BHBL 2011 LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8AR
Company number 07841163
Status Active
Incorporation Date 9 November 2011
Company Type Private Limited Company
Address C/O LOMAS AND CO, 12 MARKET STREET, GLOSSOP, DERBYSHIRE, SK13 8AR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 9 November 2016 with updates; Appointment of Mr Israr Liaqat as a director on 17 October 2016. The most likely internet sites of BHBL 2011 LIMITED are www.bhbl2011.co.uk, and www.bhbl-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bhbl 2011 Limited is a Private Limited Company. The company registration number is 07841163. Bhbl 2011 Limited has been working since 09 November 2011. The present status of the company is Active. The registered address of Bhbl 2011 Limited is C O Lomas and Co 12 Market Street Glossop Derbyshire Sk13 8ar. . BRADY, Paul Thomas is a Director of the company. LIAQAT, Israr is a Director of the company. Secretary QUAYSECO LIMITED has been resigned. Director KHAN, Noor has been resigned. Director SHAMSI, Kashif Shamel Ashraf Azharuddin has been resigned. Director YOUNG, Robert Stephen has been resigned. Director BEETHAM HOTELS BIRMINGHAM LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BRADY, Paul Thomas
Appointed Date: 09 January 2015
62 years old

Director
LIAQAT, Israr
Appointed Date: 17 October 2016
53 years old

Resigned Directors

Secretary
QUAYSECO LIMITED
Resigned: 09 January 2015
Appointed Date: 09 November 2011

Director
KHAN, Noor
Resigned: 17 October 2016
Appointed Date: 23 July 2015
56 years old

Director
SHAMSI, Kashif Shamel Ashraf Azharuddin
Resigned: 23 July 2015
Appointed Date: 09 January 2015
51 years old

Director
YOUNG, Robert Stephen
Resigned: 09 January 2015
Appointed Date: 09 November 2011
71 years old

Director
BEETHAM HOTELS BIRMINGHAM LIMITED
Resigned: 09 January 2015
Appointed Date: 06 March 2012

Persons With Significant Control

Royal Gulf Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BHBL 2011 LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
11 Nov 2016
Confirmation statement made on 9 November 2016 with updates
19 Oct 2016
Appointment of Mr Israr Liaqat as a director on 17 October 2016
19 Oct 2016
Termination of appointment of Noor Khan as a director on 17 October 2016
29 Jul 2016
Full accounts made up to 31 December 2015
...
... and 20 more events
16 Nov 2012
Annual return made up to 9 November 2012 with full list of shareholders
08 Mar 2012
Appointment of Beetham Hotels Birmingham Limited as a director
01 Dec 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
01 Dec 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Nov 2011
Incorporation

BHBL 2011 LIMITED Charges

5 November 2015
Charge code 0784 1163 0002
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank (Jersey Branch)
Description: Radison blu birmingham, 12 holloway circus, birmingham, B1…
9 January 2015
Charge code 0784 1163 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Standard Chartered Bank (Jersey Branch)
Description: Radison blu birmingham. 12 holloway circus. Birmingham…