CITYROOMZ EDINBURGH LTD
LONDON TYROLESE (754) LIMITED

Hellopages » Greater London » Camden » NW1 2DN

Company number 08331588
Status Active
Incorporation Date 14 December 2012
Company Type Private Limited Company
Address FORSYTH BUSINESS CENTRE ONE, EVERSHOLT STREET, LONDON, NW1 2DN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 083315880005, created on 14 April 2017; Satisfaction of charge 083315880002 in full; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of CITYROOMZ EDINBURGH LTD are www.cityroomzedinburgh.co.uk, and www.cityroomz-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Cityroomz Edinburgh Ltd is a Private Limited Company. The company registration number is 08331588. Cityroomz Edinburgh Ltd has been working since 14 December 2012. The present status of the company is Active. The registered address of Cityroomz Edinburgh Ltd is Forsyth Business Centre One Eversholt Street London Nw1 2dn. . ROLLASON, Ian is a Secretary of the company. MYERS, David Edward is a Director of the company. ROLLASON, Ian is a Director of the company. Director TURNER, Anthony Alexander Groves has been resigned. Director TYROLESE (DIRECTORS) LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROLLASON, Ian
Appointed Date: 07 February 2013

Director
MYERS, David Edward
Appointed Date: 07 February 2013
56 years old

Director
ROLLASON, Ian
Appointed Date: 07 February 2013
79 years old

Resigned Directors

Director
TURNER, Anthony Alexander Groves
Resigned: 07 February 2013
Appointed Date: 14 December 2012
50 years old

Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 07 February 2013
Appointed Date: 14 December 2012

CITYROOMZ EDINBURGH LTD Events

20 Apr 2017
Registration of charge 083315880005, created on 14 April 2017
07 Jan 2017
Satisfaction of charge 083315880002 in full
03 Jan 2017
Confirmation statement made on 14 December 2016 with updates
13 Dec 2016
Registration of charge 083315880004, created on 7 December 2016
12 Dec 2016
Satisfaction of charge 083315880001 in full
...
... and 15 more events
15 Feb 2013
Termination of appointment of Anthony Turner as a director
15 Feb 2013
Appointment of Mr Ian Rollason as a director
15 Feb 2013
Appointment of Mr David Myers as a director
07 Feb 2013
Company name changed tyrolese (754) LIMITED\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution

14 Dec 2012
Incorporation

CITYROOMZ EDINBURGH LTD Charges

14 April 2017
Charge code 0833 1588 0005
Delivered: 20 April 2017
Status: Outstanding
Persons entitled: Coutts & Co
Description: The lease of the property under t/no MID179970.
7 December 2016
Charge code 0833 1588 0004
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Coutts & Co
Description: L/H subjects at shandwick place edinburgh t/no MID122584.
28 November 2016
Charge code 0833 1588 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage all the freehold and leasehold…
12 July 2013
Charge code 0833 1588 0002
Delivered: 16 July 2013
Status: Satisfied on 7 January 2017
Persons entitled: The Co-Operative Bank PLC
Description: All and whole the subjects k/a and forming the former…
31 May 2013
Charge code 0833 1588 0001
Delivered: 8 June 2013
Status: Satisfied on 12 December 2016
Persons entitled: The Co-Operative Bank PLC
Description: Notification of addition to or amendment of charge…