BROOKMANS PARK HOTEL LIMITED(THE)
LONDON

Hellopages » Greater London » Camden » NW1 3ER
Company number 01551240
Status Active
Incorporation Date 17 March 1981
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 5510 - Hotels & motels with or without restaurant
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Notice of move from Administration to Dissolution. The most likely internet sites of BROOKMANS PARK HOTEL LIMITED(THE) are www.brookmansparkhotel.co.uk, and www.brookmans-park-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Brookmans Park Hotel Limited The is a Private Limited Company. The company registration number is 01551240. Brookmans Park Hotel Limited The has been working since 17 March 1981. The present status of the company is Active. The registered address of Brookmans Park Hotel Limited The is Acre House 11 15 William Road London Nw1 3er. . BRAMLEY, Alistair is a Secretary of the company. BRAMLEY, Alistair is a Director of the company. LIGHTFOOT, Timothy Raymond is a Director of the company. Secretary CHIVERS, Julia has been resigned. Secretary CHIVERS, Martin has been resigned. Secretary CHIVERS, Martin has been resigned. Secretary OSBORNE, Dorian Michael has been resigned. Secretary PETRI, Tara Jane has been resigned. Director BARHAM, Paul David has been resigned. Director CHIVERS, Julia has been resigned. Director CHIVERS, Martin has been resigned. Director JONES, Nigel John has been resigned. Director LOHAN, Martin Bernard has been resigned. Director LOHAN, Merissa Ann has been resigned. Director PETRI, David has been resigned. Director THARBY, Ariel has been resigned. The company operates in "Hotels & motels with or without restaurant".


Current Directors

Secretary
BRAMLEY, Alistair
Appointed Date: 31 July 2006

Director
BRAMLEY, Alistair
Appointed Date: 31 July 2006
56 years old

Director
LIGHTFOOT, Timothy Raymond
Appointed Date: 31 July 2006
56 years old

Resigned Directors

Secretary
CHIVERS, Julia
Resigned: 31 August 1996

Secretary
CHIVERS, Martin
Resigned: 17 September 1999
Appointed Date: 31 August 1996

Secretary
CHIVERS, Martin
Resigned: 31 October 1992

Secretary
OSBORNE, Dorian Michael
Resigned: 31 July 2006
Appointed Date: 10 July 2002

Secretary
PETRI, Tara Jane
Resigned: 10 July 2002
Appointed Date: 17 September 1999

Director
BARHAM, Paul David
Resigned: 30 November 2010
Appointed Date: 31 July 2006
55 years old

Director
CHIVERS, Julia
Resigned: 17 September 1999
81 years old

Director
CHIVERS, Martin
Resigned: 31 August 1996
80 years old

Director
JONES, Nigel John
Resigned: 10 July 2002
Appointed Date: 17 September 1999
67 years old

Director
LOHAN, Martin Bernard
Resigned: 31 July 2006
Appointed Date: 10 July 2002
75 years old

Director
LOHAN, Merissa Ann
Resigned: 31 July 2006
Appointed Date: 10 July 2002
50 years old

Director
PETRI, David
Resigned: 10 July 2002
Appointed Date: 17 September 1999
76 years old

Director
THARBY, Ariel
Resigned: 31 July 2006
Appointed Date: 10 July 2002
53 years old

BROOKMANS PARK HOTEL LIMITED(THE) Events

14 Aug 2013
Restoration by order of the court
23 Mar 2012
Final Gazette dissolved following liquidation
23 Dec 2011
Notice of move from Administration to Dissolution
04 Oct 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011
Statement of administrator's proposal
...
... and 91 more events
12 Feb 1988
Return made up to 28/10/87; full list of members

03 Jun 1987
Return made up to 15/09/86; full list of members

20 Jun 1986
Registered office changed on 20/06/86 from: wilberforce house station road london NW4 4QE

17 Mar 1981
Incorporation
17 Mar 1981
Incorporation

BROOKMANS PARK HOTEL LIMITED(THE) Charges

15 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 30 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…