HI (EDINBURGH NORTH) LIMITED
LONDON HOLIDAY INN (EDINBURGH NORTH) LIMITED

Hellopages » City of London » City of London » EC3A 6AP

Company number 04712766
Status Active
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017; Director's details changed for Mr Raoul Rene Hofland on 20 January 2017; Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017. The most likely internet sites of HI (EDINBURGH NORTH) LIMITED are www.hiedinburghnorth.co.uk, and www.hi-edinburgh-north.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 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.Hi Edinburgh North Limited is a Private Limited Company. The company registration number is 04712766. Hi Edinburgh North Limited has been working since 26 March 2003. The present status of the company is Active. The registered address of Hi Edinburgh North Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. HOFLAND, Raoul Rene is a Director of the company. SCHIPPER, Gerardus Johannes is a Director of the company. Secretary ENGMANN, Catherine has been resigned. Secretary WILLIAMS, Alison has been resigned. Secretary HAYSMACINTYRE COMPANY SECRETARIES LIMITED has been resigned. Secretary PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Melanie Rachel has been resigned. Director EKAS, Petra Cecilia Maria has been resigned. Director FISH, Andrew John has been resigned. Director MCCARTHY, John Patrick has been resigned. Director MCEWAN, Allan Scott has been resigned. Director MILLSTEIN, Lee Scott has been resigned. Director MITCHELL, Paul Raymond has been resigned. Director NABI, Abdul Majid has been resigned. Director NEWMAN, Mark has been resigned. Director PEEK, Martinus Johannes Cornelis has been resigned. Director PRINCE, Ryan David has been resigned. Director SPRINGETT, Catherine Mary has been resigned. Director STOCKS, Nigel Peter has been resigned. Director VAN OOSTEROM, Sophie has been resigned. Director VIJSELAAR, Daniel Christopher has been resigned. Director WINTER, Richard Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 01 April 2015

Director
HOFLAND, Raoul Rene
Appointed Date: 31 December 2015
58 years old

Director
SCHIPPER, Gerardus Johannes
Appointed Date: 16 April 2015
59 years old

Resigned Directors

Secretary
ENGMANN, Catherine
Resigned: 24 May 2005
Appointed Date: 28 August 2003

Secretary
WILLIAMS, Alison
Resigned: 28 August 2003
Appointed Date: 26 March 2003

Secretary
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Resigned: 01 April 2015
Appointed Date: 31 January 2014

Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Resigned: 31 January 2014
Appointed Date: 24 May 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

Director
COX, Melanie Rachel
Resigned: 28 August 2003
Appointed Date: 26 March 2003
62 years old

Director
EKAS, Petra Cecilia Maria
Resigned: 01 April 2015
Appointed Date: 06 October 2009
52 years old

Director
FISH, Andrew John
Resigned: 23 August 2005
Appointed Date: 24 May 2005
56 years old

Director
MCCARTHY, John Patrick
Resigned: 26 February 2009
Appointed Date: 19 June 2008
64 years old

Director
MCEWAN, Allan Scott
Resigned: 24 May 2005
Appointed Date: 26 March 2003
60 years old

Director
MILLSTEIN, Lee Scott
Resigned: 16 April 2015
Appointed Date: 01 April 2015
55 years old

Director
MITCHELL, Paul Raymond
Resigned: 28 December 2003
Appointed Date: 26 March 2003
67 years old

Director
NABI, Abdul Majid
Resigned: 06 October 2003
Appointed Date: 26 March 2003
62 years old

Director
NEWMAN, Mark
Resigned: 19 June 2008
Appointed Date: 24 May 2005
67 years old

Director
PEEK, Martinus Johannes Cornelis
Resigned: 04 August 2016
Appointed Date: 15 July 2016
41 years old

Director
PRINCE, Ryan David
Resigned: 01 April 2015
Appointed Date: 24 May 2005
48 years old

Director
SPRINGETT, Catherine Mary
Resigned: 24 May 2005
Appointed Date: 26 March 2003
67 years old

Director
STOCKS, Nigel Peter
Resigned: 24 May 2005
Appointed Date: 26 March 2003
58 years old

Director
VAN OOSTEROM, Sophie
Resigned: 06 October 2009
Appointed Date: 27 February 2009
53 years old

Director
VIJSELAAR, Daniel Christopher
Resigned: 31 December 2015
Appointed Date: 01 April 2015
39 years old

Director
WINTER, Richard Thomas
Resigned: 24 May 2005
Appointed Date: 26 March 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 2003
Appointed Date: 26 March 2003

HI (EDINBURGH NORTH) LIMITED Events

27 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
27 Jan 2017
Director's details changed for Mr Raoul Rene Hofland on 20 January 2017
27 Jan 2017
Director's details changed for Mr Gerardus Johannes Schipper on 20 January 2017
20 Jan 2017
Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP on 20 January 2017
02 Sep 2016
Full accounts made up to 31 March 2016
...
... and 119 more events
28 Mar 2003
New director appointed
28 Mar 2003
New secretary appointed
28 Mar 2003
Secretary resigned
28 Mar 2003
Director resigned
26 Mar 2003
Incorporation

HI (EDINBURGH NORTH) LIMITED Charges

24 June 2015
Charge code 0471 2766 0009
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Société Générale, London Branch (As Security Agent)
Description: Contains fixed charge…
22 June 2015
Charge code 0471 2766 0010
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Société Générale, London Branch (As Security Agent)
Description: All and whole the subjects known as and forming holiday…
12 June 2015
Charge code 0471 2766 0011
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Societe Generale London Branch as Security Agent
Description: Contains fixed charge…
31 May 2013
Charge code 0471 2766 0008
Delivered: 11 June 2013
Status: Satisfied on 14 April 2015
Persons entitled: Deutsche Bank Ag London Branch for Itself as Security Trustee for the Common Parties
Description: All and whole the subjects k/a the holiday inn edinburgh…
22 May 2013
Charge code 0471 2766 0007
Delivered: 4 June 2013
Status: Satisfied on 14 April 2015
Persons entitled: Deutsche Bank Ag, London Branch
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0471 2766 0006
Delivered: 4 June 2013
Status: Satisfied on 14 April 2015
Persons entitled: Deutsche Bank Ag, London Branch
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0471 2766 0005
Delivered: 3 June 2013
Status: Satisfied on 14 April 2015
Persons entitled: Deutshce Bank Ag, London Branch (The Common Security Agent)
Description: Notification of addition to or amendment of charge…
22 June 2005
Assignation of rent
Delivered: 11 July 2005
Status: Satisfied on 4 June 2013
Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
Description: The companys whole right title and interest in and to the…
20 June 2005
A standard security which was presented for registration in scotland on 27TH june 2005 and
Delivered: 11 July 2005
Status: Satisfied on 4 June 2013
Persons entitled: Citicorp Trustee Company Limited Acting as Security Trustee for Itself and the Secured Parties
Description: All and whole the subjects k/a and forming holiday inn…
20 June 2005
Mortgage
Delivered: 28 June 2005
Status: Satisfied on 4 June 2013
Persons entitled: Citicorp Trustee Company Limited (The Security Trustee)
Description: L/H crowne plaza birmingham nec at national exhibition…
20 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 4 June 2013
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…