DAKOTA HOTEL (EUROCENTRAL) LIMITED - MOTHERWELL
Company Profile | Company Filings |
Overview
DAKOTA HOTEL (EUROCENTRAL) LIMITED is a Private Limited Company from MOTHERWELL and has the status: Dissolved - no longer trading.
DAKOTA HOTEL (EUROCENTRAL) LIMITED was incorporated 19 years ago on 01/09/2004 and has the registered number: SC272789. The accounts status is SMALL.
DAKOTA HOTEL (EUROCENTRAL) LIMITED was incorporated 19 years ago on 01/09/2004 and has the registered number: SC272789. The accounts status is SMALL.
DAKOTA HOTEL (EUROCENTRAL) LIMITED - MOTHERWELL
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2018 |
Registered Office
1-3 PARKLANDS AVENUE
MOTHERWELL
NORTH LANARKSHIRE
ML1 4WQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT MARSHALL | Aug 1979 | British | Director | 2019-03-25 | CURRENT |
BRIAN REID LTD. | Corporate Nominee Secretary | 2004-09-01 UNTIL 2004-09-01 | RESIGNED | ||
MR PAUL TERENCE MILLINGTON | Oct 1962 | British | Director | 2013-12-23 UNTIL 2019-03-25 | RESIGNED |
MR KENNETH WILFRED MCCULLOCH | Nov 1948 | British | Director | 2004-09-01 UNTIL 2017-06-30 | RESIGNED |
MR ROBERT MARSHALL | Aug 1979 | British | Director | 2017-06-30 UNTIL 2018-12-18 | RESIGNED |
MR RODERICK MICHAEL EVANS | Apr 1962 | British | Director | 2013-12-23 UNTIL 2018-12-18 | RESIGNED |
MR DENIS BOYTON | Oct 1958 | British | Director | 2004-09-01 UNTIL 2006-07-01 | RESIGNED |
MR DENIS BOYTON | Oct 1958 | British | Director | 2010-05-26 UNTIL 2017-06-30 | RESIGNED |
MR ANDREW WILLIAM MELVILLE | British | Secretary | 2006-05-01 UNTIL 2015-05-18 | RESIGNED | |
MR DENIS BOYTON | Oct 1958 | British | Secretary | 2004-09-01 UNTIL 2006-05-01 | RESIGNED |
STEPHEN MABBOTT LTD. | Corporate Nominee Director | 2004-09-01 UNTIL 2004-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Evans Dakota Services Limited | 2018-03-16 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sanne Group Plc | 2016-04-06 - 2018-03-16 | St Helier |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Helga Ingeborg Evans | 2016-04-06 - 2018-03-16 | 3/1937 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Michael White Evans | 2016-04-06 - 2018-03-16 | 1/1936 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust |
Mr Kenneth Wilfred Mcculloch | 2016-04-06 - 2017-06-30 | 11/1948 | Motherwell North Lanarkshire | Ownership of shares 25 to 50 percent |