PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7GP

Company number 07036248
Status Active
Incorporation Date 6 October 2009
Company Type Private Limited Company
Address COUNTY HALL - RIVERSIDE BUILDING 2ND FLOOR, BELVEDERE ROAD, LONDON, ENGLAND, SE1 7GP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017; Full accounts made up to 31 December 2015; Registration of charge 070362480002, created on 18 May 2016. The most likely internet sites of PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED are www.parkplazahospitalityservicesuk.co.uk, and www.park-plaza-hospitality-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Park Plaza Hospitality Services Uk Limited is a Private Limited Company. The company registration number is 07036248. Park Plaza Hospitality Services Uk Limited has been working since 06 October 2009. The present status of the company is Active. The registered address of Park Plaza Hospitality Services Uk Limited is County Hall Riverside Building 2nd Floor Belvedere Road London England Se1 7gp. . ZILBERMAN, Inbar is a Secretary of the company. IVESHA, Boris Ernest is a Director of the company. MORAVSKY, Chen Carlos is a Director of the company. Secretary BRINDLEY GOLDSTEIN LIMITED has been resigned. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director WESTON, Clive has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ZILBERMAN, Inbar
Appointed Date: 12 December 2012

Director
IVESHA, Boris Ernest
Appointed Date: 06 October 2009
79 years old

Director
MORAVSKY, Chen Carlos
Appointed Date: 06 October 2009
54 years old

Resigned Directors

Secretary
BRINDLEY GOLDSTEIN LIMITED
Resigned: 12 December 2012
Appointed Date: 06 October 2009

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 October 2009
Appointed Date: 06 October 2009

Director
WESTON, Clive
Resigned: 06 October 2009
Appointed Date: 06 October 2009
53 years old

PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED Events

05 Jan 2017
Registered office address changed from 12 David Mews London W1U 6EG to County Hall - Riverside Building 2nd Floor Belvedere Road London SE1 7GP on 5 January 2017
28 Sep 2016
Full accounts made up to 31 December 2015
24 May 2016
Registration of charge 070362480002, created on 18 May 2016
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

09 May 2016
Statement by Directors
...
... and 33 more events
23 Oct 2009
Appointment of Boris Ernest Ivesha as a director
23 Oct 2009
Registered office address changed from 3 More London Riverside London SE1 2AQ on 23 October 2009
23 Oct 2009
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
23 Oct 2009
Termination of appointment of Clive Weston as a director
06 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PARK PLAZA HOSPITALITY SERVICES (UK) LIMITED Charges

18 May 2016
Charge code 0703 6248 0002
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited
Description: L/H property k/a the park plaza westminster bridge, 200…
1 June 2011
Security agreement
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: Bank Hapoalim Bm London Branch
Description: The chargor as continuing security for the payment…