Check the

CITY HOTEL RESERVATIONS LIMITED

Company
CITY HOTEL RESERVATIONS LIMITED (04654457)

CITY HOTEL RESERVATIONS

Phone: 01293 735 055
A⁺ rating

KEY FINANCES

Year
2017
Assets
£646.98k ▲ £345.55k (114.64 %)
Cash
£578.44k ▲ £353.63k (157.31 %)
Liabilities
£82.5k ▼ £-155.25k (-65.30 %)
Net Worth
£564.48k ▲ £500.8k (786.50 %)

REGISTRATION INFO

Company name
CITY HOTEL RESERVATIONS LIMITED
Company number
04654457
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.gatwickreservations.com
Phones
01293 735 055
Registered Address
BURGUNDY COURT,
64-66 SPRINGFIELD ROAD,
CHELMSFORD,
ESSEX,
ENGLAND,
CM2 6JY

ECONOMIC ACTIVITIES

82200
Activities of call centres

LAST EVENTS

16 May 2017
Registered office address changed from Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017
07 Feb 2017
Confirmation statement made on 3 February 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 29 February 2016

See Also


Last update 2018

CITY HOTEL RESERVATIONS LIMITED DIRECTORS

Robert Flouty

  Acting
Appointed
01 April 2003
Occupation
Web Developer
Role
Secretary
Nationality
British
Address
12 The Brambles, Bishop's Stortford, Hertfordshire, England, CM23 4PX
Name
FLOUTY, Robert

Robert Flouty

  Acting PSC
Appointed
01 April 2003
Occupation
Web Developer
Role
Director
Age
49
Nationality
British
Address
12 The Brambles, Bishop's Stortford, Hertfordshire, England, CM23 4PX
Country Of Residence
England
Name
FLOUTY, Robert
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Daniel James Millar

  Acting
Appointed
01 May 2015
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
2 Childsbridge Farm Place, Seal, Kent, Uk, TN15 0FR
Country Of Residence
United Kingdom
Name
MILLAR, Daniel James

BRIGHTON SECRETARY LTD

  Resigned
Appointed
03 February 2003
Resigned
06 February 2003
Role
Nominee Secretary
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON SECRETARY LTD

Noriko Flouty

  Resigned
Appointed
01 February 2009
Resigned
16 October 2013
Occupation
Director
Role
Director
Age
49
Nationality
British
Address
14 Bridport Way, Braintree, Essex, United Kingdom, CM7 9FJ
Country Of Residence
England
Name
FLOUTY, Noriko

Pauline Flouty

  Resigned
Appointed
01 April 2003
Resigned
16 October 2013
Occupation
Business Development Manager
Role
Director
Age
74
Nationality
British
Address
14 Bridport Way, Braintree, Essex, United Kingdom, CM7 9FJ
Country Of Residence
England
Name
FLOUTY, Pauline

Katherine Freer

  Resigned
Appointed
01 April 2003
Resigned
16 October 2013
Occupation
Operations Manager
Role
Director
Age
46
Nationality
British
Address
14 Bridport Way, Braintree, Essex, United Kingdom, CM7 9FJ
Country Of Residence
England
Name
FREER, Katherine

BRIGHTON DIRECTOR LTD

  Resigned
Appointed
03 February 2003
Resigned
06 February 2003
Role
Nominee Director
Address
3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF
Name
BRIGHTON DIRECTOR LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.