Company number 06044285
Status Active
Incorporation Date 8 January 2007
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 sixty-eight events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Appointment of Mr Darren Guy as a director on 27 July 2016; Appointment of Mr John Brennan as a director on 27 July 2016. The most likely internet sites of HOPETOUN (NO 1) LIMITED are www.hopetounno1.co.uk, and www.hopetoun-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one 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.Hopetoun No 1 Limited is a Private Limited Company.
The company registration number is 06044285. Hopetoun No 1 Limited has been working since 08 January 2007.
The present status of the company is Active. The registered address of Hopetoun No 1 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
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2007
Appointed Date: 08 January 2007
Director
FIGGE, Heiko
Resigned: 06 May 2015
Appointed Date: 13 December 2013
65 years old
Director
HALL, Steven
Resigned: 06 May 2015
Appointed Date: 13 December 2013
48 years old
HOPETOUN (NO 1) LIMITED Events
09 Jan 2017
Confirmation statement made on 8 January 2017 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
01 Feb 2016
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
...
... and 58 more events
20 Feb 2007
Director resigned
20 Feb 2007
New director appointed
17 Feb 2007
Registered office changed on 17/02/07 from: one st pauls church yard london EC4M 8SH
08 Jan 2007
Secretary resigned
08 Jan 2007
Incorporation
18 February 2015
Charge code 0604 4285 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: Contains fixed charge…
12 February 2014
Charge code 0604 4285 0003
Delivered: 15 February 2014
Status: Satisfied
on 22 July 2014
Persons entitled: Accor UK Business & Leisure Hotels Limited
Description: Parkside hotel woughton-on-the-green milton keynes t/no…
31 December 2013
Charge code 0604 4285 0002
Delivered: 4 January 2014
Status: Satisfied
on 15 October 2014
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: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Scotland (In Its Capacity as Security Agent for Thebeneficiaries)
Description: Parkside hotel, woughton-on-the-green, milton keynes t/no…