LASER HOTELS FOUR LIMITED
LONDON MREF HOTELS FOUR LIMITED HERITAGE HOTELS LIMITED

Hellopages » Greater London » Islington » EC2M 2EF

Company number 03165887
Status Active
Incorporation Date 28 February 1996
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 two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Darren Guy as a director on 28 July 2016; Appointment of Mr John Brennan as a director on 28 July 2016. The most likely internet sites of LASER HOTELS FOUR LIMITED are www.laserhotelsfour.co.uk, and www.laser-hotels-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven 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.Laser Hotels Four Limited is a Private Limited Company. The company registration number is 03165887. Laser Hotels Four Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Laser Hotels Four 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 MASON, Timothy Charles has been resigned. Secretary SANDERSON, Timothy Robin Llewelyn has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Nominee Secretary SISEC LIMITED has been resigned. Director ALIBONE, Lee Russell has been resigned. Director BUSBY, James George William has been resigned. Director CARTWRIGHT, Stacey Lee has been resigned. Director CAU, Antoine Edmond Andre has been resigned. Director CHRISTIE, Scott Sommervaille has been resigned. Director COPELAND, Patrick Joseph has been resigned. Director CRAWFORD, Guy Lindsay Macintyre 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 GRATTON, David Martin has been resigned. Director GUILE, David Andrew has been resigned. Director HALL, Steven has been resigned. Director MACDONALD, Donald John has been resigned. Director MACKENZIE, Lisa Marie has been resigned. Director MARTIN, Andrew David has been resigned. Director MORLEY, Ronald Martin has been resigned. Director PARROTT, Graham Joseph has been resigned. Director POSTER, Stephen Michael has been resigned. Director SEDGWICK, Sarah Melanie has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Alexander David has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. Director STAUNTON, Henry Eric has been resigned. Director STRETTON, Mark Nigel has been resigned. Director TAUTZ, Helen Jane has been resigned. Nominee Director LOVITING LIMITED has been resigned. Nominee Director SERJEANTS' INN NOMINEES LIMITED 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: 28 July 2016
63 years old

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

Director
GUY, Darren
Appointed Date: 28 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: 26 April 2001

Secretary
MASON, Timothy Charles
Resigned: 26 April 2001
Appointed Date: 29 September 2000

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

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 29 July 1996

Nominee Secretary
SISEC LIMITED
Resigned: 29 July 1996
Appointed Date: 28 February 1996

Director
ALIBONE, Lee Russell
Resigned: 02 October 1998
Appointed Date: 13 June 1997
73 years old

Director
BUSBY, James George William
Resigned: 31 March 2005
Appointed Date: 17 May 2002
76 years old

Director
CARTWRIGHT, Stacey Lee
Resigned: 06 July 1998
Appointed Date: 29 August 1996
61 years old

Director
CAU, Antoine Edmond Andre
Resigned: 26 April 2001
Appointed Date: 26 March 1998
78 years old

Director
CHRISTIE, Scott Sommervaille
Resigned: 21 July 2005
Appointed Date: 26 April 2001
59 years old

Director
COPELAND, Patrick Joseph
Resigned: 18 July 1997
Appointed Date: 13 June 1997
81 years old

Director
CRAWFORD, Guy Lindsay Macintyre
Resigned: 26 April 2001
Appointed Date: 02 October 1998
73 years old

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: 17 February 2006
68 years old

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

Director
GRATTON, David Martin
Resigned: 26 April 2001
Appointed Date: 28 February 2001
65 years old

Director
GUILE, David Andrew
Resigned: 26 January 2007
Appointed Date: 16 October 2006
61 years old

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

Director
MACDONALD, Donald John
Resigned: 26 January 2007
Appointed Date: 22 July 2005
78 years old

Director
MACKENZIE, Lisa Marie
Resigned: 26 April 2001
Appointed Date: 18 December 2000
56 years old

Director
MARTIN, Andrew David
Resigned: 26 April 2001
Appointed Date: 02 March 2000
65 years old

Director
MORLEY, Ronald Martin
Resigned: 26 April 2001
Appointed Date: 28 February 2001
73 years old

Director
PARROTT, Graham Joseph
Resigned: 29 September 2000
Appointed Date: 29 August 1996
76 years old

Director
POSTER, Stephen Michael
Resigned: 02 October 1998
Appointed Date: 13 June 1997
78 years old

