FANFARE HOTELS LIMITED
MORLEY

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 03577519
Status Active
Incorporation Date 3 June 1998
Company Type Private Limited Company
Address WELLINGTON HOUSE, CLIFFE PARK BRUNTCLIFFE ROAD, MORLEY, LEEDS, LS27 0RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 3 January 2016; Consolidation of shares on 12 July 2016; Statement of capital following an allotment of shares on 12 July 2016 GBP 34,247,000.00 . The most likely internet sites of FANFARE HOTELS LIMITED are www.fanfarehotels.co.uk, and www.fanfare-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fanfare Hotels Limited is a Private Limited Company. The company registration number is 03577519. Fanfare Hotels Limited has been working since 03 June 1998. The present status of the company is Active. The registered address of Fanfare Hotels Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary BATES, Debra has been resigned. Secretary BATES, Debra has been resigned. Secretary BURTON, Ian Robert has been resigned. Secretary CANTAN, Peter Harry has been resigned. Secretary SMITH, Brian has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BATES, Debra has been resigned. Director BOYAR, Julins William has been resigned. Director CANTAN, Peter Harry has been resigned. Director DOLCE, Andrew has been resigned. Director HUNGERFORD, Gabrielle has been resigned. Director HUNGERFORD, John Patrick has been resigned. Director LE PAGE, Alan Edward has been resigned. Director SMITH, Brian has been resigned. Director TAYLOR, David James has been resigned. Director VICKERS, Henry has been resigned. Director WARD, Miles Tobias, Captain has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 20 April 2005

Director
GOULDING, Ian Don
Appointed Date: 20 April 2005
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 20 April 2005
74 years old

Resigned Directors

Secretary
BATES, Debra
Resigned: 20 April 2005
Appointed Date: 29 March 2001

Secretary
BATES, Debra
Resigned: 15 February 2001
Appointed Date: 15 November 2000

Secretary
BURTON, Ian Robert
Resigned: 29 March 2001
Appointed Date: 15 November 2000

Secretary
CANTAN, Peter Harry
Resigned: 31 December 1999
Appointed Date: 08 June 1998

Secretary
SMITH, Brian
Resigned: 15 November 2000
Appointed Date: 31 December 1999

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

Director
BATES, Debra
Resigned: 15 February 2001
Appointed Date: 15 November 2000
70 years old

Director
BOYAR, Julins William
Resigned: 02 March 2001
Appointed Date: 15 November 2000
74 years old

Director
CANTAN, Peter Harry
Resigned: 31 December 1999
Appointed Date: 08 June 1998
97 years old

Director
DOLCE, Andrew
Resigned: 20 April 2005
Appointed Date: 15 November 2000
90 years old

Director
HUNGERFORD, Gabrielle
Resigned: 15 November 2000
Appointed Date: 01 October 1999
78 years old

Director
HUNGERFORD, John Patrick
Resigned: 15 November 2000
Appointed Date: 05 January 2000
76 years old

Director
LE PAGE, Alan Edward
Resigned: 31 December 1999
Appointed Date: 08 June 1998
95 years old

Director
SMITH, Brian
Resigned: 15 November 2000
Appointed Date: 01 September 1999
83 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 20 April 2005
60 years old

Director
VICKERS, Henry
Resigned: 20 April 2005
Appointed Date: 15 November 2000
68 years old

Director
WARD, Miles Tobias, Captain
Resigned: 15 November 2000
Appointed Date: 05 January 2000
77 years old

Director
BONUSWORTH LIMITED
Resigned: 03 June 1998
Appointed Date: 03 June 1998

FANFARE HOTELS LIMITED Events

10 Aug 2016
Full accounts made up to 3 January 2016
03 Aug 2016
Consolidation of shares on 12 July 2016
03 Aug 2016
Statement of capital following an allotment of shares on 12 July 2016
  • GBP 34,247,000.00

19 Jul 2016
Resolutions
  • RES13 ‐ Consolidated 12/07/2016

19 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

...
... and 135 more events
26 Jun 1998
New director appointed
10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Registered office changed on 10/06/98 from: 134 percival road regis house enfield middlesex EN1 1QU
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1998
Incorporation

FANFARE HOTELS LIMITED Charges

18 April 2016
Charge code 0357 7519 0010
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: Contains fixed charge…
29 October 2014
Charge code 0357 7519 0009
Delivered: 13 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: Contains fixed charge…
13 November 2006
A third composite guarantee and debenture
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: L/H property k/a the queens hotel city square leeds t/no…
20 April 2005
Debenture
Delivered: 4 May 2005
Status: Satisfied on 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2005
Share charge
Delivered: 4 May 2005
Status: Satisfied on 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of fixed charge the investments including all rights…
20 April 2005
Deed of accession supplemental to a composite guarantee and debenture dated 31 march 2003
Delivered: 27 April 2005
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: The f/h property known as norton manor norton t/n's…
20 April 2005
Deed of accession supplemental to a composite guarantee and debenture dated 24 february 2004
Delivered: 27 April 2005
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: The f/h property known as norton manor norton t/n's…
10 May 2001
Debenture
Delivered: 25 May 2001
Status: Satisfied on 13 April 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Debenture
Delivered: 25 October 2000
Status: Satisfied on 1 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Mortgage deed
Delivered: 14 January 2000
Status: Satisfied on 25 May 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H norton manor norton sutton scotney winchester hampshire…