MCGREGOR HOTELS LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 9QY

Company number 03273097
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MCGREGOR HOTELS LIMITED are www.mcgregorhotels.co.uk, and www.mcgregor-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.7 miles; to Brentford Rail Station is 8.5 miles; to Barnes Bridge Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcgregor Hotels Limited is a Private Limited Company. The company registration number is 03273097. Mcgregor Hotels Limited has been working since 04 November 1996. The present status of the company is Active. The registered address of Mcgregor Hotels Limited is Aissela 46 High Street Esher Surrey Kt10 9qy. The company`s financial liabilities are £883.03k. It is £-45.81k against last year. . MCGREGOR, Dominique is a Director of the company. MCGREGOR, Steven is a Director of the company. Secretary MCGREGOR, Dominique has been resigned. Secretary MCGREGOR, Stephen has been resigned. Secretary THOMSON, John Henderson has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director THOMSON, John Henderson has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


mcgregor hotels Key Finiance

LIABILITIES £883.03k
-5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MCGREGOR, Dominique
Appointed Date: 19 August 2010
68 years old

Director
MCGREGOR, Steven
Appointed Date: 19 November 1996
68 years old

Resigned Directors

Secretary
MCGREGOR, Dominique
Resigned: 19 April 2010
Appointed Date: 03 December 1997

Secretary
MCGREGOR, Stephen
Resigned: 06 November 2001
Appointed Date: 19 November 1996

Secretary
THOMSON, John Henderson
Resigned: 06 November 2001
Appointed Date: 19 November 1996

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 03 December 1997
Appointed Date: 06 November 1996

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 03 December 1997
Appointed Date: 06 November 1996

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 November 1996
Appointed Date: 04 November 1996

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 06 November 1996
Appointed Date: 04 November 1996
34 years old

Director
THOMSON, John Henderson
Resigned: 19 August 2010
Appointed Date: 19 November 1996
81 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 19 November 1996
Appointed Date: 06 November 1996

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 19 November 1996
Appointed Date: 06 November 1996

Persons With Significant Control

Mr Steven Mcgregor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dominique Mcgregor
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MCGREGOR HOTELS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 August 2015
04 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

23 Jan 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 74 more events
12 Nov 1996
Secretary resigned
12 Nov 1996
Director resigned
12 Nov 1996
Registered office changed on 12/11/96 from: 83 leonard street london EC2A 4QS
12 Nov 1996
Location of register of members (non legible)
04 Nov 1996
Incorporation

MCGREGOR HOTELS LIMITED Charges

19 August 2010
Debenture
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: John Henderson Thomson
Description: All asset property and undertaking for the time being of…
22 July 2005
Debenture
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2001
Debenture
Delivered: 28 February 2001
Status: Satisfied on 30 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1997
Debenture
Delivered: 30 December 1997
Status: Satisfied on 30 July 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…