HOTEL OPERATIONS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2EY

Company number 05175353
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address JESMOND DENE HOUSE, JESMOND DENE ROAD, NEWCASTLE UPON TYNE, NE2 2EY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 9 July 2016 with updates; Satisfaction of charge 051753530010 in full. The most likely internet sites of HOTEL OPERATIONS LIMITED are www.hoteloperations.co.uk, and www.hotel-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Hotel Operations Limited is a Private Limited Company. The company registration number is 05175353. Hotel Operations Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Hotel Operations Limited is Jesmond Dene House Jesmond Dene Road Newcastle Upon Tyne Ne2 2ey. . BAYLIFF, Terry is a Director of the company. CANDLER, Peter Haswell is a Director of the company. GANLEY, Philip Anthony is a Director of the company. MORRISSEY, Paul Joseph is a Director of the company. Secretary LAYBOURNE, Laurance has been resigned. Secretary LAYBOURNE, Laurance has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director LAYBOURNE, Laurance has been resigned. Director LAYBOURNE, Laurance has been resigned. Director LAYBOURNE, Terence has been resigned. Director ESP INVESTAR LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BAYLIFF, Terry
Appointed Date: 10 June 2013
76 years old

Director
CANDLER, Peter Haswell
Appointed Date: 09 July 2004
71 years old

Director
GANLEY, Philip Anthony
Appointed Date: 28 September 2004
69 years old

Director
MORRISSEY, Paul Joseph
Appointed Date: 10 June 2013
72 years old

Resigned Directors

Secretary
LAYBOURNE, Laurance
Resigned: 10 June 2013
Appointed Date: 18 January 2011

Secretary
LAYBOURNE, Laurance
Resigned: 02 July 2009
Appointed Date: 09 July 2004

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Director
LAYBOURNE, Laurance
Resigned: 10 June 2013
Appointed Date: 18 January 2011
80 years old

Director
LAYBOURNE, Laurance
Resigned: 02 July 2009
Appointed Date: 28 September 2004
80 years old

Director
LAYBOURNE, Terence
Resigned: 02 July 2009
Appointed Date: 28 September 2004
70 years old

Director
ESP INVESTAR LIMITED
Resigned: 10 June 2013
Appointed Date: 18 January 2011

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 09 July 2004
Appointed Date: 09 July 2004

Persons With Significant Control

Mr Peer Haswell Candler
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOTEL OPERATIONS LIMITED Events

02 Aug 2016
Group of companies' accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
26 Aug 2015
Satisfaction of charge 051753530010 in full
26 Aug 2015
Satisfaction of charge 051753530011 in full
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 104

...
... and 69 more events
22 Jul 2004
New secretary appointed
22 Jul 2004
New director appointed
22 Jul 2004
Director resigned
22 Jul 2004
Secretary resigned
09 Jul 2004
Incorporation

HOTEL OPERATIONS LIMITED Charges

9 May 2014
Charge code 0517 5353 0012
Delivered: 13 May 2014
Status: Outstanding
Persons entitled: Suntrust Limited as Trustee of the Tubedale Communications Retirements Benefit Fund Kathleen Elizabeth Morrissey as Trustee of the Tubedale Communications Retirement Fund Paul Joseph Morrisey as Trustee of the Tubedale Communications Retirements Benefit Fund
Description: Freehold land and buildings known as jesmond dene house…
10 June 2013
Charge code 0517 5353 0011
Delivered: 27 June 2013
Status: Satisfied on 26 August 2015
Persons entitled: Esp Management Limited
Description: F/H land and buildings known as jesmond dene house jesmond…
10 June 2013
Charge code 0517 5353 0010
Delivered: 1 July 2013
Status: Satisfied on 26 August 2015
Persons entitled: Laurance Laybourne
Description: F/H land and buildings known as jesmond dene house jesmond…
10 June 2013
Charge code 0517 5353 0009
Delivered: 1 July 2013
Status: Outstanding
Persons entitled: Terry Bayliff
Description: The land and buildings known as jesmond dene house, jesmond…
10 June 2013
Charge code 0517 5353 0008
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Kathleen Elizabeth Morrissey
Description: F/H land and buildings k/a jesmond dene house, jesmond dene…
10 June 2013
Charge code 0517 5353 0007
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: F/H property k/a jesmond dene house jesmond dene road…
10 June 2013
Charge code 0517 5353 0006
Delivered: 19 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries for the Time Being
Description: Notification of addition to or amendment of charge…
26 June 2009
Legal charge
Delivered: 4 July 2009
Status: Satisfied on 12 October 2012
Persons entitled: Entrust Fund Management Limited
Description: Freehold property known as jesmond dene house jesmond dene…
2 December 2008
Legal charge
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Rivergreen Developments PLC
Description: F/H jesmond dene house jesmond dene road newcastle upon…
26 August 2005
Legal mortgage
Delivered: 1 September 2005
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: Jesmond dere house jesmond dere road newcastle upon tyne…
1 October 2004
Charge over building agreement
Delivered: 16 October 2004
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: All the company's rights title and interest in a building…
1 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…