MARLOW HOTEL COMPANY LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B1 2HQ

Company number 04078323
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address 245 BROAD STREET, BIRMINGHAM, UNITED KINGDOM, B1 2HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 5 in full; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of MARLOW HOTEL COMPANY LIMITED are www.marlowhotelcompany.co.uk, and www.marlow-hotel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one 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.Marlow Hotel Company Limited is a Private Limited Company. The company registration number is 04078323. Marlow Hotel Company Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Marlow Hotel Company Limited is 245 Broad Street Birmingham United Kingdom B1 2hq. . GUY, Darren is a Secretary of the company. BRENNAN, John Joseph is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. HEARN, Grant David is a Director of the company. Secretary MCCAFFER, Stuart John has been resigned. Secretary MACROBERTS-(FIRM) has been resigned. Director CAMPBELL, Ewan has been resigned. Director COLE, Terence Shelby has been resigned. Director COLLINS, Steven Ross has been resigned. Director LAX, Nigel William Hubert has been resigned. Director MARCOL MANAGEMENT LIMITED has been resigned. Director MCCAFFER, Stuart John has been resigned. Director STEINBERG, Mark Neil has been resigned. Director THOMPSON, David George has been resigned. Director WOODCOCK, Louis Peter has been resigned. Director Ó TIGHEARNAIGH, Cormac has been resigned. Director HOTEL INNOVATIONS LIMITED has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GUY, Darren
Appointed Date: 29 September 2015

Director
BRENNAN, John Joseph
Appointed Date: 29 September 2015
63 years old

Director
GRAY, Robert Edward
Appointed Date: 22 March 2016
48 years old

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

Director
HEARN, Grant David
Appointed Date: 29 September 2015
67 years old

Resigned Directors

Secretary
MCCAFFER, Stuart John
Resigned: 29 September 2015
Appointed Date: 26 September 2000

Secretary
MACROBERTS-(FIRM)
Resigned: 26 September 2000
Appointed Date: 21 September 2000

Director
CAMPBELL, Ewan
Resigned: 24 December 2008
Appointed Date: 26 September 2000
67 years old

Director
COLE, Terence Shelby
Resigned: 29 September 2015
Appointed Date: 26 September 2000
93 years old

Director
COLLINS, Steven Ross
Resigned: 29 September 2015
Appointed Date: 26 September 2000
72 years old

Director
LAX, Nigel William Hubert
Resigned: 18 August 2003
Appointed Date: 12 December 2000
68 years old

Director
MARCOL MANAGEMENT LIMITED
Resigned: 26 March 2004
Appointed Date: 18 August 2003
67 years old

Director
MCCAFFER, Stuart John
Resigned: 29 September 2015
Appointed Date: 26 September 2000
61 years old

Director
STEINBERG, Mark Neil
Resigned: 29 September 2015
Appointed Date: 26 September 2000
66 years old

Director
THOMPSON, David George
Resigned: 29 September 2015
Appointed Date: 26 September 2000
73 years old

Director
WOODCOCK, Louis Peter
Resigned: 09 September 2012
Appointed Date: 26 September 2000
67 years old

Director
Ó TIGHEARNAIGH, Cormac
Resigned: 01 August 2016
Appointed Date: 29 September 2015
56 years old

Director
HOTEL INNOVATIONS LIMITED
Resigned: 29 September 2015
Appointed Date: 26 March 2004

Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 26 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Jurys Hotel Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MARLOW HOTEL COMPANY LIMITED Events

10 Dec 2016
Satisfaction of charge 6 in full
10 Dec 2016
Satisfaction of charge 5 in full
03 Oct 2016
Confirmation statement made on 8 September 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Termination of appointment of Cormac Ó Tighearnaigh as a director on 1 August 2016
...
... and 105 more events
13 Oct 2000
Secretary resigned
13 Oct 2000
New secretary appointed;new director appointed
13 Oct 2000
New director appointed
13 Oct 2000
Ad 26/09/00--------- £ si 98@1=98 £ ic 2/100
21 Sep 2000
Incorporation

MARLOW HOTEL COMPANY LIMITED Charges

31 March 2016
Charge code 0407 8323 0007
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 fieldhouse lane, marlow (title…
6 August 2010
Supplemental deed of assignment
Delivered: 16 August 2010
Status: Satisfied on 10 December 2016
Persons entitled: Anglo Irish Bank Corporation Limited
Description: The agreement being a franchise agreement dated 29 june…
18 February 2003
Deed of debenture
Delivered: 26 February 2003
Status: Satisfied on 10 December 2016
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2002
Legal charge
Delivered: 15 May 2002
Status: Satisfied on 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property situate at fieldhouse lane, marlow. Fixed…
2 March 2001
Legal charge
Delivered: 13 March 2001
Status: Satisfied on 22 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fieldhouse lane, old marlow, buckinghamshire. Fixed charge…
2 March 2001
Debenture
Delivered: 13 March 2001
Status: Satisfied on 9 December 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 March 2001
Legal charge
Delivered: 6 March 2001
Status: Satisfied on 6 April 2016
Persons entitled: Hotel Innovations Limited
Description: Second legal charge on land at field house lane old marlow…