BREEZEROAD LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 05077410
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Appointment of Sean Piers Harrison as a director on 11 January 2017; Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017. The most likely internet sites of BREEZEROAD LIMITED are www.breezeroad.co.uk, and www.breezeroad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Breezeroad Limited is a Private Limited Company. The company registration number is 05077410. Breezeroad Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of Breezeroad Limited is C O Cms Cameron Mckenna Llp 78 Cannon Street London England Ec4n 6af. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. CADWELL, Benjamin David is a Director of the company. FERNANDES, Ashley is a Director of the company. HARRISON, Sean Piers is a Director of the company. RHAZALI, Kamal is a Director of the company. Secretary MACKINTOSH, Iain Stewart has been resigned. Secretary MANKARIOUS, Ramsey Neal has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABDULLA AL MULLA, Hamad has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BRODERICK, Cristopher Kelly has been resigned. Director DRAKE, Gordon Alexander Miles has been resigned. Director FATT, William Robert has been resigned. Director FISKEN, Gillian Claire has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director HENRY, Charles has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director KANDRAC, Martin has been resigned. Director MACKINTOSH, Iain Stewart has been resigned. Director MANKARIOUS, Ramsey Neal has been resigned. Director NICHELS, David Michael Charles, Sir has been resigned. Director SELLAR, Gillian Christine has been resigned. Director WATSON, Stuart Iain has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 21 July 2005

Director
CADWELL, Benjamin David
Appointed Date: 04 May 2010
43 years old

Director
FERNANDES, Ashley
Appointed Date: 21 October 2014
57 years old

Director
HARRISON, Sean Piers
Appointed Date: 11 January 2017
54 years old

Director
RHAZALI, Kamal
Appointed Date: 12 July 2016
46 years old

Resigned Directors

Secretary
MACKINTOSH, Iain Stewart
Resigned: 21 July 2005
Appointed Date: 19 January 2005

Secretary
MANKARIOUS, Ramsey Neal
Resigned: 19 January 2005
Appointed Date: 20 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2004
Appointed Date: 18 March 2004

Director
ABDULLA AL MULLA, Hamad
Resigned: 09 October 2015
Appointed Date: 21 October 2014
53 years old

Director
ANDERSON, Bruce Smith
Resigned: 21 October 2014
Appointed Date: 20 April 2014
62 years old

Director
ANDERSON, Bruce Smith
Resigned: 16 September 2008
Appointed Date: 20 August 2004
62 years old

Director
BRODERICK, Cristopher Kelly
Resigned: 12 August 2015
Appointed Date: 19 January 2005
49 years old

Director
DRAKE, Gordon Alexander Miles
Resigned: 09 January 2017
Appointed Date: 21 October 2014
55 years old

Director
FATT, William Robert
Resigned: 09 October 2015
Appointed Date: 21 October 2014
74 years old

Director
FISKEN, Gillian Claire
Resigned: 25 February 2009
Appointed Date: 16 September 2008
51 years old

Director
GATELEY, Donald Kenneth
Resigned: 20 April 2014
Appointed Date: 16 September 2008
60 years old

Director
HENRY, Charles
Resigned: 09 October 2015
Appointed Date: 19 January 2005
72 years old

Director
HEWITT, Alistair James Neil
Resigned: 21 October 2014
Appointed Date: 31 July 2013
52 years old

Director
HEWITT, Alistair James Neil
Resigned: 16 September 2008
Appointed Date: 14 November 2005
52 years old

Director
KANDRAC, Martin
Resigned: 12 July 2016
Appointed Date: 21 October 2014
54 years old

Director
MACKINTOSH, Iain Stewart
Resigned: 26 July 2005
Appointed Date: 19 January 2005
54 years old

Director
MANKARIOUS, Ramsey Neal
Resigned: 19 January 2005
Appointed Date: 20 August 2004
57 years old

Director
NICHELS, David Michael Charles, Sir
Resigned: 21 October 2014
Appointed Date: 15 June 2010
78 years old

Director
SELLAR, Gillian Christine
Resigned: 16 September 2008
Appointed Date: 26 July 2005
56 years old

Director
WATSON, Stuart Iain
Resigned: 01 June 2011
Appointed Date: 25 February 2009
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 August 2004
Appointed Date: 18 March 2004

BREEZEROAD LIMITED Events

07 Apr 2017
Confirmation statement made on 18 March 2017 with updates
11 Jan 2017
Appointment of Sean Piers Harrison as a director on 11 January 2017
11 Jan 2017
Termination of appointment of Gordon Alexander Miles Drake as a director on 9 January 2017
03 Jan 2017
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Appointment of Kamal Rhazali as a director on 12 July 2016
...
... and 102 more events
01 Sep 2004
New secretary appointed;new director appointed
01 Sep 2004
New director appointed
25 Aug 2004
Secretary resigned
25 Aug 2004
Director resigned
18 Mar 2004
Incorporation

BREEZEROAD LIMITED Charges

2 October 2014
Charge code 0507 7410 0009
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Situs Asset Management Limited as Agent and Trustee for the Common Secured Parties (The "Mezzanine Security Agent")
Description: Contains fixed charge…
5 April 2013
Debenture
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Frs Hotel Group (Lux) S.A.R.L.
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
Debenture
Delivered: 12 April 2013
Status: Satisfied on 23 October 2014
Persons entitled: Prestonfield Investments Limited (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
5 April 2013
An assignment of subordinated debt
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: The relevant loans, together with all related rights, each…
20 September 2010
Deed of confirmation of security
Delivered: 5 October 2010
Status: Satisfied on 15 May 2013
Persons entitled: The Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Trustee)
Description: All of the company's assets as are charged under breezeroad…
25 June 2009
Debenture
Delivered: 6 July 2009
Status: Satisfied on 16 June 2015
Persons entitled: Uberior Ventures Limited and Kingdom 5-Kr-114 LTD
Description: Fixed and floating charge over the undertaking and all…
22 May 2008
Debenture
Delivered: 30 May 2008
Status: Satisfied on 15 May 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
13 September 2004
A share charge
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Fhr Hotels Finance Ireland
Description: First fixed charge the charged shares. See the mortgage…
13 September 2004
Debenture
Delivered: 18 September 2004
Status: Satisfied on 15 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for Thefinance Parties
Description: Fixed and floating charges over the undertaking and all…