DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Hilton House Hotel LTD

Adresa
1 Mill Lane
Hilton
Derby
DE65 5GP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
21. březen 2018
End of VAT Registration
7. květen 2024
Company Register Address C/O Currie Young Limited, Ground Floor
Newcastle Under Lyme
ST5 1EL
Company No. 09313421 Show on Companies House
Company Register StatusLiquidation
Incorporation Date17. listopad 2014
AccountsTOTAL EXEMPTION FULL
last accounts made up to 31. březen 2021
Sector (SIC)55100 - Hotels and similar accommodation
Previous Names
  • Hilton House Hotel LTD | Hilton House Hotel
  • Hilton House Hotel LTD Hilton House Hotel
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Waltham Investments Limited Status: Active Notified: 10/04/2019 Companies House Number: 10701725 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Clark, Aidian Zoe-Ann Status: Ceased Notified: 06/04/2016 Ceased: 10/04/2019 Date of Birth: 01/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Clark, Colin James William Status: Ceased Notified: 06/04/2016 Ceased: 10/04/2019 Date of Birth: 09/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Officers (2)

    Source: Companies House
    Watson, Maurice Leslie Newcastle Under Lyme Status: Active Notified: 10/04/2019 Date of Birth: 11/1948 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Watson, Sandra Ann Newcastle Under Lyme Status: Active Notified: 10/04/2019 Date of Birth: 01/1954 Occupation: Director Role: Director Country of Residence: England Nationality: British