ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 6AW

Company number 05330143
Status Active
Incorporation Date 12 January 2005
Company Type Private Limited Company
Address 6 CODA CENTRE, 189 MUNSTER ROAD, LONDON, ENGLAND, SW6 6AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2 . The most likely internet sites of ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED are www.eclipsehotelsheathrowairport.co.uk, and www.eclipse-hotels-heathrow-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Eclipse Hotels Heathrow Airport Limited is a Private Limited Company. The company registration number is 05330143. Eclipse Hotels Heathrow Airport Limited has been working since 12 January 2005. The present status of the company is Active. The registered address of Eclipse Hotels Heathrow Airport Limited is 6 Coda Centre 189 Munster Road London England Sw6 6aw. . DAMJI, Zahir Hassanali is a Secretary of the company. DAMJI, Sameer Shaffin is a Director of the company. DAMJI, Zahir Hassanali is a Director of the company. Secretary DAMJI, Shaffin has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DAMJI, Zahir Hassanali has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DAMJI, Zahir Hassanali
Appointed Date: 28 February 2007

Director
DAMJI, Sameer Shaffin
Appointed Date: 27 July 2005
43 years old

Director
DAMJI, Zahir Hassanali
Appointed Date: 21 January 2005
69 years old

Resigned Directors

Secretary
DAMJI, Shaffin
Resigned: 28 February 2007
Appointed Date: 21 January 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

Director
DAMJI, Zahir Hassanali
Resigned: 28 February 2007
Appointed Date: 21 January 2005
69 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 January 2005
Appointed Date: 12 January 2005

ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2

31 Oct 2015
Total exemption small company accounts made up to 31 January 2015
13 Oct 2015
Registered office address changed from 39-41 East Hill Woodwell Street London SW18 2QZ to 6 Coda Centre 189 Munster Road London SW6 6AW on 13 October 2015
...
... and 28 more events
07 Mar 2005
New director appointed
18 Jan 2005
Director resigned
18 Jan 2005
Secretary resigned
18 Jan 2005
Registered office changed on 18/01/05 from: the studio, st nicholas close elstree herts. WD6 3EW
12 Jan 2005
Incorporation

ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Charges

16 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Garth hotel brickfield lane harlington heathrow london t/no…