HADRIAN HOTEL LIMITED
GATESHEAD LUDGATE HOTELS LIMITED LUDGATE 372 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 9DJ

Company number 05777511
Status Active
Incorporation Date 11 April 2006
Company Type Private Limited Company
Address HINDSIGHT TAX CONSULTANTS LIMITED, YOURS BUSINESS NETWORKS SUITE B, 7-8 DELTA BANK ROAD, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 9DJ
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 forty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-11-09 ; Change of name notice; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of HADRIAN HOTEL LIMITED are www.hadrianhotel.co.uk, and www.hadrian-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Blaydon Rail Station is 1.8 miles; to Newcastle Rail Station is 2 miles; to Wylam Rail Station is 5.9 miles; to Chester-le-Street Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hadrian Hotel Limited is a Private Limited Company. The company registration number is 05777511. Hadrian Hotel Limited has been working since 11 April 2006. The present status of the company is Active. The registered address of Hadrian Hotel Limited is Hindsight Tax Consultants Limited Yours Business Networks Suite B 7 8 Delta Bank Road Gateshead Tyne and Wear United Kingdom Ne11 9dj. . LUDGATE SECRETARIAL SERVICES LTD is a Secretary of the company. STRAKER, Reuben Thomas Coppin is a Director of the company. Director LUDGATE NOMINEES LIMITED has been resigned. Director LUDGATE SECRETARIAL SERVICES LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LUDGATE SECRETARIAL SERVICES LTD
Appointed Date: 11 April 2006

Director
STRAKER, Reuben Thomas Coppin
Appointed Date: 30 May 2006
69 years old

Resigned Directors

Director
LUDGATE NOMINEES LIMITED
Resigned: 30 May 2006
Appointed Date: 11 April 2006

Director
LUDGATE SECRETARIAL SERVICES LTD
Resigned: 30 May 2006
Appointed Date: 11 April 2006

HADRIAN HOTEL LIMITED Events

23 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09

23 Nov 2016
Change of name notice
16 Sep 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

09 May 2016
Registered office address changed from C/O Hindsight Tax Consultants Limited Yours Business Networks Suite a 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ United Kingdom to C/O Hindsight Tax Consultants Limited Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead Tyne and Wear NE11 9DJ on 9 May 2016
...
... and 35 more events
28 Mar 2007
Particulars of mortgage/charge
08 Jun 2006
New director appointed
08 Jun 2006
Director resigned
08 Jun 2006
Director resigned
11 Apr 2006
Incorporation

HADRIAN HOTEL LIMITED Charges

20 December 2007
Legal charge
Delivered: 28 December 2007
Status: Satisfied on 8 September 2015
Persons entitled: Bank of Scotland PLC
Description: F/H land on the west side of lamplugh road cockermouth…
12 October 2007
Charge by way of assignment
Delivered: 17 October 2007
Status: Satisfied on 27 August 2015
Persons entitled: Bank of Scotland PLC
Description: All rights title and interest in and to the development…
19 March 2007
Charge by way of assignment over various agreements
Delivered: 28 March 2007
Status: Satisfied on 27 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the company's rights,title and interest in and to…
19 March 2007
Legal charge
Delivered: 28 March 2007
Status: Satisfied on 27 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Meadow farm redditch worcestershire t/no. Fixed charge all…
19 March 2007
Debenture
Delivered: 28 March 2007
Status: Satisfied on 27 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…