Company number 04859511
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 2ND FLOOR, DUNWOODY HOUSE, 396 KENTON ROAD, HARROW, ENGLAND, HA3 9DH
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA to 2nd Floor, Dunwoody House 396 Kenton Road Harrow HA3 9DH on 8 December 2016; Termination of appointment of Nurdin Gulamhusein Rhemtulla Jivraj as a director on 2 December 2016; Termination of appointment of Naushad Nurdin Jivraj as a director on 2 December 2016. The most likely internet sites of ADVANTAGE HOTELS (WALSALL) LTD are www.advantagehotelswalsall.co.uk, and www.advantage-hotels-walsall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Advantage Hotels Walsall Ltd is a Private Limited Company.
The company registration number is 04859511. Advantage Hotels Walsall Ltd has been working since 07 August 2003.
The present status of the company is Active. The registered address of Advantage Hotels Walsall Ltd is 2nd Floor Dunwoody House 396 Kenton Road Harrow England Ha3 9dh. . HAWKINS, Roy Lawrence is a Director of the company. POPAT, Kantesh Amarshi is a Director of the company. Secretary CHEEMA, Satbinder Singh has been resigned. Secretary LADHANI, Barkat has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director JAMAL, Imshan has been resigned. Director JIVRAJ, Naushad Nurdin has been resigned. Director JIVRAJ, Nurdin Gulamhusein Rhemtulla has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 07 August 2003
Appointed Date: 07 August 2003
Director
JAMAL, Imshan
Resigned: 21 October 2010
Appointed Date: 07 August 2003
57 years old
Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 07 August 2003
Appointed Date: 07 August 2003
ADVANTAGE HOTELS (WALSALL) LTD Events
08 Dec 2016
Registered office address changed from 3rd Floor 247-249 Cromwell Road London SW5 9GA to 2nd Floor, Dunwoody House 396 Kenton Road Harrow HA3 9DH on 8 December 2016
08 Dec 2016
Termination of appointment of Nurdin Gulamhusein Rhemtulla Jivraj as a director on 2 December 2016
08 Dec 2016
Termination of appointment of Naushad Nurdin Jivraj as a director on 2 December 2016
08 Dec 2016
Termination of appointment of Barkat Ladhani as a secretary on 2 December 2016
08 Dec 2016
Appointment of Mr Roy Lawrence Hawkins as a director on 2 December 2016
...
... and 47 more events
07 Aug 2003
Secretary resigned
07 Aug 2003
Director resigned
07 Aug 2003
New secretary appointed
07 Aug 2003
New director appointed
07 Aug 2003
Incorporation
2 December 2016
Charge code 0485 9511 0005
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold land being express by holiday inn, tempus 10…
28 October 2014
Charge code 0485 9511 0004
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 July 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied
on 18 September 2014
Persons entitled: The Governor & Company of the Bank of Scotland
Description: L/H express by holiday inn, tempus, walsall fixed charge…
6 December 2006
Debenture
Delivered: 15 December 2006
Status: Satisfied
on 18 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied
on 18 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H express by holiday inn, danesgate, stevengae. Fixed…