WARWICK HOTEL LIMITED
MORLEY LEEDS BROOMCO (3129) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 04683883
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD, MORLEY LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 1 January 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 3 January 2016. The most likely internet sites of WARWICK HOTEL LIMITED are www.warwickhotel.co.uk, and www.warwick-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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.Warwick Hotel Limited is a Private Limited Company. The company registration number is 04683883. Warwick Hotel Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Warwick Hotel Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire 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 DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director TAYLOR, David James has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 18 March 2003

Director
GOULDING, Ian Don
Appointed Date: 18 March 2003
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 18 March 2003
74 years old

Resigned Directors

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 03 March 2003

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 18 March 2003
60 years old

Director
DLA NOMINEES LIMITED
Resigned: 18 March 2003
Appointed Date: 03 March 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 18 March 2003
Appointed Date: 03 March 2003

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 10 March 2017
Nature of control: Has significant influence or control as a member of a firm

Q Hotels Limited
Notified on: 10 March 2017
Nature of control: Has significant influence or control as a member of a firm

WARWICK HOTEL LIMITED Events

20 Apr 2017
Full accounts made up to 1 January 2017
This document is being processed and will be available in 5 days.

13 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
04 Aug 2016
Consolidation of shares on 12 July 2016
19 Jul 2016
Resolutions
  • RES13 ‐ Consolidation of shares 12/07/2016

...
... and 72 more events
26 Mar 2003
Registered office changed on 26/03/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
26 Mar 2003
Secretary resigned;director resigned
26 Mar 2003
Director resigned
19 Mar 2003
Company name changed broomco (3129) LIMITED\certificate issued on 19/03/03
03 Mar 2003
Incorporation

WARWICK HOTEL LIMITED Charges

18 April 2016
Charge code 0468 3883 0009
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 0468 3883 0008
Delivered: 13 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: Contains fixed charge…
29 January 2014
Charge code 0468 3883 0007
Delivered: 31 January 2014
Status: Satisfied on 26 February 2015
Persons entitled: Irish Bank Resolution Corporation Limited
Description: Notification of addition to or amendment of 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…
16 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 26 February 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Composite guarantee and debenture
Delivered: 11 March 2004
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited as Security Trustee for the Noteholders
Description: L/H property the queens hotel city square leeds t/n…
24 February 2004
Confirmatory charge
Delivered: 1 March 2004
Status: Satisfied on 23 February 2005
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Composite guarantee and debenture
Delivered: 7 April 2003
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (As Nominee for Alchemy Partners (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 2003
Fixed and floating security document
Delivered: 4 April 2003
Status: Satisfied on 23 February 2005
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…