GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED
LONDON PREMIERE INNS LIMITED

Hellopages » City of London » City of London » EC4A 3TR

Company number 02286724
Status Active
Incorporation Date 12 August 1988
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Satisfaction of charge 4 in full; Satisfaction of charge 022867240006 in full. The most likely internet sites of GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED are www.grandharbourhotelsouthampton.co.uk, and www.grand-harbour-hotel-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grand Harbour Hotel Southampton Limited is a Private Limited Company. The company registration number is 02286724. Grand Harbour Hotel Southampton Limited has been working since 12 August 1988. The present status of the company is Active. The registered address of Grand Harbour Hotel Southampton Limited is Hill House 1 Little New Street London Ec4a 3tr. . ADAIR, Kelly is a Secretary of the company. FISH, Andrew John is a Director of the company. KIRK, Neil Simon is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary EDWARDS, David Charles has been resigned. Secretary KAUSHAL, Sunita has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director BALFOUR-LYNN, Richard Gary has been resigned. Director BIBRING, Michael Albert has been resigned. Director CALDECOTT, David Gareth has been resigned. Director CAVE, Ian Bruce has been resigned. Director CLARK, John Webb has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director EDWARDS, David Charles has been resigned. Director FARQUHARSON, John Alan has been resigned. Director MARTLAND, David James has been resigned. Director SINGH, Jagtar has been resigned. Director SINGLETON, Paul James has been resigned. Director STOREY, Martin John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ADAIR, Kelly
Appointed Date: 31 January 2013

Director
FISH, Andrew John
Appointed Date: 31 January 2013
56 years old

Director
KIRK, Neil Simon
Appointed Date: 31 January 2013
49 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 11 April 1994

Secretary
EDWARDS, David Charles
Resigned: 08 September 2006
Appointed Date: 11 April 1994

Secretary
KAUSHAL, Sunita
Resigned: 31 January 2013
Appointed Date: 30 March 2011

Secretary
FILEX SERVICES LIMITED
Resigned: 30 March 2011
Appointed Date: 07 November 2006

Director
BALFOUR-LYNN, Richard Gary
Resigned: 16 September 2011
Appointed Date: 07 November 2006
72 years old

Director
BIBRING, Michael Albert
Resigned: 03 March 2010
Appointed Date: 07 November 2006
70 years old

Director
CALDECOTT, David Gareth
Resigned: 31 January 2013
Appointed Date: 16 September 2011
59 years old

Director
CAVE, Ian Bruce
Resigned: 03 March 2010
Appointed Date: 07 November 2006
61 years old

Director
CLARK, John Webb
Resigned: 29 July 1993
85 years old

Director
COPPEL, Andrew Maxwell
Resigned: 31 January 2013
Appointed Date: 16 September 2011
75 years old

Director
EDWARDS, David Charles
Resigned: 08 September 2006
Appointed Date: 05 May 2000
68 years old

Director
FARQUHARSON, John Alan
Resigned: 28 September 2001
Appointed Date: 12 May 2000
88 years old

Director
MARTLAND, David James
Resigned: 19 May 2005
Appointed Date: 28 September 2001
82 years old

Director
SINGH, Jagtar
Resigned: 16 September 2011
Appointed Date: 07 November 2006
67 years old

Director
SINGLETON, Paul James
Resigned: 07 November 2006
Appointed Date: 30 June 2004
55 years old

Director
STOREY, Martin John
Resigned: 12 May 2000
Appointed Date: 29 July 1993
82 years old

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED Events

07 Mar 2017
Confirmation statement made on 26 February 2017 with updates
21 Feb 2017
Satisfaction of charge 4 in full
21 Feb 2017
Satisfaction of charge 022867240006 in full
21 Feb 2017
Satisfaction of charge 3 in full
21 Feb 2017
Satisfaction of charge 022867240005 in full
...
... and 135 more events
04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 Sep 1988
Registered office changed on 22/09/88 from: 14 princess victoria street clifton bristol BS8

22 Sep 1988
Registered office changed on 22/09/88 from: 14 princess victoria street, clifton, bristol, BS8

12 Aug 1988
Incorporation

GRAND HARBOUR HOTEL (SOUTHAMPTON) LIMITED Charges

31 January 2017
Charge code 0228 6724 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The leasehold property known as the grand harbour hotel…
12 April 2013
Charge code 0228 6724 0006
Delivered: 17 April 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: N/A.
12 April 2013
Charge code 0228 6724 0005
Delivered: 17 April 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 February 2013
Deed of admission
Delivered: 7 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of an account whether in…
1 February 2013
Composite debenture
Delivered: 7 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties ("Security Trustee")
Description: Real property under t/nos. HP551742 HP689006 HP699401 fixed…
22 November 2010
A security accession deed
Delivered: 6 December 2010
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 21 December 2010
Status: Satisfied on 8 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent
Description: For details of property charged please refer to form MG01…