Company number 02307261
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address CHAMBERLAIN HOTELS LIMITED, 245 BROAD STREET, BIRMINGHAM, B1 2HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration two hundred and twenty-eight events have happened. The last three records are Appointment of Mr Dónal Rooney as a director on 1 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of CHAMBERLAIN HOTELS LIMITED are www.chamberlainhotels.co.uk, and www.chamberlain-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Birmingham Snow Hill Rail Station is 0.7 miles; to Blake Street Rail Station is 9.3 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chamberlain Hotels Limited is a Private Limited Company.
The company registration number is 02307261. Chamberlain Hotels Limited has been working since 19 October 1988.
The present status of the company is Active. The registered address of Chamberlain Hotels Limited is Chamberlain Hotels Limited 245 Broad Street Birmingham B1 2hq. . GUY, Darren William is a Secretary of the company. BRENNAN, John Joseph is a Director of the company. GUY, Darren is a Director of the company. ROONEY, Dónal is a Director of the company. Secretary BHARDWAJ, Manoj has been resigned. Secretary DALY, Seamus has been resigned. Secretary FITZPATRICK, Alan Roy has been resigned. Secretary JEFFERSON, Louise Margaret has been resigned. Secretary JOHNSTON, Stephen has been resigned. Secretary JORDAN, Linda Ann has been resigned. Secretary MACQUILLAN, Paul has been resigned. Secretary NICOL, Richard Anthony has been resigned. Secretary SHEEHAN, Finbar Michael has been resigned. Secretary QUINLAN PRIVATE SECRETARIAL LIMITED has been resigned. Director BHARDWAJ, Manoj has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director DOWD, Thomas has been resigned. Director FITZPATRICK, Alan Roy has been resigned. Director FITZPATRICK, Maureen Sheila has been resigned. Director GALLAGHER, John has been resigned. Director GEOGHEGAN, John Niall has been resigned. Director GEOGHEGAN, John Niall has been resigned. Director HOOPER, Richard has been resigned. Director JEFFERSON, Edward has been resigned. Director JEFFERSON, Louise Margaret has been resigned. Director KING, Patrick has been resigned. Director LEAHY, Kieran Patrick has been resigned. Director MACQUILLAN, Paul has been resigned. Director MCCANN, Patrick Anthony has been resigned. Director NICOL, Richard Anthony has been resigned. Director OTIGHEARNAIGH, Cormac has been resigned. Director SHEEHAN, Finbar Michael has been resigned. Director TURNER, Adrian has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Director
GUY, Darren
Appointed Date: 17 August 2016
47 years old
Resigned Directors
Secretary
DALY, Seamus
Resigned: 14 June 2007
Appointed Date: 01 October 2001
Secretary
QUINLAN PRIVATE SECRETARIAL LIMITED
Resigned: 22 August 2007
Appointed Date: 14 June 2007
Director
BHARDWAJ, Manoj
Resigned: 16 March 2001
Appointed Date: 15 April 1999
59 years old
Director
DOWD, Thomas
Resigned: 13 March 2015
Appointed Date: 14 June 2007
61 years old
Director
GALLAGHER, John
Resigned: 14 June 2007
Appointed Date: 02 April 2007
66 years old
Director
HOOPER, Richard
Resigned: 01 August 2003
Appointed Date: 01 October 2002
89 years old
Director
KING, Patrick
Resigned: 02 April 2007
Appointed Date: 01 September 2006
55 years old
Director
MACQUILLAN, Paul
Resigned: 01 September 2006
Appointed Date: 01 October 2001
67 years old
Director
TURNER, Adrian
Resigned: 14 June 2007
Appointed Date: 02 April 2007
56 years old
Persons With Significant Control
Jurys Hotel Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CHAMBERLAIN HOTELS LIMITED Events
31 March 2016
Charge code 0230 7261 0036
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited, of 125 Old Broad Street, London, EC2N 1AR, as Security Trustee for Each of the Secured Parties (The "Common Security Agent")
Description: The mortgaged property being jurys inn birmingham, 245…
14 March 2015
Charge code 0230 7261 0035
Delivered: 24 March 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Common Security Agent (As Security Trustee for Each of the Secured Parties)
Description: 245 broad street birmingham t/no WK208013…
21 October 2014
Charge code 0230 7261 0034
Delivered: 28 October 2014
Status: Satisfied
on 9 March 2016
Persons entitled: Ulster Bank Ireland Limited
Description: 2450BROAD street birmingham t/n WK208013…
12 October 2007
An accession deed
Delivered: 22 October 2007
Status: Satisfied
on 9 March 2016
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
26 April 2006
English law security agreement
Delivered: 10 May 2006
Status: Satisfied
on 26 October 2007
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee
Description: Fixed and floating charges over all property and assets…
