MADEJSKI STADIUM HOTEL LIMITED
BERKSHIRE

Hellopages » Berkshire » Reading » RG2 0FL

Company number 03634552
Status Active
Incorporation Date 18 September 1998
Company Type Private Limited Company
Address MADEJSKI STADIUM, READING, BERKSHIRE, UNITED KINGDOM, RG2 0FL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Director's details changed for M.L. Walliwan Varavarn on 10 January 2017; Director's details changed for Mr Pimol Srivikorn on 10 January 2017. The most likely internet sites of MADEJSKI STADIUM HOTEL LIMITED are www.madejskistadiumhotel.co.uk, and www.madejski-stadium-hotel.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and one months. Madejski Stadium Hotel Limited is a Private Limited Company. The company registration number is 03634552. Madejski Stadium Hotel Limited has been working since 18 September 1998. The present status of the company is Active. The registered address of Madejski Stadium Hotel Limited is Madejski Stadium Reading Berkshire United Kingdom Rg2 0fl. The company`s financial liabilities are £2645.31k. It is £-9334.66k against last year. And the total assets are £1726.93k, which is £-429.34k against last year. DICKENS, Zoe Caroline is a Director of the company. SRIVIKORN, Pimol is a Director of the company. SRIVIKORN, Vikorn is a Director of the company. VARAVARN, Walliwan, M.L. is a Director of the company. Secretary STABLER, Bryan has been resigned. Secretary WINTER, Mary Catherine has been resigned. Secretary WOOD-SMITH, Ian Michael has been resigned. Director MADEJSKI, Robert John, Sir has been resigned. Director MORRIS, Helen Joan has been resigned. Director SMITH, Ian has been resigned. Director WOOD SMITH, Ian Michael has been resigned. Director SOVEREIGN DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


madejski stadium hotel Key Finiance

LIABILITIES £2645.31k
-78%
CASH n/a
TOTAL ASSETS £1726.93k
-20%
All Financial Figures

Current Directors

Director
DICKENS, Zoe Caroline
Appointed Date: 02 February 2015
51 years old

Director
SRIVIKORN, Pimol
Appointed Date: 02 February 2015
61 years old

Director
SRIVIKORN, Vikorn
Appointed Date: 02 February 2015
56 years old

Director
VARAVARN, Walliwan, M.L.
Appointed Date: 02 February 2015
68 years old

Resigned Directors

Secretary
STABLER, Bryan
Resigned: 20 July 2012
Appointed Date: 07 December 1998

Secretary
WINTER, Mary Catherine
Resigned: 07 December 1998
Appointed Date: 18 September 1998

Secretary
WOOD-SMITH, Ian Michael
Resigned: 02 February 2015
Appointed Date: 20 July 2012

Director
MADEJSKI, Robert John, Sir
Resigned: 02 February 2015
Appointed Date: 07 December 1998
84 years old

Director
MORRIS, Helen Joan
Resigned: 02 February 2015
Appointed Date: 20 July 2012
50 years old

Director
SMITH, Ian
Resigned: 02 February 2015
Appointed Date: 20 July 2012
65 years old

Director
WOOD SMITH, Ian Michael
Resigned: 02 February 2015
Appointed Date: 18 September 1998
66 years old

Director
SOVEREIGN DIRECTORS LIMITED
Resigned: 14 October 2015
Appointed Date: 17 July 2015

Persons With Significant Control

Mr Chaiyut Srivikorn
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MADEJSKI STADIUM HOTEL LIMITED Events

20 Mar 2017
Full accounts made up to 30 June 2016
11 Jan 2017
Director's details changed for M.L. Walliwan Varavarn on 10 January 2017
10 Jan 2017
Director's details changed for Mr Pimol Srivikorn on 10 January 2017
15 Nov 2016
Confirmation statement made on 18 September 2016 with updates
15 Nov 2016
Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL
...
... and 79 more events
07 Jul 1999
Accounting reference date shortened from 30/09/99 to 30/06/99
10 Feb 1999
Secretary resigned
10 Feb 1999
New director appointed
12 Jan 1999
New secretary appointed
18 Sep 1998
Incorporation

MADEJSKI STADIUM HOTEL LIMITED Charges

1 December 2015
Charge code 0363 4552 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Bangkok Bank Public Company Limited
Description: L/H millennium madejski stadium hotel reading madejski…
16 November 2015
Charge code 0363 4552 0006
Delivered: 17 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 February 2015
Charge code 0363 4552 0005
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Bangkok Bank Public Company Limited
Description: Contains fixed charge…
29 October 2012
Debenture
Delivered: 3 November 2012
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a madejski stadium hotel, reading, berkshire…
29 October 2012
Legal charge
Delivered: 3 November 2012
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a madejski stadium hotel, reading, berkshire…
8 February 2005
Legal mortgage
Delivered: 11 February 2005
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: L/H millenium madejski hotel madejeski stadium junction 11…
26 April 2000
Debenture
Delivered: 9 May 2000
Status: Satisfied on 6 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…