SILK STREET HOTELS LIMITED
PORZ AVENUE WHITBREAD HOTELS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE
Company number 01033592
Status Active
Incorporation Date 6 December 1971
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, LU5 5XE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 17 in full; Satisfaction of charge 19 in full; Satisfaction of charge 23 in full. The most likely internet sites of SILK STREET HOTELS LIMITED are www.silkstreethotels.co.uk, and www.silk-street-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Silk Street Hotels Limited is a Private Limited Company. The company registration number is 01033592. Silk Street Hotels Limited has been working since 06 December 1971. The present status of the company is Active. The registered address of Silk Street Hotels Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. DENLEY, Christopher John is a Director of the company. LOWRY, Daren Clive is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary FENTON, Nicola Jane has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary PALMER, Steven Mark has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WHITTAKER, Charles has been resigned. Secretary PETERSHILL SECRETARIES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director BARRATT, Simon Charles has been resigned. Director DEMPSEY, Patrick Joseph Anthony has been resigned. Director FAIRHURST, Russell William has been resigned. Director HEALY, John has been resigned. Director HUBRECHT, Jean-Henri Van Lanschot, Deputy Managing Director has been resigned. Director JONES, Andrea Mary has been resigned. Director LACEY, John Stewart has been resigned. Director LAMBERT, Steven Peter has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director RICHARDSON, David Hedley has been resigned. Director RISLEY, Angela Susan has been resigned. Director ROGERS, Christopher Charles Bevan has been resigned. Director RUTHERFORD, Catherine Bridget has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director TERNOFSKY, Friedrich Ludwig Rudolf has been resigned. Director WHITTAKER, Charles has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 31 August 2006

Director
DENLEY, Christopher John
Appointed Date: 20 November 2007
68 years old

Director
LOWRY, Daren Clive
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 13 February 1998

Secretary
FAIRHURST, Russell William
Resigned: 05 May 2005
Appointed Date: 30 January 2004

Secretary
FENTON, Nicola Jane
Resigned: 13 February 1998
Appointed Date: 25 August 1995

Secretary
LOWRY, Daren Clive
Resigned: 05 May 2005
Appointed Date: 30 January 2004

Secretary
PALMER, Steven Mark
Resigned: 25 August 1995
Appointed Date: 13 June 1994

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 25 September 2002

Secretary
WHITTAKER, Charles
Resigned: 13 June 1994

Secretary
PETERSHILL SECRETARIES LIMITED
Resigned: 31 August 2006
Appointed Date: 05 May 2005

Director
BARRATT, Simon Charles
Resigned: 17 November 2015
Appointed Date: 15 September 2006
66 years old

Director
BARRATT, Simon Charles
Resigned: 20 February 2002
Appointed Date: 01 February 2002
66 years old

Director
DEMPSEY, Patrick Joseph Anthony
Resigned: 04 May 2005
Appointed Date: 13 September 2004
66 years old

Director
FAIRHURST, Russell William
Resigned: 15 January 1996
Appointed Date: 25 August 1995
62 years old

Director
HEALY, John
Resigned: 08 May 2006
Appointed Date: 05 May 2005
67 years old

Director

Director
JONES, Andrea Mary
Resigned: 08 May 2006
Appointed Date: 05 May 2005
58 years old

Director
LACEY, John Stewart
Resigned: 25 August 1995
82 years old

Director
LAMBERT, Steven Peter
Resigned: 27 April 2005
Appointed Date: 01 February 2002
62 years old

Director
PARKER, Alan Charles
Resigned: 13 September 2004
Appointed Date: 25 August 1995
79 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 20 November 1998
74 years old

Director
RICHARDSON, David Hedley
Resigned: 20 February 2002
Appointed Date: 01 February 2002
74 years old

Director
RISLEY, Angela Susan
Resigned: 20 November 1998
Appointed Date: 25 August 1995
67 years old

Director
ROGERS, Christopher Charles Bevan
Resigned: 20 July 2012
Appointed Date: 31 October 2006
65 years old

Director
RUTHERFORD, Catherine Bridget
Resigned: 15 January 1996
Appointed Date: 25 August 1995
60 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 15 September 2006
Appointed Date: 04 May 2005
64 years old

Director
TERNOFSKY, Friedrich Ludwig Rudolf
Resigned: 27 May 1993
82 years old

Director
WHITTAKER, Charles
Resigned: 13 June 1994
83 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 October 2006
Appointed Date: 25 August 1995
73 years old

Persons With Significant Control

Whitbread Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Whitbread Guarantee Company Two Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILK STREET HOTELS LIMITED Events

04 Feb 2017
Satisfaction of charge 17 in full
04 Feb 2017
Satisfaction of charge 19 in full
04 Feb 2017
Satisfaction of charge 23 in full
04 Feb 2017
Satisfaction of charge 28 in full
04 Feb 2017
Satisfaction of charge 22 in full
...
... and 240 more events
14 Dec 1990
Full accounts made up to 30 April 1990

