THE PRINCIPAL MANCHESTER LIMITED
HARROGATE TROY MANAGEMENT SERVICES (MANCHESTER PALACE) LIMITED

Hellopages » North Yorkshire » Harrogate » HG2 8PA

Company number 04977164
Status Active
Incorporation Date 26 November 2003
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 eighty-seven events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-01 ; Full accounts made up to 31 December 2015. The most likely internet sites of THE PRINCIPAL MANCHESTER LIMITED are www.theprincipalmanchester.co.uk, and www.the-principal-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The Principal Manchester Limited is a Private Limited Company. The company registration number is 04977164. The Principal Manchester Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of The Principal Manchester 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 LOFTHOUSE, Stephen David has been resigned. Nominee Secretary SWIFT INCORPORATIONS 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 JONES, Emily Ann has been resigned. Director NISBETT, Paul Sandle has been resigned. Nominee Director INSTANT COMPANIES LIMITED 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: 04 June 2004
62 years old

Director
TROY, Anthony Gerrard
Appointed Date: 26 November 2003
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: 07 January 2004

Secretary
LOFTHOUSE, Stephen David
Resigned: 07 January 2004
Appointed Date: 26 November 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Director
BENNISON, Matthew Edward
Resigned: 31 January 2014
Appointed Date: 19 July 2011
53 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
JONES, Emily Ann
Resigned: 19 August 2005
Appointed Date: 29 November 2003
67 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Principal Hayley Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PRINCIPAL MANCHESTER LIMITED Events

28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
02 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01

05 Oct 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Registration of charge 049771640009, created on 1 December 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 462,001

...
... and 77 more events
01 Dec 2003
New director appointed
28 Nov 2003
New secretary appointed
28 Nov 2003
Secretary resigned
28 Nov 2003
Director resigned
26 Nov 2003
Incorporation

THE PRINCIPAL MANCHESTER LIMITED Charges

1 December 2015
Charge code 0497 7164 0009
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H palace hotel, oxford road, manchester t/no MAN64707…
12 June 2014
Charge code 0497 7164 0008
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: L/H land palace hotel oxford road manchester t/no MAN64707…
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…
31 January 2011
Supplemental legal mortgage
Delivered: 5 February 2011
Status: Satisfied on 3 June 2014
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: L/H the palace hotel oxford street manchester t/no…
25 May 2007
Debenture
Delivered: 30 May 2007
Status: Satisfied on 3 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 2007
Debenture
Delivered: 16 April 2007
Status: Satisfied on 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
13 September 2006
Deed of accession
Delivered: 23 September 2006
Status: Satisfied on 7 September 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and Each of the Secured Parties(The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
20 January 2004
Debenture
Delivered: 6 February 2004
Status: Satisfied on 20 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The palace hotel oxford street manchester M60 7HA title…