Director
SEDGWICK, Sarah Melanie
Resigned: 26 April 2001
Appointed Date: 13 January 2000
58 years old

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

Director
SMITH, Alexander David
Resigned: 13 January 2000
Appointed Date: 02 October 1998
60 years old

Director
SMITH, Gerard Henry
Resigned: 26 January 2007
Appointed Date: 21 July 2005
75 years old

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

Director
STAUNTON, Henry Eric
Resigned: 29 September 2000
Appointed Date: 29 July 1996
77 years old

Director
STRETTON, Mark Nigel
Resigned: 26 April 2001
Appointed Date: 14 March 2001
63 years old

Director
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 29 July 1996
62 years old

Nominee Director
LOVITING LIMITED
Resigned: 29 July 1996
Appointed Date: 28 February 1996

Nominee Director
SERJEANTS' INN NOMINEES LIMITED
Resigned: 29 July 1996
Appointed Date: 28 February 1996

Persons With Significant Control

Laser Hotels One Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LASER HOTELS FOUR LIMITED Events

04 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jul 2016
Appointment of Mr Darren Guy as a director on 28 July 2016
28 Jul 2016
Appointment of Mr John Brennan as a director on 28 July 2016
26 Jun 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
...
... and 240 more events
26 Oct 2002
Return made up to 01/10/02; full list of members
08 Sep 2002
Accounting reference date extended from 30/04/02 to 30/09/02
27 Jun 2002
New director appointed
01 May 2002
Full accounts made up to 26 April 2001
03 Jan 2002
Return made up to 01/10/01; full list of members

