WHITEWELL HOTELS LIMITED
NEWCASTLE UPON TYNE

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

Company number 03515162
Status Active
Incorporation Date 23 February 1998
Company Type Private Limited Company
Address 18 GROSVENOR ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 2RP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Sarah Suhail Din on 23 February 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of WHITEWELL HOTELS LIMITED are www.whitewellhotels.co.uk, and www.whitewell-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Whitewell Hotels Limited is a Private Limited Company. The company registration number is 03515162. Whitewell Hotels Limited has been working since 23 February 1998. The present status of the company is Active. The registered address of Whitewell Hotels Limited is 18 Grosvenor Road Jesmond Newcastle Upon Tyne Ne2 2rp. . DIN, Hasan is a Director of the company. DIN, Sarah Suhail is a Director of the company. DIN, Zaida Niaz is a Director of the company. Secretary DIN, Suhail Ahmad has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DIN, Suhail Ahmad has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DIN, Hasan
Appointed Date: 23 June 2014
30 years old

Director
DIN, Sarah Suhail
Appointed Date: 08 December 2014
37 years old

Director
DIN, Zaida Niaz
Appointed Date: 26 February 1998
62 years old

Resigned Directors

Secretary
DIN, Suhail Ahmad
Resigned: 08 October 2015
Appointed Date: 26 February 1998

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Director
DIN, Suhail Ahmad
Resigned: 14 March 2015
Appointed Date: 26 February 1998
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 February 1998
Appointed Date: 23 February 1998

Persons With Significant Control

Mrs Zaida Niaz Din
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hasan Din
Notified on: 6 April 2016
30 years old
Nature of control: Has significant influence or control as a trustee of a trust

WHITEWELL HOTELS LIMITED Events

14 Mar 2017
Confirmation statement made on 23 February 2017 with updates
14 Mar 2017
Director's details changed for Sarah Suhail Din on 23 February 2017
07 Nov 2016
Total exemption small company accounts made up to 30 April 2016
22 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3,000

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 60 more events
12 Mar 1998
Director resigned
12 Mar 1998
New secretary appointed;new director appointed
12 Mar 1998
New director appointed
12 Mar 1998
Registered office changed on 12/03/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
23 Feb 1998
Incorporation

WHITEWELL HOTELS LIMITED Charges

23 December 2015
Charge code 0351 5162 0011
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Not applicable…
23 December 2015
Charge code 0351 5162 0010
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as the grosvenor hotel, grosvenor road…
23 December 2015
Charge code 0351 5162 0009
Delivered: 2 January 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Not applicable…
6 August 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 4 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2007
An omnibus guarantee and set-off agreement
Delivered: 3 August 2007
Status: Satisfied on 4 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
22 November 2004
Legal mortgage
Delivered: 8 December 2004
Status: Satisfied on 11 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Central plaza hotel victoria viaduct carlisle. By way of…
1 June 2004
Mortgage debenture
Delivered: 3 June 2004
Status: Satisfied on 11 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Mortgage debenture
Delivered: 6 March 2004
Status: Satisfied on 11 August 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Satisfied on 11 August 2007
Persons entitled: Aib Group (UK) PLC
Description: The property k/a queens hotel 16 & 18 grosvenor road…
27 February 2004
Legal mortgage
Delivered: 2 March 2004
Status: Satisfied on 11 August 2007
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a the grosvenor hotel grosvenor road…
20 April 1998
Legal mortgage
Delivered: 22 April 1998
Status: Satisfied on 15 March 2004
Persons entitled: Midland Bank PLC
Description: Grosvenor hotel grosvenor road jesmond newcastle upon tyne…