HOTEL COLLECTION HOTEL NO. 2 LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HQ

Company number 09173889
Status Active
Incorporation Date 13 August 2014
Company Type Private Limited Company
Address 245 BROAD STREET, BIRMINGHAM, ENGLAND, B1 2HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registered office address changed from 17 Dominion Street London EC2M 2EF to 245 Broad Street Birmingham B1 2HQ on 16 August 2016; Appointment of Mr John Brennan as a director on 1 August 2016. The most likely internet sites of HOTEL COLLECTION HOTEL NO. 2 LIMITED are www.hotelcollectionhotelno2.co.uk, and www.hotel-collection-hotel-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven 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.Hotel Collection Hotel No 2 Limited is a Private Limited Company. The company registration number is 09173889. Hotel Collection Hotel No 2 Limited has been working since 13 August 2014. The present status of the company is Active. The registered address of Hotel Collection Hotel No 2 Limited is 245 Broad Street Birmingham England B1 2hq. . BRENNAN, John Joseph is a Director of the company. GUY, Darren is a Director of the company. HEARN, Grant David is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRENNAN, John Joseph
Appointed Date: 01 August 2016
63 years old

Director
GUY, Darren
Appointed Date: 01 August 2016
47 years old

Director
HEARN, Grant David
Appointed Date: 13 August 2014
67 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

HOTEL COLLECTION HOTEL NO. 2 LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
16 Aug 2016
Registered office address changed from 17 Dominion Street London EC2M 2EF to 245 Broad Street Birmingham B1 2HQ on 16 August 2016
16 Aug 2016
Appointment of Mr John Brennan as a director on 1 August 2016
16 Aug 2016
Appointment of Mr Darren Guy as a director on 1 August 2016
08 Jun 2016
Full accounts made up to 31 December 2015
...
... and 12 more events
18 Sep 2014
Registration of charge 091738890001, created on 11 September 2014
07 Sep 2014
Memorandum and Articles of Association
07 Sep 2014
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

13 Aug 2014
Current accounting period extended from 31 August 2015 to 31 December 2015
13 Aug 2014
Incorporation
Statement of capital on 2014-08-13
  • GBP 1

HOTEL COLLECTION HOTEL NO. 2 LIMITED Charges

8 April 2016
Charge code 0917 3889 0007
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited ("the Common Security Agent")
Description: All and whole those subjects k/a carlton hotel 19 north…
31 March 2016
Charge code 0917 3889 0006
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: U.S Bank Trustees Limited (The Common Security Agent)
Description: Contains floating charge…
31 March 2016
Charge code 0917 3889 0005
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: Contains fixed charge…
7 August 2015
Charge code 0917 3889 0004
Delivered: 12 August 2015
Status: Satisfied on 13 April 2016
Persons entitled: Citicorp Trustee Company LTD as Security Trustee
Description: All and whole the subjects known as carlton hotel 19 north…
24 July 2015
Charge code 0917 3889 0003
Delivered: 4 August 2015
Status: Satisfied on 6 April 2016
Persons entitled: Citicorp Trustee Company Limited as Security Trustee (Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
16 September 2014
Charge code 0917 3889 0002
Delivered: 24 September 2014
Status: Satisfied on 13 April 2016
Persons entitled: Lsref Iii Wight Limited
Description: All and whole the subjects k/a carlton hotel edinburgh in…
11 September 2014
Charge code 0917 3889 0001
Delivered: 18 September 2014
Status: Satisfied on 6 April 2016
Persons entitled: Lsref Iii Wight Limited
Description: Contains fixed charge…