HOTEL METROPOLE(LLANDRINDOD)LIMITED
POWYS

Hellopages » Powys » Powys » LD1 5DY

Company number 00202935
Status Active
Incorporation Date 7 January 1925
Company Type Private Limited Company
Address HOTEL METROPOLE, LLANDRINDOD WELLS, POWYS, LD1 5DY
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 689,511 . The most likely internet sites of HOTEL METROPOLE(LLANDRINDOD)LIMITED are www.hotel.co.uk, and www.hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. Hotel Metropole Llandrindod Limited is a Private Limited Company. The company registration number is 00202935. Hotel Metropole Llandrindod Limited has been working since 07 January 1925. The present status of the company is Active. The registered address of Hotel Metropole Llandrindod Limited is Hotel Metropole Llandrindod Wells Powys Ld1 5dy. . HILL, Sarah Jane is a Secretary of the company. BAIRD-MURRAY, David Justin is a Director of the company. HILL, Sarah Jane is a Director of the company. HUGHES, Stephen James Brindley is a Director of the company. MILES, Rupert Francis Spencer is a Director of the company. Director BAIRD-MURRAY, David Spencer has been resigned. Director BAIRD-MURRAY, Norma Francis has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
HILL, Sarah Jane

66 years old

Director
HUGHES, Stephen James Brindley
Appointed Date: 19 May 2010
74 years old

Director

Resigned Directors

Director
BAIRD-MURRAY, David Spencer
Resigned: 03 May 2003
94 years old

Director
BAIRD-MURRAY, Norma Francis
Resigned: 19 December 2002
90 years old

Persons With Significant Control

Mr David Justin Baird Murray
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOTEL METROPOLE(LLANDRINDOD)LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
29 Apr 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 689,511

03 Jul 2015
Full accounts made up to 30 September 2014
20 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 689,511

...
... and 77 more events
23 Sep 1987
Full accounts made up to 30 September 1986

27 Mar 1987
Annual return made up to 31/12/86

15 Sep 1986
Director resigned

04 Jul 1986
Full accounts made up to 30 September 1985

07 Jan 1925
Incorporation

HOTEL METROPOLE(LLANDRINDOD)LIMITED Charges

20 March 2007
Legal mortgage
Delivered: 23 March 2007
Status: Satisfied on 14 January 2014
Persons entitled: Finance Wales Investments (2) Limited
Description: F/H property k/a hotel metropole llandrindod wells powys…
13 July 2006
Legal charge
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a worcester house temple street llandrindod…
1 September 1995
Chattel mortgage
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Please see appendix of 4 pages for the mortgaged property.
16 December 1987
Legal charge
Delivered: 22 December 1987
Status: Satisfied on 30 March 1994
Persons entitled: Milestone Leasing Limited
Description: F/H property now k/a the hotel metropole, llandrindod wells…
17 September 1984
Legal charge
Delivered: 19 September 1984
Status: Satisfied on 14 November 2009
Persons entitled: Whitbread and Company PLC.
Description: Hotel metropole llandrindod wells powys. With all fixtures.
4 April 1984
Legal charge
Delivered: 12 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Farmosa, llandrindod wells, powys.
4 April 1984
Legal charge
Delivered: 12 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hotel metropole, llandrindod wells, powys.
4 April 1984
Legal charge
Delivered: 12 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining hotel metropole, llandrindod wells, powys as…
4 April 1984
Debenture
Delivered: 12 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See doc. M108).. fixed and floating charges over the…
19 May 1983
Legal charge
Delivered: 21 May 1983
Status: Satisfied on 14 November 2009
Persons entitled: Whitbread and Company PLC.
Description: Hotel metropole llandrindod wells powys.
29 July 1982
Legal charge
Delivered: 30 July 1982
Status: Satisfied
Persons entitled: Whitbread Wales Limited
Description: Hotel metropole, llandrindod wells, powys.