THE DERBYSHIRE HOTEL DERBY LIMITED
HARROGATE VENICE REGAL DERBY LIMITED ALEXGLADE LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 06291448
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address THE INSPIRE, HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 ; Full accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 . The most likely internet sites of THE DERBYSHIRE HOTEL DERBY LIMITED are www.thederbyshirehotelderby.co.uk, and www.the-derbyshire-hotel-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The Derbyshire Hotel Derby Limited is a Private Limited Company. The company registration number is 06291448. The Derbyshire Hotel Derby Limited has been working since 25 June 2007. The present status of the company is Active. The registered address of The Derbyshire Hotel Derby Limited is The Inspire Hornbeam Square West Harrogate North Yorkshire Hg2 8pa. . BURRELL, James Alexander is a Director of the company. GALLAGHER, Geraldine Josephine is a Director of the company. HUNTER, Gail Susan is a Director of the company. TROY, Anthony Gerrard is a Director of the company. Secretary BENNISON, Matthew Edward has been resigned. Secretary DOUBLEDAY, Timothy has been resigned. Secretary GALLAGHER, Geraldine Josephine has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BENNISON, Matthew Edward has been resigned. Director DAY, Mark has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NISBETT, Paul Sandle has been resigned. Director PUDGE, David John has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BURRELL, James Alexander
Appointed Date: 10 November 2014
51 years old

Director
GALLAGHER, Geraldine Josephine
Appointed Date: 31 January 2014
59 years old

Director
HUNTER, Gail Susan
Appointed Date: 16 August 2007
62 years old

Director
TROY, Anthony Gerrard
Appointed Date: 16 August 2007
63 years old

Resigned Directors

Secretary
BENNISON, Matthew Edward
Resigned: 31 January 2014
Appointed Date: 19 July 2011

Secretary
DOUBLEDAY, Timothy
Resigned: 19 July 2011
Appointed Date: 29 November 2010

Secretary
GALLAGHER, Geraldine Josephine
Resigned: 29 November 2010
Appointed Date: 16 August 2007

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 August 2007
Appointed Date: 25 June 2007

Director
BENNISON, Matthew Edward
Resigned: 31 January 2014
Appointed Date: 19 July 2011
47 years old

Director
DAY, Mark
Resigned: 30 June 2008
Appointed Date: 07 September 2007
59 years old

Director
DOUBLEDAY, Timothy John
Resigned: 19 July 2011
Appointed Date: 29 November 2010
61 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 August 2007
Appointed Date: 25 June 2007
55 years old

Director
NISBETT, Paul Sandle
Resigned: 29 November 2010
Appointed Date: 08 August 2008
57 years old

Director
PUDGE, David John
Resigned: 16 August 2007
Appointed Date: 25 June 2007
60 years old

THE DERBYSHIRE HOTEL DERBY LIMITED Events

02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

19 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

30 Jun 2016
Director's details changed for Mr Anthony Gerrard Troy on 25 June 2016
03 Dec 2015
Registration of charge 062914480006, created on 1 December 2015
...
... and 53 more events
04 Sep 2007
Director resigned
04 Sep 2007
Director resigned
04 Sep 2007
Registered office changed on 04/09/07 from: 10 upper bank street london E14 5JJ
16 Aug 2007
Company name changed alexglade LIMITED\certificate issued on 16/08/07
25 Jun 2007
Incorporation

THE DERBYSHIRE HOTEL DERBY LIMITED Charges

1 December 2015
Charge code 0629 1448 0006
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H property k/a the renaissance hotel carter lane east…
12 June 2014
Charge code 0629 1448 0005
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H land the renaissance hotel carter lane east south…
27 February 2013
English law deed of accession
Delivered: 1 March 2013
Status: Satisfied on 27 June 2014
Persons entitled: Citicorp Trustee Company Limited
Description: Fixed and floating charge over the undertaking and all…
1 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2007
Supplemental charging document
Delivered: 11 December 2007
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland) (the "Security Agent")
Description: Swallow hotel mansfield road south normanton t/no DYZ96930…
11 October 2007
Deed of accession
Delivered: 24 October 2007
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC (Formerly K/a the Governor and Company of the Bank of Scotland)
Description: Fixed and floating charges over the undertaking and all…