HOSPITALITY & CAPITAL MANAGEMENT LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WF

Company number 03131812
Status Active
Incorporation Date 29 November 1995
Company Type Private Limited Company
Address SECOND AVENUE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, DE14 2WF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of HOSPITALITY & CAPITAL MANAGEMENT LIMITED are www.hospitalitycapitalmanagement.co.uk, and www.hospitality-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Tutbury & Hatton Rail Station is 4.8 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.3 miles; to Lichfield Trent Valley High Level Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hospitality Capital Management Limited is a Private Limited Company. The company registration number is 03131812. Hospitality Capital Management Limited has been working since 29 November 1995. The present status of the company is Active. The registered address of Hospitality Capital Management Limited is Second Avenue Centrum 100 Burton On Trent Staffordshire De14 2wf. . MANJI, Minhaz Haiderali is a Director of the company. Secretary BANTON, Karen Elizabeth has been resigned. Secretary CHATRATH, Adosh has been resigned. Secretary PEACOCK, Paul has been resigned. Secretary SEFTON, Sue has been resigned. Secretary SULEMAN, Mohammed Akhtar has been resigned. Secretary TOWNSEND, Suzanne Jane has been resigned. Secretary CRIPPS SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
MANJI, Minhaz Haiderali
Appointed Date: 29 November 1995
64 years old

Resigned Directors

Secretary
BANTON, Karen Elizabeth
Resigned: 31 October 2005
Appointed Date: 14 May 2005

Secretary
CHATRATH, Adosh
Resigned: 01 December 2000
Appointed Date: 29 November 1995

Secretary
PEACOCK, Paul
Resigned: 13 May 2005
Appointed Date: 23 July 2002

Secretary
SEFTON, Sue
Resigned: 31 March 2009
Appointed Date: 31 October 2005

Secretary
SULEMAN, Mohammed Akhtar
Resigned: 30 August 2013
Appointed Date: 01 April 2009

Secretary
TOWNSEND, Suzanne Jane
Resigned: 30 April 2004
Appointed Date: 18 March 2002

Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 01 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 November 1995
Appointed Date: 29 November 1995

Persons With Significant Control

Mr Minhaz Haiderali Manji
Notified on: 14 November 2016
64 years old
Nature of control: Has significant influence or control

HOSPITALITY & CAPITAL MANAGEMENT LIMITED Events

19 Dec 2016
Accounts for a small company made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
06 Jan 2016
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

13 Nov 2015
Accounts for a small company made up to 31 March 2015
13 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 80 more events
04 Dec 1995
Secretary resigned

04 Dec 1995
Director resigned

04 Dec 1995
New secretary appointed

04 Dec 1995
New director appointed

29 Nov 1995
Incorporation

HOSPITALITY & CAPITAL MANAGEMENT LIMITED Charges

21 November 2014
Charge code 0313 1812 0009
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Holiday inn express second avenue burton-on trebt t/n…
21 November 2014
Charge code 0313 1812 0008
Delivered: 29 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Holiday inn express second avenue burton-on-trent t/n…
22 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that l/h property k/a land lying to the north west of…
22 November 2004
Debenture
Delivered: 25 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied on 29 August 2007
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Mortgage
Delivered: 14 August 2002
Status: Satisfied on 14 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Leasehold property known as 725 whitehouse apartments, 9…
30 July 2002
Mortgage
Delivered: 14 August 2002
Status: Satisfied on 14 June 2006
Persons entitled: Yorkshire Bank PLC
Description: Leasehold land and buildings lying to the north west of…
23 October 1998
Debenture
Delivered: 4 November 1998
Status: Satisfied on 19 September 2002
Persons entitled: Capital Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 January 1997
Debenture
Delivered: 10 January 1997
Status: Satisfied on 19 September 2002
Persons entitled: Nws Bank PLC
Description: Hotel site at parkway centrum 100 burton-on-trent…