Company number 02807950
Status Active
Incorporation Date 8 April 1993
Company Type Private Limited Company
Address 140 BATH ROAD, HAYES, MIDDLESEX, UB3 5AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
GBP 2
; Full accounts made up to 31 December 2014. The most likely internet sites of VANDERBILT HOTELS LIMITED are www.vanderbilthotels.co.uk, and www.vanderbilt-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Vanderbilt Hotels Limited is a Private Limited Company.
The company registration number is 02807950. Vanderbilt Hotels Limited has been working since 08 April 1993.
The present status of the company is Active. The registered address of Vanderbilt Hotels Limited is 140 Bath Road Hayes Middlesex Ub3 5aw. . WASON, Vijay is a Secretary of the company. MORLEY, John Robert is a Director of the company. SINGH, Jasminder is a Director of the company. Director ROBSON, Bryan Gair has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
VANDERBILT HOTELS LIMITED Events
24 December 2004
Debenture
Delivered: 10 January 2005
Status: Satisfied
on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)
Description: F/H may fair hotel stratton street and 16-25 lansdowne row…
14 January 2000
Chattel mortgage
Delivered: 18 January 2000
Status: Satisfied
on 13 November 2000
Persons entitled: Hsbc Bank PLC
Description: First fixed mortgage all plant machinery chattels goods or…
14 January 2000
Deed of charge over cash
Delivered: 18 January 2000
Status: Satisfied
on 1 February 2005
Persons entitled: Hsbc Bank PLC
Description: All the company's right title benefit and interest in and…
14 January 2000
Mortgage debenture
Delivered: 18 January 2000
Status: Satisfied
on 1 February 2005
Persons entitled: Hsbc Bank PLC
Description: Specific property charged being l/h land being 68-86 (even…
10 December 1993
Chattel mortgage
Delivered: 22 December 1993
Status: Satisfied
on 3 February 2000
Persons entitled: The Bank of Credit and Commerce International Sa
Description: Goods and chattels at the savoy court hotel 11-25 (odd)…
10 December 1993
Debenture
Delivered: 22 December 1993
Status: Satisfied
on 3 February 2000
Persons entitled: The Bank of Credit and Commerce International S A
Description: 68-86 (even) cromwell road 40 queens gate gardens and…
10 December 1993
Deed of assignment of credit balances
Delivered: 22 December 1993
Status: Satisfied
on 3 February 2000
Persons entitled: The Bank of Credit and Commerce International S A
Description: All moneys in any currency standing to the credit of any…