BRANDON HALL HOTEL LIMITED
LONDON THE CENTRAL CLUB FARNHAM LIMITED

Hellopages » Greater London » Islington » EC2M 2EF

Company number 06011091
Status Active
Incorporation Date 27 November 2006
Company Type Private Limited Company
Address HUDSON ADVISORS UK LIMITED, 17 DOMINION STREET, LONDON, EC2M 2EF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 27 November 2016 with updates; Appointment of Mr Darren Guy as a director on 27 July 2016. The most likely internet sites of BRANDON HALL HOTEL LIMITED are www.brandonhallhotel.co.uk, and www.brandon-hall-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brandon Hall Hotel Limited is a Private Limited Company. The company registration number is 06011091. Brandon Hall Hotel Limited has been working since 27 November 2006. The present status of the company is Active. The registered address of Brandon Hall Hotel Limited is Hudson Advisors Uk Limited 17 Dominion Street London Ec2m 2ef. . MORAR, Neal is a Secretary of the company. BRENNAN, John is a Director of the company. GRAY, Robert Edward is a Director of the company. GUY, Darren is a Director of the company. MORAR, Neal is a Director of the company. Secretary FRASER, Robert Gordon has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDWARDS, Nicholas William John has been resigned. Director FERGUSON DAVIE, Charles John has been resigned. Director FIGGE, Heiko has been resigned. Director FRASER, Robert Gordon has been resigned. Director GILBARD, Marc Edward Charles has been resigned. Director GUILE, David Andrew has been resigned. Director HALL, Steven has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MORAR, Neal
Appointed Date: 06 May 2015

Director
BRENNAN, John
Appointed Date: 27 July 2016
63 years old

Director
GRAY, Robert Edward
Appointed Date: 06 May 2015
48 years old

Director
GUY, Darren
Appointed Date: 27 July 2016
47 years old

Director
MORAR, Neal
Appointed Date: 06 May 2015
55 years old

Resigned Directors

Secretary
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 27 November 2006

Secretary
SANDERSON, Timothy Robin Llewelyn
Resigned: 10 September 2012
Appointed Date: 26 January 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 2006
Appointed Date: 27 November 2006

Director
EDWARDS, Nicholas William John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
51 years old

Director
FERGUSON DAVIE, Charles John
Resigned: 06 May 2015
Appointed Date: 13 December 2013
46 years old

Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old

Director
FRASER, Robert Gordon
Resigned: 26 January 2007
Appointed Date: 27 November 2006
68 years old

Director
GILBARD, Marc Edward Charles
Resigned: 06 May 2015
Appointed Date: 26 January 2007
63 years old

Director
GUILE, David Andrew
Resigned: 26 January 2007
Appointed Date: 23 January 2007
61 years old

Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old

Director
SIDWELL, Graham Robert
Resigned: 13 December 2013
Appointed Date: 26 January 2007
71 years old

Director
SMITH, Gerard Henry
Resigned: 26 January 2007
Appointed Date: 27 November 2006
75 years old

Director
STANLEY, Graham Bryan
Resigned: 13 December 2013
Appointed Date: 26 January 2007
62 years old

BRANDON HALL HOTEL LIMITED Events

09 May 2017
Satisfaction of charge 1 in full
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 Jul 2016
Appointment of Mr Darren Guy as a director on 27 July 2016
27 Jul 2016
Appointment of Mr John Brennan as a director on 27 July 2016
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 60 more events
20 Feb 2007
New director appointed
17 Feb 2007
Registered office changed on 17/02/07 from: 1 st pauls church yard london EC4M 8SH
29 Nov 2006
Company name changed the central club farnham LIMITED\certificate issued on 29/11/06
28 Nov 2006
Secretary resigned
27 Nov 2006
Incorporation

BRANDON HALL HOTEL LIMITED Charges

18 February 2015
Charge code 0601 1091 0004
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent)
Description: T/No WK242011 brandon hall hotel, main street, brandon…
12 February 2014
Charge code 0601 1091 0003
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Accor UK Business & Leisure Hotels Limited
Description: Brandon hall hotel & spa main street brandon warwickshire…
31 December 2013
Charge code 0601 1091 0002
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Accor UK Business & Leisure Hotels Limited
Description: Notification of addition to or amendment of charge…
3 August 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 9 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
Description: Brandon hall hotel & spa, main street, brandon…