THE ASCOTT MAYFAIR OPERATING LIMITED
LONDON HACKREMCO (NO.1873) LIMITED

Hellopages » Greater London » Islington » EC1M 7AH

Company number 04305222
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 7/21 GOSWELL ROAD, LONDON, EC1M 7AH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1 . The most likely internet sites of THE ASCOTT MAYFAIR OPERATING LIMITED are www.theascottmayfairoperating.co.uk, and www.the-ascott-mayfair-operating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Ascott Mayfair Operating Limited is a Private Limited Company. The company registration number is 04305222. The Ascott Mayfair Operating Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of The Ascott Mayfair Operating Limited is 7 21 Goswell Road London Ec1m 7ah. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. HOLLANTS VAN LOOCKE, Rebecca Catherine is a Director of the company. ONG, Kian Tiong Alfred is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ALADWANI, Ibrahim has been resigned. Director CHEW, Hazel Siew Cheng has been resigned. Director CHONG, Kee Hiong has been resigned. Director GAWTHORPE, Simon David has been resigned. Director LEE, Gerald has been resigned. Director LEONG, Brian has been resigned. Director LING, Stanley has been resigned. Director MINASHI, Mark Anthony has been resigned. Director RIECK, Erwin Joseph has been resigned. Director SUTTON, Nicholas Nelson has been resigned. Director TAN, Choon Kwang has been resigned. Director THESEIRA, Benett Maximillian has been resigned. Director YEONG, Lai Meng has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 30 July 2004

Director
HOLLANTS VAN LOOCKE, Rebecca Catherine
Appointed Date: 15 December 2009
62 years old

Director
ONG, Kian Tiong Alfred
Appointed Date: 01 January 2014
61 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 30 July 2004
Appointed Date: 16 October 2001

Director
ALADWANI, Ibrahim
Resigned: 21 December 2005
Appointed Date: 01 November 2004
62 years old

Director
CHEW, Hazel Siew Cheng
Resigned: 01 July 2008
Appointed Date: 16 May 2005
61 years old

Director
CHONG, Kee Hiong
Resigned: 11 August 2008
Appointed Date: 28 February 2005
59 years old

Director
GAWTHORPE, Simon David
Resigned: 30 April 2004
Appointed Date: 15 January 2003
54 years old

Director
LEE, Gerald
Resigned: 15 December 2009
Appointed Date: 11 August 2008
59 years old

Director
LEONG, Brian
Resigned: 01 October 2003
Appointed Date: 18 December 2001
83 years old

Director
LING, Stanley
Resigned: 16 May 2005
Appointed Date: 01 October 2003
71 years old

Director
MINASHI, Mark Anthony
Resigned: 21 December 2005
Appointed Date: 18 December 2001
59 years old

Director
RIECK, Erwin Joseph
Resigned: 28 February 2005
Appointed Date: 01 November 2004
82 years old

Director
SUTTON, Nicholas Nelson
Resigned: 15 January 2003
Appointed Date: 18 December 2001
56 years old

Director
TAN, Choon Kwang
Resigned: 01 January 2014
Appointed Date: 15 December 2009
64 years old

Director
THESEIRA, Benett Maximillian
Resigned: 30 July 2004
Appointed Date: 18 December 2001
60 years old

Director
YEONG, Lai Meng
Resigned: 15 December 2009
Appointed Date: 01 July 2008
54 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 18 December 2001
Appointed Date: 16 October 2001

THE ASCOTT MAYFAIR OPERATING LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

21 Oct 2015
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
03 Oct 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
28 Dec 2001
Registered office changed on 28/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
28 Dec 2001
Director resigned
28 Dec 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Dec 2001
Company name changed hackremco (no.1873) LIMITED\certificate issued on 10/12/01
16 Oct 2001
Incorporation

THE ASCOTT MAYFAIR OPERATING LIMITED Charges

8 February 2002
Debenture
Delivered: 27 February 2002
Status: Satisfied on 3 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ascott 41-49 hill street london W1 .. fixed and…
8 February 2002
Legal charge
Delivered: 27 February 2002
Status: Satisfied on 3 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The ascott 41-49 hill street london W1. Fixed charge all…