HOTEL MANAGEMENT INTERNATIONAL LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 01051132
Status Active
Incorporation Date 24 April 1972
Company Type Private Limited Company
Address 364 HIGH STREET, HARLINGTON HEATHROW, HAYES, UB3 5LF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 26 March 2016; Confirmation statement made on 26 October 2016 with updates; Registration of charge 010511320008, created on 29 April 2016. The most likely internet sites of HOTEL MANAGEMENT INTERNATIONAL LIMITED are www.hotelmanagementinternational.co.uk, and www.hotel-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Hotel Management International Limited is a Private Limited Company. The company registration number is 01051132. Hotel Management International Limited has been working since 24 April 1972. The present status of the company is Active. The registered address of Hotel Management International Limited is 364 High Street Harlington Heathrow Hayes Ub3 5lf. . RAMSAY, Graeme John is a Secretary of the company. BREE, Alfred is a Director of the company. RAMSAY, Graeme John is a Director of the company. SALUSSOLIA, Alexander is a Director of the company. SALUSSOLIA, Peter Nicholas is a Director of the company. Secretary CATLEY, Grahame John has been resigned. Secretary MAYHO, Peter has been resigned. Secretary VERRALL, Bernard has been resigned. Director COCKMAN, Michael Graham has been resigned. Director MACKINLAY, John Douglas has been resigned. Director TINKER, Finlay Thomas Alan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RAMSAY, Graeme John
Appointed Date: 22 October 2008

Director
BREE, Alfred
Appointed Date: 16 March 1998
72 years old

Director
RAMSAY, Graeme John
Appointed Date: 28 September 1999
58 years old

Director
SALUSSOLIA, Alexander
Appointed Date: 21 March 2006
57 years old

Director

Resigned Directors

Secretary
CATLEY, Grahame John
Resigned: 31 August 1998

Secretary
MAYHO, Peter
Resigned: 22 October 2008
Appointed Date: 01 February 1999

Secretary
VERRALL, Bernard
Resigned: 31 January 1999
Appointed Date: 01 September 1998

Director
COCKMAN, Michael Graham
Resigned: 26 March 2003
Appointed Date: 16 March 1998
77 years old

Director
MACKINLAY, John Douglas
Resigned: 11 November 2005
85 years old

Director
TINKER, Finlay Thomas Alan
Resigned: 31 August 2002
82 years old

Persons With Significant Control

Mr Peter Nicholas Salussolia
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

HOTEL MANAGEMENT INTERNATIONAL LIMITED Events

08 Jan 2017
Full accounts made up to 26 March 2016
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
19 May 2016
Registration of charge 010511320008, created on 29 April 2016
21 Apr 2016
Registration of charge 010511320007, created on 19 April 2016
02 Jan 2016
Full accounts made up to 28 March 2015
...
... and 107 more events
08 Feb 1978
Accounts made up to 3 April 1977
07 Jan 1977
Accounts made up to 4 April 1976
22 Nov 1975
Accounts made up to 31 March 1975
21 Nov 1974
Accounts made up to 31 March 1974
24 Apr 1972
Certificate of incorporation

HOTEL MANAGEMENT INTERNATIONAL LIMITED Charges

29 April 2016
Charge code 0105 1132 0008
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All and whole that area or piece of ground comprising 4-8…
19 April 2016
Charge code 0105 1132 0007
Delivered: 21 April 2016
Status: Outstanding
Persons entitled: Edi Market Street Limited
Description: All and whole the subjects at 4-8 market street, edinburgh…
24 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2010
Fixed and floating security agreement
Delivered: 3 August 2010
Status: Satisfied on 31 March 2011
Persons entitled: Allied Irish Banks, P.L.C.
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Amendment deed in respect of a fixed and floating security agreement dated 11 august 2004 and
Delivered: 12 December 2008
Status: Satisfied on 31 March 2011
Persons entitled: Allied Irish Banks, P.L.C.
Description: All of the present and future assets and undertaking of the…
11 August 2004
Fixed and floating security agreement
Delivered: 17 August 2004
Status: Satisfied on 31 March 2011
Persons entitled: Allied Irish Bank PLC
Description: First floating charge its undertakings and all its assets.
30 June 1997
Legal mortgage
Delivered: 3 July 1997
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a the mitre hampton court way hampton court…
1 July 1987
Mortgage debenture
Delivered: 20 July 1987
Status: Satisfied on 9 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…