • Previous company's names
  • Vantage Hotel Developments (canterbury) Limited 2006-09-06
  • Concerto Hotel Developments (canterbury) Limited 2006-08-23

Company staff

Geraldine H.

Role: Director

Appointed: 13 March 2017

Latest update: 20 April 2023

Michaela H.

Role: Secretary

Appointed: 01 September 2014

Latest update: 20 April 2023

Geraldine H.

Role: Director

Appointed: 23 October 2012

Latest update: 20 April 2023

Geraldine H.

Role: Secretary

Appointed: 23 August 2006

Latest update: 20 April 2023

Robert B.

Role: Director

Appointed: 23 August 2006

Latest update: 20 April 2023

People with significant control

Geraldine H.
Notified on 1 August 2016
Nature of control:
substantial control or influence
Robert B.
Notified on 1 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 06 September 2018
Confirmation statement last made up date 23 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Similar companies nearby

Closest companies