THE FOUR SEASONS HOTEL INVESTMENTS LIMITED
PORZ AVENUE, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02931604
Status Active
Incorporation Date 20 May 1994
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1,514,258 ; Accounts for a dormant company made up to 26 February 2015. The most likely internet sites of THE FOUR SEASONS HOTEL INVESTMENTS LIMITED are www.thefourseasonshotelinvestments.co.uk, and www.the-four-seasons-hotel-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The Four Seasons Hotel Investments Limited is a Private Limited Company. The company registration number is 02931604. The Four Seasons Hotel Investments Limited has been working since 20 May 1994. The present status of the company is Active. The registered address of The Four Seasons Hotel Investments Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HAYDOCK, Roger has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director CARRIGAN, Thomas Rodger has been resigned. Director CATESBY, William Peter has been resigned. Director FAIRHURST, Russell William has been resigned. Director KILROE, Annie Mary has been resigned. Director KILROE, Timothy has been resigned. Director PARKER, Alan Charles has been resigned. Director PARKER, Robert William has been resigned. Director WILKINS, Christopher James has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 17 August 1994
Appointed Date: 20 May 1994

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HAYDOCK, Roger
Resigned: 15 February 1999
Appointed Date: 17 August 1994

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 15 February 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 01 January 2002
65 years old

Director
CARRIGAN, Thomas Rodger
Resigned: 22 February 2000
Appointed Date: 15 February 1999
80 years old

Director
CATESBY, William Peter
Resigned: 22 February 2000
Appointed Date: 15 February 1999
85 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
KILROE, Annie Mary
Resigned: 15 February 1999
Appointed Date: 17 August 1994
84 years old

Director
KILROE, Timothy
Resigned: 15 February 1999
Appointed Date: 17 August 1994
86 years old

Director
PARKER, Alan Charles
Resigned: 31 December 2001
Appointed Date: 22 February 2000
78 years old

Director
PARKER, Robert William
Resigned: 31 December 2001
Appointed Date: 22 February 2000
74 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 01 January 2002
79 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 31 December 2001
Appointed Date: 22 February 2000
73 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 17 August 1994
Appointed Date: 20 May 1994

THE FOUR SEASONS HOTEL INVESTMENTS LIMITED Events

28 Nov 2016
Accounts for a dormant company made up to 3 March 2016
03 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,514,258

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
04 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,514,258

01 Dec 2014
Accounts for a dormant company made up to 27 February 2014
...
... and 131 more events
24 Aug 1994
Director resigned;new director appointed

24 Aug 1994
Secretary resigned;new secretary appointed

12 Aug 1994
Company name changed the four seasons hotels LIMITED\certificate issued on 12/08/94
05 Aug 1994
Company name changed inhoco 343 LIMITED\certificate issued on 08/08/94
20 May 1994
Incorporation

THE FOUR SEASONS HOTEL INVESTMENTS LIMITED Charges

22 April 1997
Legal charge and debenture
Delivered: 2 May 1997
Status: Outstanding
Persons entitled: Daniel Thwaites PLC
Description: F/H properties k/a land on the south side of hasty…
22 April 1997
Composite guarantee and debenture
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1997
Composite guarantee and debenture
Delivered: 26 April 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 22 January 1999
Persons entitled: Daniel Thwaites PLC
Description: All the companys right title and interest in and to the…
7 October 1994
Mortgage of life policy
Delivered: 15 October 1994
Status: Satisfied on 22 January 1999
Persons entitled: The Co-Operative Bank PLC
Description: All monies (including bonuses) that may become payable…
7 October 1994
Mortgage of life policy
Delivered: 15 October 1994
Status: Satisfied on 22 January 1999
Persons entitled: Unity Trust Bank PLC
Description: All monies (including bonuses) that may become payable…
7 October 1994
Composite guarantee and debenture
Delivered: 13 October 1994
Status: Satisfied on 22 January 1999
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Composite guarantee and debenture
Delivered: 13 October 1994
Status: Satisfied on 22 January 1999
Persons entitled: Unity Trust Bank PLC
Description: Fixed and floating charges over the undertaking and all…