MILLENNIUM HOTELS LONDON LIMITED
HORLEY STRAWMIST LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 03691885
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of MILLENNIUM HOTELS LONDON LIMITED are www.millenniumhotelslondon.co.uk, and www.millennium-hotels-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Millennium Hotels London Limited is a Private Limited Company. The company registration number is 03691885. Millennium Hotels London Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Millennium Hotels London Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . COPTHORNE HOTELS LIMITED is a Secretary of the company. GRECH, Jonathon Mackenzie is a Director of the company. HARRINGTON, Clive Anthony is a Director of the company. COPTHORNE HOTELS LIMITED is a Director of the company. Secretary HANCOCK COOK, David Alan has been resigned. Secretary HODGES, Simon has been resigned. Secretary THOMAS, David Fraser has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BROWN, Frederick James Arthur has been resigned. Director BUSHNELL, Adrian John has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HANCOCK COOK, David Alan has been resigned. Director POTTER, Anthony Grahame has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOTT, Alan George has been resigned. Director TAYLOR, Peter James has been resigned. Director THOMAS, David Fraser has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Director
GRECH, Jonathon Mackenzie
Appointed Date: 07 October 2013
48 years old

Director
HARRINGTON, Clive Anthony
Appointed Date: 13 January 2011
58 years old

Director
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Resigned Directors

Secretary
HANCOCK COOK, David Alan
Resigned: 02 September 1999
Appointed Date: 02 February 1999

Secretary
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 02 September 1999

Secretary
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 06 November 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 February 1999
Appointed Date: 05 January 1999

Director
BROWN, Frederick James Arthur
Resigned: 10 December 2000
Appointed Date: 02 February 1999
91 years old

Director
BUSHNELL, Adrian John
Resigned: 11 October 2012
Appointed Date: 27 October 2006
61 years old

Nominee Director
CHARLTON, Peter John
Resigned: 02 February 1999
Appointed Date: 05 January 1999
69 years old

Director
HANCOCK COOK, David Alan
Resigned: 31 July 2001
Appointed Date: 02 February 1999
78 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 09 December 2000
76 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 02 February 1999
Appointed Date: 05 January 1999
82 years old

Director
SCOTT, Alan George
Resigned: 07 October 2013
Appointed Date: 11 October 2012
75 years old

Director
TAYLOR, Peter James
Resigned: 14 March 2000
Appointed Date: 02 February 1999
79 years old

Director
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 09 December 2000
62 years old

MILLENNIUM HOTELS LONDON LIMITED Events

25 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
17 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 216,092,727

...
... and 87 more events
03 Mar 1999
Director resigned
03 Mar 1999
Director resigned
03 Mar 1999
Accounting reference date shortened from 31/01/00 to 31/12/99
03 Feb 1999
Company name changed strawmist LIMITED\certificate issued on 03/02/99
05 Jan 1999
Incorporation

MILLENNIUM HOTELS LONDON LIMITED Charges

10 March 2000
Mortgage of shares
Delivered: 17 March 2000
Status: Satisfied on 26 July 2002
Persons entitled: The Bank of Nova Scotia as Agent and Trustee for the Finance Parties
Description: First fixed charge all the shares all related rights and…