CROSS RAIL HOTELS LIMITED
HUDDERSFIELD CALCREST PROPERTIES LIMITED

Hellopages » West Yorkshire » Kirklees » HD1 5JP

Company number 04507591
Status Active
Incorporation Date 9 August 2002
Company Type Private Limited Company
Address ST GEORGES QUARTER, NEW NORTH PARADE, HUDDERSFIELD, HD1 5JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-09 ; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of CROSS RAIL HOTELS LIMITED are www.crossrailhotels.co.uk, and www.cross-rail-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cross Rail Hotels Limited is a Private Limited Company. The company registration number is 04507591. Cross Rail Hotels Limited has been working since 09 August 2002. The present status of the company is Active. The registered address of Cross Rail Hotels Limited is St Georges Quarter New North Parade Huddersfield Hd1 5jp. . ISMAIL, Mohamed Tayssir is a Secretary of the company. PURI, Mohammad Iqbal is a Director of the company. Secretary ARSHAD, Sabina has been resigned. Secretary PATEL, Falguni Sanjiv has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARSHAD, Sabina has been resigned. Director HASSAN, Sher has been resigned. Director MAYALL, Samantha has been resigned. Director PATEL, Sanjiv Ratilal has been resigned. Director PURI, Irfan Iqbal has been resigned. Director PURI, Mohammad Iqbal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ISMAIL, Mohamed Tayssir
Appointed Date: 02 October 2005

Director
PURI, Mohammad Iqbal
Appointed Date: 03 February 2015
36 years old

Resigned Directors

Secretary
ARSHAD, Sabina
Resigned: 02 October 2005
Appointed Date: 26 August 2005

Secretary
PATEL, Falguni Sanjiv
Resigned: 26 September 2004
Appointed Date: 09 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Director
ARSHAD, Sabina
Resigned: 29 June 2006
Appointed Date: 01 October 2005
41 years old

Director
HASSAN, Sher
Resigned: 02 October 2005
Appointed Date: 16 February 2004
42 years old

Director
MAYALL, Samantha
Resigned: 16 February 2007
Appointed Date: 29 June 2006
40 years old

Director
PATEL, Sanjiv Ratilal
Resigned: 26 September 2005
Appointed Date: 09 August 2002
64 years old

Director
PURI, Irfan Iqbal
Resigned: 03 February 2015
Appointed Date: 02 February 2015
63 years old

Director
PURI, Mohammad Iqbal
Resigned: 02 February 2015
Appointed Date: 16 February 2007
36 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 August 2002
Appointed Date: 09 August 2002

Persons With Significant Control

Arnfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CROSS RAIL HOTELS LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 August 2016
14 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-09

07 Oct 2016
Confirmation statement made on 9 August 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1

...
... and 50 more events
22 Oct 2002
Secretary resigned
22 Oct 2002
New director appointed
22 Oct 2002
New secretary appointed
30 Aug 2002
Registered office changed on 30/08/02 from: 788-790 finchley road london NW11 7TJ
09 Aug 2002
Incorporation

CROSS RAIL HOTELS LIMITED Charges

26 November 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 November 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 119 sussex gardens paddington london W2…
11 November 2002
Deed relating to the payment of a rent deposit
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Church Commissioners for England
Description: £5000 and any increased sum paid.