HOTEL INFO LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PD

Company number 05031052
Status Active
Incorporation Date 30 January 2004
Company Type Private Limited Company
Address CURTIS HOUSE, 34 THIRD AVENUE, HOVE, ENGLAND, BN3 2PD
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 . The most likely internet sites of HOTEL INFO LIMITED are www.hotelinfo.co.uk, and www.hotel-info.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Hotel Info Limited is a Private Limited Company. The company registration number is 05031052. Hotel Info Limited has been working since 30 January 2004. The present status of the company is Active. The registered address of Hotel Info Limited is Curtis House 34 Third Avenue Hove England Bn3 2pd. The company`s financial liabilities are £125.45k. It is £81.16k against last year. And the total assets are £41.92k, which is £-10.04k against last year. OLIVER, Ghislaine Ann is a Director of the company. Secretary HUDSON, Mark Ian has been resigned. Secretary MATHARU, Jasvinderpal Singh has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MATHARU, Jasvinderpal Singh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other reservation service activities n.e.c.".


hotel info Key Finiance

LIABILITIES £125.45k
+183%
CASH n/a
TOTAL ASSETS £41.92k
-20%
All Financial Figures

Current Directors

Director
OLIVER, Ghislaine Ann
Appointed Date: 30 January 2004
65 years old

Resigned Directors

Secretary
HUDSON, Mark Ian
Resigned: 14 March 2013
Appointed Date: 17 December 2004

Secretary
MATHARU, Jasvinderpal Singh
Resigned: 17 December 2004
Appointed Date: 30 January 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

Director
MATHARU, Jasvinderpal Singh
Resigned: 17 December 2004
Appointed Date: 30 January 2004
62 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 30 January 2004
Appointed Date: 30 January 2004

HOTEL INFO LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
17 Aug 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

17 Aug 2016
Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 17 August 2016
17 Aug 2016
Registered office address changed from 15 15 Boundary Road Hove East Sussex BN3 4EF England to Curtis House 34 Third Avenue Hove BN3 2PD on 17 August 2016
...
... and 39 more events
13 Feb 2004
Secretary resigned
13 Feb 2004
New secretary appointed;new director appointed
13 Feb 2004
Director resigned
13 Feb 2004
New director appointed
30 Jan 2004
Incorporation

HOTEL INFO LIMITED Charges

3 December 2008
Debenture
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…