CHAPEL STREET HOTEL LIMITED
ROMFORD VERMONT CHAPEL STREET LIMITED HALLCO 1406 LIMITED

Hellopages » Greater London » Havering » RM1 3NG
Company number 06005079
Status Active
Incorporation Date 21 November 2006
Company Type Private Limited Company
Address BRYANT PARK HOSPITALITY LIMITED, QUEENS COURT, 9-17 EASTERN ROAD, ROMFORD, ENGLAND, RM1 3NG
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 Second filing for the appointment of Jonathan Patrick Braidley as a director; Confirmation statement made on 21 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CHAPEL STREET HOTEL LIMITED are www.chapelstreethotel.co.uk, and www.chapel-street-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Chapel Street Hotel Limited is a Private Limited Company. The company registration number is 06005079. Chapel Street Hotel Limited has been working since 21 November 2006. The present status of the company is Active. The registered address of Chapel Street Hotel Limited is Bryant Park Hospitality Limited Queens Court 9 17 Eastern Road Romford England Rm1 3ng. . ARZI, David is a Director of the company. BRAIDLEY, Jonathan Patrick is a Director of the company. Secretary LEATHEM, David Stephen has been resigned. Secretary WHITEHOUSE, Grant Leslie has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BOLTON, Paul Charles has been resigned. Director CONNOR, Mark, Director has been resigned. Director CORBALLY, Colin George Eric has been resigned. Director LEATHEM, David Stephen has been resigned. Director MATTHEWS-WILLIAMS, Richard Simon has been resigned. Director TAPLIN, Nicholas James has been resigned. Director WILCE, Caroline Jayne has been resigned. Director DP DIRECTOR LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ARZI, David
Appointed Date: 17 June 2015
63 years old

Director
BRAIDLEY, Jonathan Patrick
Appointed Date: 17 June 2015
60 years old

Resigned Directors

Secretary
LEATHEM, David Stephen
Resigned: 29 February 2008
Appointed Date: 25 January 2007

Secretary
WHITEHOUSE, Grant Leslie
Resigned: 17 June 2015
Appointed Date: 08 August 2008

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 25 January 2007
Appointed Date: 21 November 2006

Director
BOLTON, Paul Charles
Resigned: 17 June 2015
Appointed Date: 02 June 2011
62 years old

Director
CONNOR, Mark, Director
Resigned: 08 August 2008
Appointed Date: 25 January 2007
63 years old

Director
CORBALLY, Colin George Eric
Resigned: 17 June 2015
Appointed Date: 24 October 2008
57 years old

Director
LEATHEM, David Stephen
Resigned: 29 February 2008
Appointed Date: 25 January 2007
57 years old

Director
MATTHEWS-WILLIAMS, Richard Simon
Resigned: 17 June 2015
Appointed Date: 02 June 2011
66 years old

Director
TAPLIN, Nicholas James
Resigned: 17 June 2015
Appointed Date: 15 July 2009
53 years old

Director
WILCE, Caroline Jayne
Resigned: 17 June 2015
Appointed Date: 28 September 2009
58 years old

Director
DP DIRECTOR LIMITED
Resigned: 03 June 2013
Appointed Date: 08 August 2008

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 25 January 2007
Appointed Date: 21 November 2006

CHAPEL STREET HOTEL LIMITED Events

10 Feb 2017
Second filing for the appointment of Jonathan Patrick Braidley as a director
12 Dec 2016
Confirmation statement made on 21 November 2016 with updates
04 Nov 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 Sep 2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
...
... and 77 more events
26 Feb 2007
Secretary resigned
26 Feb 2007
Director resigned
26 Feb 2007
New director appointed
26 Feb 2007
New secretary appointed;new director appointed
21 Nov 2006
Incorporation

CHAPEL STREET HOTEL LIMITED Charges

21 October 2015
Charge code 0600 5079 0007
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Property known as hotel indigo liverpool title number…
16 June 2011
Security assignment
Delivered: 24 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H 14 and 16 chapel street and 4 rumford place liverpool…
16 June 2011
Security assignment
Delivered: 24 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H 14 and 16 chapel street and 4 rumford place t/no…
16 June 2011
Legal charge
Delivered: 24 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: F/H 14 and 16 chapel street and 4 rumford place liverpool…
16 June 2011
Debenture
Delivered: 24 June 2011
Status: Satisfied on 26 June 2015
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 19 November 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: 14 and 16 chapel street and 4 rumford place liverpool…
30 March 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 19 November 2008
Persons entitled: Anglo Irish Asset Finance PLC
Description: Fixed and floating charges over the undertaking and all…