INTERSTATE HOTELS UK LIMITED
GLASGOW CHARDON MANAGEMENT LIMITED LA BONNE AUBERGE LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1HY

Company number SC163523
Status Active
Incorporation Date 20 February 1996
Company Type Private Limited Company
Address 2ND FLOOR ALBERT CHAMBERS, 13 BATH STREET, GLASGOW, G2 1HY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 222,703 . The most likely internet sites of INTERSTATE HOTELS UK LIMITED are www.interstatehotelsuk.co.uk, and www.interstate-hotels-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interstate Hotels Uk Limited is a Private Limited Company. The company registration number is SC163523. Interstate Hotels Uk Limited has been working since 20 February 1996. The present status of the company is Active. The registered address of Interstate Hotels Uk Limited is 2nd Floor Albert Chambers 13 Bath Street Glasgow G2 1hy. . HAGEMAN, Erica Hilary is a Secretary of the company. HAGEMAN, Erica Hilary is a Director of the company. MCINTYRE, Carrie Shannon is a Director of the company. MCLAREN, Kenneth is a Director of the company. Secretary ARMSTRONG, Adam Inglis has been resigned. Secretary BENNETT, Christopher Lawrence has been resigned. Secretary CHAPMAN, Andrew David has been resigned. Secretary TAYLOR, Frances Una has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Adam Inglis has been resigned. Director BENNETT, Christopher Lawrence has been resigned. Director CHAPMAN, Andrew David has been resigned. Director CROOK, Robert has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director TAYLOR, Frances Una has been resigned. Director TAYLOR, Maurice Vincent has been resigned. Director TAYLOR, Nicola Joan has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HAGEMAN, Erica Hilary
Appointed Date: 01 January 2015

Director
HAGEMAN, Erica Hilary
Appointed Date: 01 January 2015
48 years old

Director
MCINTYRE, Carrie Shannon
Appointed Date: 24 September 2013
54 years old

Director
MCLAREN, Kenneth
Appointed Date: 24 September 2013
65 years old

Resigned Directors

Secretary
ARMSTRONG, Adam Inglis
Resigned: 15 January 2007
Appointed Date: 31 August 2001

Secretary
BENNETT, Christopher Lawrence
Resigned: 01 January 2015
Appointed Date: 24 September 2013

Secretary
CHAPMAN, Andrew David
Resigned: 24 September 2013
Appointed Date: 11 January 2007

Secretary
TAYLOR, Frances Una
Resigned: 31 August 2001
Appointed Date: 30 October 1996

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 30 October 1996
Appointed Date: 20 February 1996

Director
ARMSTRONG, Adam Inglis
Resigned: 15 January 2007
Appointed Date: 31 August 2001
72 years old

Director
BENNETT, Christopher Lawrence
Resigned: 01 January 2015
Appointed Date: 24 September 2013
55 years old

Director
CHAPMAN, Andrew David
Resigned: 24 September 2013
Appointed Date: 11 January 2007
56 years old

Director
CROOK, Robert
Resigned: 24 September 2013
Appointed Date: 31 March 2005
62 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 24 September 2013
Appointed Date: 01 April 2005
71 years old

Director
TAYLOR, Frances Una
Resigned: 31 August 2001
Appointed Date: 30 October 1996
86 years old

Director
TAYLOR, Maurice Vincent
Resigned: 24 September 2013
Appointed Date: 30 October 1996
85 years old

Director
TAYLOR, Nicola Joan
Resigned: 24 September 2013
Appointed Date: 01 September 2005
58 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 30 October 1996
Appointed Date: 20 February 1996

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 30 October 1996
Appointed Date: 20 February 1996

Persons With Significant Control

Interstate Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTERSTATE HOTELS UK LIMITED Events

13 Dec 2016
Confirmation statement made on 2 December 2016 with updates
15 Aug 2016
Accounts for a small company made up to 31 December 2015
26 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 222,703

08 Oct 2015
Accounts for a small company made up to 31 December 2014
22 Jan 2015
Appointment of Erica Hilary Hageman as a director
...
... and 94 more events
07 Nov 1996
Director resigned
07 Nov 1996
Director resigned
04 Nov 1996
Registered office changed on 04/11/96 from: 130 st vincent street glasgow strathclyde, G2 5HF
28 Mar 1996
Company name changed blp 963 LIMITED\certificate issued on 29/03/96
20 Feb 1996
Incorporation

INTERSTATE HOTELS UK LIMITED Charges

4 September 2014
Charge code SC16 3523 0002
Delivered: 10 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
16 April 2005
Bond & floating charge
Delivered: 21 April 2005
Status: Satisfied on 28 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…