12 Nov 1990
New director appointed

10 Jul 1990
Director resigned

06 Jul 1990
New secretary appointed;new director appointed

06 Jul 1990
New secretary appointed

SILK STREET HOTELS LIMITED Charges

14 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H property t/n WA531967 k/a swansea marriott hotel…
14 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H property t/no GM827751 k/a worsley park marriott hotel…
14 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H t/no AV93227 being part of property k/a bristol city…
5 May 2005
A standard security which was presented for registration in scotland on the 30TH may 2005 and
Delivered: 2 June 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC as Security Trustee for Each of the Security Parties Under the Facilitiesagreement (The Security Trustee)
Description: The property k/a aberdeen marriott hotel, overton circle…
5 May 2005
Standard security which was presented for registration in scotland on 20 may 2005 and
Delivered: 27 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC and Its Successors and Assignees in Its Capacity as Security Trustee for Eachof the Secured Parties
Description: Glasgow marriott hotel 500 argyle street glasgow t/no…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H property under t/no WYK553151 k/a leeds marriott hotel…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H property under t/no's WYK226361, WYK468415, WYK603225…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: F/H property under t/no NGL522850 k/a london heathrow…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties
Description: L/H property under t/no NGL299670 k/a marble arch marriott…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: F/H property under t/no's AV57702, AV54624, AV205376 being…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: L/H property under t/no AV35733, being part of the property…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Marriott hotel, ditton road, windsor, slough, berks t/no…
5 May 2005
Legal charge
Delivered: 16 May 2005
Status: Satisfied on 4 February 2017
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)
Description: Marriott hotel, north harbour, southampton road, portsmouth…
5 May 2005
Debenture with floating charge
Delivered: 13 May 2005
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties
Description: By way of first legal mortgage the mortgaged property being…
28 July 1993
Legal charge
Delivered: 11 August 1993
Status: Satisfied on 28 March 2003
Persons entitled: Barclays Bank PLC
Description: The marriott hotel, north harbour, portsmouth, hampshire…
1 July 1991
Legal charge
Delivered: 19 July 1991
Status: Satisfied on 28 March 2003
Persons entitled: Barclays Bank PLC
Description: The holiday inn, north harbour, portsmouth, hampshire…
21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Satisfied on 29 April 2005
Persons entitled: The Prudential Assurance Co. LTD
Description: Land situate adjoining mill lane, custom house street and…
21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Satisfied on 24 December 2002
Persons entitled: 3I PLC
Description: Land situate adjoining mill lane, custom house street and…
21 March 1991
Mortgage
Delivered: 5 April 1991
Status: Satisfied on 24 December 2002
Persons entitled: 3I Group PLC
Description: Land situate adjoining mill lane, custom house street and…
14 March 1990
Standard security
Delivered: 19 March 1990
Status: Satisfied on 26 August 1995
Persons entitled: 3I PLC
Description: 1.42 hectares at anderston cross, glasgow with buildings…
14 March 1990
Standard security
Delivered: 19 March 1990
Status: Satisfied on 26 August 1995
Persons entitled: 3I PLC
Description: 1.42 hectares at anderston cross glasgow with buildings and…
22 January 1990
Debenture
Delivered: 2 February 1990
Status: Satisfied on 26 August 1995
Persons entitled: 3I PLC.
Description: 1) l/h property k/a:- holiday inn, lower castle street…
29 December 1989
Bond and floating charge
Delivered: 17 January 1990
Status: Satisfied on 26 August 1995
Persons entitled: 3I PLC.
Description: All & whole the company's right title & interest both…
8 September 1989
Legal charge
Delivered: 15 September 1989
Status: Satisfied on 26 August 1995
Persons entitled: Barclays Bank PLC
Description: Holiday inn, newcastle, tyne and wear, conveyance dated…
12 April 1982
Fixed and floating charge
Delivered: 14 April 1982
Status: Satisfied on 26 August 1995
Persons entitled: Finance Corporation for Industry Limited.
Description: L/H interests in relation to holding inn, armada way…
2 April 1982
Standard security registered at 5/4/1982
Delivered: 19 April 1982
Status: Satisfied on 26 August 1995
Persons entitled: Finance Corporation for Industry Limited
Description: Lease dated 10 march 1982 comprising all and whole that…
2 April 1982
Standard security registered at sasines on 5/4/1982
Delivered: 19 April 1982
Status: Satisfied on 26 August 1995
Persons entitled: Finance Corporation for Industry Limited
Description: Sub-lease dated 31 march 1982 comprising all and whole that…
2 April 1982
Floating charge
Delivered: 19 April 1982
Status: Satisfied on 26 August 1995
Persons entitled: Finance Corporation for Industry Limited
Description: 1) lease dated 10/3/1982 2) sublease dated 31 march 1982 3)…