LASER HOTELS FOUR LIMITED Charges

18 February 2015
Charge code 0316 5887 0090
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Wells Fargobank, N.A., London Branch as Trustee for Each of the Secured Parties (The "Security Agent")
Description: Contains fixed charge…
20 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2005
A standard security which was presented for registration in scotland on 1 november 2005 dated 19 october 2005 and
Delivered: 8 November 2005
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that piece of ground extending to 2 acres 2…
19 October 2005
Standard security which was presented for registration in scotland on 31 october 2005 and
Delivered: 5 November 2005
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
Description: All and whole rusacks hotel st andrews t/n FFE11940…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: L/H property known as the former central club south street…
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: L/H the blossoms hotel st john street chester t/no CH87315.
19 October 2005
Legal charge
Delivered: 27 October 2005
Status: Satisfied on 8 February 2007
Persons entitled: Tthe Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Other Secured Parties
Description: F/H and l/h property known as the bear hotel woodstock…
19 October 2005
Debenture
Delivered: 27 October 2005
Status: Satisfied on 8 February 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal charge
Delivered: 10 December 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The Security Trustee)
Description: The properties known as the thames lodge hotel thames…
2 December 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: The property known as the green dragon hotel (which…
2 December 2003
Legal charge
Delivered: 3 December 2003
Status: Satisfied on 27 October 2005
Persons entitled: Governor and Company of the Bank of Scotland (Security Trustee)
Description: The property known as blossoms hotel, st john street…
19 November 2003
Legal charge
Delivered: 22 November 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: The property known as bush hotel, shops and flats in the…
18 November 2003
Legal charge
Delivered: 20 November 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland, as Security Trustee for Itself and the Othersecured Parties
Description: The l/h property k/a former central club t/n SK164707…
22 October 2003
Legal charge
Delivered: 28 October 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee for Itself and the Othersecured Parties) (the Security Trustee)
Description: The properties known as bear hotel woodstock oxfordshire…
3 September 2003
Standard security which was presented for registration in scotland on 05 september 2003 and
Delivered: 10 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole (first) all and whole that area or piece of…
3 September 2003
Standard security which was presented for registration in scotland on 05 september 2003 and
Delivered: 10 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole rusacks hotel, st andrews, t/n FFE11940…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a the white hart hotel and numbers 2, 93 and…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a the new bath hotel, matlock, bath, derbyshire…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a leeming house and leeming cottages…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a white hart hotel and land adjoining land and…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a the whateley hall hotel, horsefair, banbury…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a the eastgate hotel, high street, oxford t/no…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a (1) the queens hotel and queens hotel…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: The properties k/a upper reaches, thames street (including…
3 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
Description: Fixed and floating charges over the undertaking and all…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a berystede hotel, bagshot road, sunninghill…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a frimley hall hotel, crawley ridge, camberley…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a castle hotel, high street, windsor t/no…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The" Security Trustee")
Description: Property k/a land and buildings at ivy lane, canterbury…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a white horse inn, hertingfordbury road…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a (1) land lying to the south east of high…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a black swan hotel and land and building at…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a swan hotel, high street, lavenham, suffolk…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee"
Description: Property k/a the burford bridge hotel and car park…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a alveston manor hotel and 2,3,4 and 4D…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a the crown hotel, market square, amersham…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a francis hotel, queen square, bath, somerset…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a the swan hotel, keswick road, grasmere and…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a compleat angler hotel, marlow, buckinghamshire…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a shakespeare hotel and 8/9 sheep street, 16…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a brandon hall hotel, brandon and bretford…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a the old england hotel, church street, bowness…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a white horse hotel, latimer street, romsey…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 27 October 2005
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Properties k/a the wessex hotel, paternoster road…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
Description: Property k/a sherbourne hotel, horse castles lane…
3 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 July 2004
Persons entitled: The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Securitry Trustee")
Description: Property k/a kingston lodge (aka the george and dragon…
29 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sherborne hotel bradford road sherborne t/no's;-DT238997…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The white horse inn hertingfordbury road hertingfordbury…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shakespeare hotel and 8/9 sheep street 16,17,18,19 and 19A…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The avonmouth hotel mudeford DT166733. Fixed charge all…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whatley hall hotel horse fair banbury and land lying to the…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The swan hotel grasmere CU122916 and dunmail cottage…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Burford bridge hotel and car park mickledon…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Berystede hotel bagshot road ascot BK173008. Fixed charge…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Frimley hall hotel crawley ridge camberley SY146663. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castle hotel high street and cottage to the rear of 15/16…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The star inn high street alfreton polegate ESX134401. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The george and dragon inn 94 kingston hill london…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Peveril of the peak hotel wintercroft lane thorpe DY278980…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The francis hotel queen square bath t/no;-ST159759. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The queens hotel and garage imperial square the prominade…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Chaucer hotel ivy lane canterbury t/no's;- K597914 K78669…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The black swan hotel and land and buildings at market…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Brandon hall hotel brandon and bretford t/no;-WK242011…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leeming house hotel ullswater t/no's;-CU164937 CU152326…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The white hart hotel WT155989 together with 90 and 92 brown…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The swan hotel high street lavenham t/no;-SK164707. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The white horse hotel latimer street romsey HP417177. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The crown hotel market square amersham BM218243. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The new bath hotel matlock t/no;-DY278979. Fixed charge all…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old england hotel bowness on windermere cumbria…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The metropole hotel station road padstow CL119679. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The eastgate hotel high street oxford ON207888. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The compleat angler hotel marlow bridge buckinghamshire…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: White house hotel bailgate and 93 and 94 bailgate lincoln…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Alveston manor hotel and 2,3,4 and 4B tiddington road and…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Blossoms hotel st.john's street chester CH87315. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bush hotel and shop and 3,3A,5,5A,7,7A,9 and 9A south…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1).The white horse hotel dorking SY572122 and SY357861…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The wessex hotel winchester HP524570 and HP524569. Fixed…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The green dragon hotel broad street hereford and other land…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1).42 and 44 thames street staines t/no's;-SY551892 and…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Upper reaches restaurant thames street and land adjoining…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 high street dunster ST133252 and luttrell arms hotel…
26 April 2001
Legal charge
Delivered: 17 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1). the bear hotel park street and 1 park street woodstock…
26 April 2001
Standard security registered in scotland on 30TH april 2001
Delivered: 10 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rusacks hotel st. Andrews FFE11940.
26 April 2001
Standard security presented for registration in scotland on 1ST may 2001
Delivered: 10 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Marine hotel north berwick the marine hotel car park and…
26 April 2001
Debenture
Delivered: 2 May 2001
Status: Satisfied on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland,as Security Trustee Foritself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
2 August 1996
Second supplemental trust deed
Delivered: 19 September 1996
Status: Satisfied on 9 May 2001
Persons entitled: The Prudential Assurance Company Limited
Description: The various properties as listed on the form 400 inclusive…
2 August 1996
Second supplemental trust deed dated 2 august 1996 but having effect on 5 september 1996
Delivered: 19 September 1996
Status: Satisfied on 20 June 2003
Persons entitled: The Prudential Assurance Company Limited