Company number 03008699
Status Active
Incorporation Date 11 January 1995
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 one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 11 January 2017 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 ORCHARD HOTELS LIMITED are www.orchardhotels.co.uk, and www.orchard-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.Orchard Hotels Limited is a Private Limited Company.
The company registration number is 03008699. Orchard Hotels Limited has been working since 11 January 1995.
The present status of the company is Active. The registered address of Orchard Hotels 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. Secretary STEELE, William Murray Black has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BUSBY, James George William has been resigned. Director COWDRILL, Stephen Paul 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 HALL, Steven has been resigned. Director MACDONALD, Donald John has been resigned. Director SIDWELL, Graham Robert has been resigned. Director SMITH, Gerard Henry has been resigned. Director STANLEY, Graham Bryan has been resigned. Director STEELE, William Murray Black has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 January 1995
Appointed Date: 11 January 1995
Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 January 1995
Appointed Date: 11 January 1995
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
Persons With Significant Control
Laser Hotels Four Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more
ORCHARD HOTELS LIMITED Events
12 Jan 2017
Confirmation statement made on 11 January 2017 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
12 Feb 2016
Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
...
... and 143 more events
02 Feb 1995
Resolutions
-
ORES13 ‐
Ordinary resolution
02 Feb 1995
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
02 Feb 1995
£ nc 100/1000 20/01/95
26 Jan 1995
Company name changed cadisfield LIMITED\certificate issued on 27/01/95
11 Jan 1995
Incorporation
18 February 2015
Charge code 0300 8699 0006
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…
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
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…
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…
6 September 2002
Supplemental deed to a debenture
Delivered: 21 September 2002
Status: Satisfied
on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied
on 16 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…