POOLE HOTELS LIMITED

Address:
Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF

POOLE HOTELS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04253977. The registration start date is July 17, 2001. The current status is Active.

Company Overview

Company Number 04253977
Company Name POOLE HOTELS LIMITED
Registered Address Metnor House
Mylord Crescent
Killingworth
Newcastle Upon Tyne
NE12 5DF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-07-17
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2016
Accounts Last Update 31/12/2014
Returns Due Date 26/07/2016
Returns Last Update 28/06/2015
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74990 Non-trading company

Office Location

Address METNOR HOUSE
MYLORD CRESCENT
Post Town KILLINGWORTH
County NEWCASTLE UPON TYNE
Post Code NE12 5DF

Companies with the same location

Entity Name Office Address
HALL GREEN MANAGEMENT COMPANY LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
ROSCO (PORTLAND ROAD) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
METNOR CONSTRUCTION LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD
SHAREWAVE LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle, NE12 5YD
M.I.H. TYNE TEES (BELFAST) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 0YD
METNOR (MANOR ROAD) LIMITED Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5YD

Companies with the same post town

Entity Name Office Address
DPS TYNESIDE LTD 46 Brookland Drive, Killingworth, North Tyneside, NE12 6LT, England
ACCOUNTANCY SOLUTIONS (NORTHERN) LIMITED 2 Planet Place, George Stephenson Industrial Estate, Killingworth, NE12 6DY, United Kingdom
EXTERIOR LIGHTING SOLUTIONS HOLDING LTD Unit 8 Samson Close, Stephenson Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 6DX, United Kingdom
MRINAL LTD 3 Vineyard Close, Killingworth, Newcastle Upon Tyne, NE12 7BP, United Kingdom
BUILD (NE) LTD 34 Silverstone, Killingworth, Tyne and Wear, NE12 6LS
SECRET LENGTHS LTD 3 Kipley Close, Killingworth, Tyne & Wear, NE12 7EF, England
DELBOY TRADERS LIMITED Unit S2, Arrow Close, Killingworth, Tyne and Wear, NE12 6QN, United Kingdom
WBB ELECTRICAL SERVICES LTD Unit 12, George Stephenson Business Centre, Comet Row, Killingworth, Tyne and Wear, NE12 6DU, England
RONALD JAMES LTD Northumbria House, Samson Close, Killingworth, Tyne and Wear, NE12 6DX
UNITE TECHNOLOGY SERVICES LTD 126 Great Lime Road, Killingworth, Newcastle Upon Tyne, NE12 6RU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LANGMAN, Adam Boyd Director () Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF May 1962 /
15 June 2016
British /
United Kingdom
Director
ATKINSON, Keith Andrew Secretary (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF /
18 June 2003
/
LANGMAN, Adam Boyd, Dr Secretary (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF /
5 September 2014
/
HALLMARK SECRETARIES LIMITED Nominee Secretary (Resigned) 120 East Road, London, N1 6AA /
17 July 2001
/
WALGATE SERVICES LIMITED Secretary (Resigned) 25 North Row, London, W1K 6DJ /
17 July 2001
/
ATKINSON, Keith Andrew Director (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF September 1961 /
5 September 2014
British /
United Kingdom
Director
ATKINSON, Keith Andrew Director (Resigned) 10 Easby Close, Newcastle Upon Tyne, Tyne & Wear, NE3 5LW September 1961 /
18 June 2003
British /
United Kingdom
Director
ATKINSON, Sarah Director (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF December 1960 /
25 June 2012
British /
England
Company Secretary
HALLMARK REGISTRARS LIMITED Nominee Director (Resigned) 120 East Road, London, N1 6AA /
17 July 2001
/
HELVERT, Charles Osborne Director (Resigned) Beavers, 4 Sandown Avenue, Esher, Surrey, KT10 9NT January 1955 /
11 September 2001
British /
Accountant
JOHNSTONE, Steven Francis Director (Resigned) 568 Green Lanes, London, N13 5RZ August 1967 /
27 June 2002
British /
United Kingdom
Chartered Accountant
MULDOON, John Gerard Director (Resigned) 16 Carbery Avenue, Bournemouth, Dorset, BH6 3LF December 1964 /
17 July 2001
British /
United Kingdom
Surveyor
RANKIN, Allan Director (Resigned) Cote Hill Farm Cote Hill Drive, Darras Hall Ponteland, Newcastle Upon Tyne, NE20 9HP September 1960 /
18 June 2003
British /
Gibralter
Director
RANKIN, Stephen Director (Resigned) Metnor House, Mylord Crescent, Killingworth, Newcastle Upon Tyne, NE12 5DF March 1964 /
27 September 2005
British /
United Kingdom
Director
TAYLOR, Roger James Director (Resigned) Apartment 67 Chaedoz, Haute Nedaz, Sion Ch-1997, Switzerland June 1947 /
17 July 2001
British /
Switzerland
Director

Competitor

Search similar business entities

Post Town KILLINGWORTH
Post Code NE12 5DF
Category hotel
SIC Code 74990 - Non-trading company
Category + Posttown hotel + KILLINGWORTH

Improve Information

Please provide details on POOLE HOTELS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches