EXCEL HOSPITALITY LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 07601305
Status Active
Incorporation Date 12 April 2011
Company Type Private Limited Company
Address WORLD BUSINESS CENTRE 2 NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 ; Full accounts made up to 31 March 2015. The most likely internet sites of EXCEL HOSPITALITY LIMITED are www.excelhospitality.co.uk, and www.excel-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Excel Hospitality Limited is a Private Limited Company. The company registration number is 07601305. Excel Hospitality Limited has been working since 12 April 2011. The present status of the company is Active. The registered address of Excel Hospitality Limited is World Business Centre 2 Newall Road London Heathrow Airport Hounslow Tw6 2sf. . YIANNIS, Athos is a Secretary of the company. ARORA, Surinder is a Director of the company. BROWN, Carlton Jeffrey is a Director of the company. MORRIS, Guy Christopher Ronald is a Director of the company. YIANNIS, Athos is a Director of the company. Secretary ARORA, Subash has been resigned. Director ARORA, Subash Chander has been resigned. Director COOPER, Christopher Robert has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
YIANNIS, Athos
Appointed Date: 12 March 2012

Director
ARORA, Surinder
Appointed Date: 12 April 2011
67 years old

Director
BROWN, Carlton Jeffrey
Appointed Date: 24 May 2011
53 years old

Director
MORRIS, Guy Christopher Ronald
Appointed Date: 12 April 2011
67 years old

Director
YIANNIS, Athos
Appointed Date: 12 March 2012
61 years old

Resigned Directors

Secretary
ARORA, Subash
Resigned: 12 March 2012
Appointed Date: 12 April 2011

Director
ARORA, Subash Chander
Resigned: 26 March 2015
Appointed Date: 12 April 2011
75 years old

Director
COOPER, Christopher Robert
Resigned: 08 February 2013
Appointed Date: 28 September 2011
58 years old

EXCEL HOSPITALITY LIMITED Events

08 Dec 2016
Full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

04 Jan 2016
Full accounts made up to 31 March 2015
26 Jun 2015
Section 519
03 Jun 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100

...
... and 21 more events
28 Mar 2012
Appointment of Mr Athos Yiannis as a director
28 Mar 2012
Appointment of Mr Athos Yiannis as a secretary
28 Mar 2012
Termination of appointment of Subash Arora as a secretary
24 May 2011
Appointment of Mr Carlton Brown as a director
12 Apr 2011
Incorporation

EXCEL HOSPITALITY LIMITED Charges

9 October 2012
Charge over account and deposit monies
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All present and future right title benefit and interest in…
11 April 2012
Guarantee & debenture
Delivered: 18 April 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Bilateral Lender)
Description: Fixed and floating charge over the undertaking and all…