HOTEL MK LIMITED
MILTON KEYNES INTER MK(2) LTD FENSHELF 178 LTD

Hellopages » Buckinghamshire » Milton Keynes » MK1 1ST

Company number 04224769
Status Active
Incorporation Date 30 May 2001
Company Type Private Limited Company
Address STADIUM MK, STADIUM WAY, MILTON KEYNES, MK1 1ST
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Full accounts made up to 30 June 2015. The most likely internet sites of HOTEL MK LIMITED are www.hotelmk.co.uk, and www.hotel-mk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Hotel Mk Limited is a Private Limited Company. The company registration number is 04224769. Hotel Mk Limited has been working since 30 May 2001. The present status of the company is Active. The registered address of Hotel Mk Limited is Stadium Mk Stadium Way Milton Keynes Mk1 1st. . RICHENS, Anthony Neil is a Secretary of the company. STEAD, Nielsen is a Director of the company. TURNER, Mark is a Director of the company. WINKELMAN, Peter John is a Director of the company. WINKLEMAN, Bernadette is a Director of the company. Secretary LYKO-EDWARDS, Darren has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Secretary O'HARA, Shaun David has been resigned. Secretary WINKELMAN, Bernadette has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Director OHARA, Shaun David has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
RICHENS, Anthony Neil
Appointed Date: 02 November 2015

Director
STEAD, Nielsen
Appointed Date: 12 November 2015
52 years old

Director
TURNER, Mark
Appointed Date: 27 March 2009
57 years old

Director
WINKELMAN, Peter John
Appointed Date: 08 September 2003
67 years old

Director
WINKLEMAN, Bernadette
Appointed Date: 27 March 2009
67 years old

Resigned Directors

Secretary
LYKO-EDWARDS, Darren
Resigned: 02 November 2015
Appointed Date: 19 January 2015

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 08 September 2003
Appointed Date: 30 May 2001

Secretary
O'HARA, Shaun David
Resigned: 19 January 2015
Appointed Date: 27 March 2009

Secretary
WINKELMAN, Bernadette
Resigned: 27 March 2009
Appointed Date: 08 September 2003

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 08 September 2003
Appointed Date: 30 May 2001
35 years old

Director
OHARA, Shaun David
Resigned: 14 October 2014
Appointed Date: 12 June 2014
60 years old

HOTEL MK LIMITED Events

01 Feb 2017
Full accounts made up to 30 June 2016
31 May 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

12 Feb 2016
Full accounts made up to 30 June 2015
17 Nov 2015
Director's details changed for Mr Nielsen Stead on 12 November 2015
16 Nov 2015
Appointment of Mr Nielsen Stead as a director on 12 November 2015
...
... and 64 more events
08 Mar 2003
Accounts for a dormant company made up to 31 May 2002
07 Jun 2002
Return made up to 30/05/02; full list of members
02 Oct 2001
Memorandum and Articles of Association
13 Sep 2001
Company name changed fenshelf 178 LTD\certificate issued on 13/09/01
30 May 2001
Incorporation

HOTEL MK LIMITED Charges

28 June 2013
Charge code 0422 4769 0006
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC(As Security Trustee
Description: L/H k/a the hotel stadium mk milton keynes t/n BM340756…
28 June 2013
Charge code 0422 4769 0005
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
15 July 2009
Assignment
Delivered: 23 July 2009
Status: Satisfied on 3 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Its rights and interest in the assigned agreement see image…
26 March 2009
Debenture
Delivered: 28 March 2009
Status: Satisfied on 3 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Legal mortgage
Delivered: 23 August 2008
Status: Satisfied on 3 July 2013
Persons entitled: Clydesdale Bank PLC
Description: L/H hotel at stadium mk north east of grafton street…
28 September 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 3 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…