27 April 2004
Composite debenture
Delivered: 14 May 2004
Status: Satisfied
on 29 April 2006
Persons entitled: Ulster Bank Ireland Limited as Security Trustee for the Secured Parties
Description: Floating charge undertaking property and assets present and…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: Iib Bank Limited
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: Allied Irish Banks PLC
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: Ulster Bank Ireland Limited
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first floating charge all the company's…
17 October 2002
Deed of admission and supplemental deed
Delivered: 7 November 2002
Status: Satisfied
on 29 April 2006
Persons entitled: Ulster Bank Ireland Limited (The Security Trustee for the Secured Parties)
Description: By way of first floating charge all the company's…
26 April 2000
Legal charge
Delivered: 5 May 2000
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: All that f/h property k/a the chamberlain tower hotel broad…
21 January 1999
Own account assignment of life policy
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: The life policy number 11/14432811 barclays life assurance…
21 January 1999
Own account assignment of life policy
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: The life policy number 11/14432951 barclays assurance…
21 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage property k/a or being situated at…
21 January 1999
Assignment of building contract and professional appointments by way of security
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: First all the rights titles benefits and interests of the…
21 January 1999
Own account assignment of life policy
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Life policy no 11/4432692-029031,barclays life assurance…
21 January 1999
Legal charge
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or situated at the southern junction of…
21 January 1999
Debenture
Delivered: 10 February 1999
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage property at alcester street…
8 May 1998
Assignment of life policy
Delivered: 27 May 1998
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: The barclays life assurance company limited life assurance…
8 May 1998
Assignment of life policy
Delivered: 19 May 1998
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: The policy being a barclays life assurance company limited…
8 May 1998
Assignment of life policy
Delivered: 19 May 1998
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: The policy being a barclays life assurance company limited…
9 April 1998
Legal charge
Delivered: 15 April 1998
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: L.h land and buildings at the southern junction of berkley…
27 June 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Highgate hotel, alcester street, birmingham (also k/a…
27 June 1997
Legal charge
Delivered: 8 July 1997
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Westminster works fronting alcester street, moseley street…
27 June 1997
Debenture
Delivered: 8 July 1997
Status: Satisfied
on 7 September 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1995
Legal charge
Delivered: 2 November 1995
Status: Satisfied
on 1 October 1997
Persons entitled: Midland Bank PLC
Description: Land and buildings at westminster works fronting alcester…
29 April 1993
Legal mortgage
Delivered: 14 May 1993
Status: Satisfied
on 1 October 1997
Persons entitled: County Natwest Limited
Description: National westminster life assurance limited level term…
29 April 1993
Legal mortgage
Delivered: 14 May 1993
Status: Satisfied
on 15 April 1998
Persons entitled: County Natwest Limited
Description: National westminster life assurance limited level term…
2 March 1993
Mortgage debenture
Delivered: 3 March 1993
Status: Satisfied
on 1 October 1997
Persons entitled: County Natwest Limited
Description: Property k/a the highgate hotel alcester digbeth birmingham…
2 March 1993
Fixed and floating charge
Delivered: 4 March 1993
Status: Satisfied
on 1 October 1997
Persons entitled: Midland Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 1993
Legal mortgage
Delivered: 3 March 1993
Status: Satisfied
on 1 October 1997
Persons entitled: County Natwest Limited
Description: Westminster works alcester and or the proceeds of sale…
2 March 1993
Legal mortgage
Delivered: 3 March 1993
Status: Satisfied
on 26 June 1997
Persons entitled: County Natwest Limited
Description: F/H property k/a highgate hotel alcester street and pr the…
2 March 1993
Legal charge
Delivered: 4 March 1993
Status: Satisfied
on 7 September 2001
Persons entitled: Midland Bank PLC
Description: F/H land k/a highgate hotel parkveiw house alcester street…