COSMOPOLITAN HOTELS LIMITED
RENFREW MACNEWCO SIX LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8WF

Company number SC178879
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge SC1788790009, created on 6 February 2017; Registration of charge SC1788790008, created on 6 February 2017; Satisfaction of charge 4 in full. The most likely internet sites of COSMOPOLITAN HOTELS LIMITED are www.cosmopolitanhotels.co.uk, and www.cosmopolitan-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cosmopolitan Hotels Limited is a Private Limited Company. The company registration number is SC178879. Cosmopolitan Hotels Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of Cosmopolitan Hotels Limited is Titanium 1 King S Inch Place Renfrew Pa4 8wf. . PUREWAL, Bhopinder is a Secretary of the company. PUREWAL, Bhopinder is a Director of the company. PUREWAL, Jasminder is a Director of the company. Secretary MACDONALDS has been resigned. Director LAVIZANI, Michael has been resigned. Director WHITE, Joyce Helen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
PUREWAL, Bhopinder
Appointed Date: 09 January 1998

Director
PUREWAL, Bhopinder
Appointed Date: 09 January 1998
76 years old

Director
PUREWAL, Jasminder
Appointed Date: 09 January 1998
71 years old

Resigned Directors

Secretary
MACDONALDS
Resigned: 09 January 1998
Appointed Date: 18 September 1997

Director
LAVIZANI, Michael
Resigned: 26 September 2001
Appointed Date: 11 September 2000
61 years old

Director
WHITE, Joyce Helen
Resigned: 09 January 1998
Appointed Date: 18 September 1997
66 years old

Persons With Significant Control

Mr Bhopinder Purewal
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jasminder Purewal
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COSMOPOLITAN HOTELS LIMITED Events

09 Feb 2017
Registration of charge SC1788790009, created on 6 February 2017
09 Feb 2017
Registration of charge SC1788790008, created on 6 February 2017
08 Feb 2017
Satisfaction of charge 4 in full
08 Feb 2017
Satisfaction of charge 6 in full
08 Feb 2017
Satisfaction of charge 5 in full
...
... and 73 more events
13 Jan 1998
New director appointed
13 Jan 1998
New secretary appointed;new director appointed
13 Jan 1998
Registered office changed on 13/01/98 from: 1 claremont terrace, glasgow, G3 7UQ
03 Dec 1997
Company name changed macnewco six LIMITED\certificate issued on 04/12/97
18 Sep 1997
Incorporation

COSMOPOLITAN HOTELS LIMITED Charges

6 February 2017
Charge code SC17 8879 0009
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects erskine bridge hotel, erskine…
6 February 2017
Charge code SC17 8879 0008
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects normandy hotel, inchinnan road…
27 January 2017
Charge code SC17 8879 0007
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
28 August 2002
Standard security
Delivered: 2 September 2002
Status: Satisfied on 8 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Erskine bridge hotel, erskine--title number ren 57421.
28 August 2002
Standard security
Delivered: 2 September 2002
Status: Satisfied on 8 February 2017
Persons entitled: Aib Group (UK) PLC
Description: The normandy hotel, inchinnan road, renfrew--title number…
6 August 2002
Floating charge
Delivered: 27 August 2002
Status: Satisfied on 8 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
17 March 2000
Standard security
Delivered: 23 March 2000
Status: Satisfied on 3 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Glasgow erskine posthouse hotel, erskine.
20 February 1998
Standard security
Delivered: 26 February 1998
Status: Satisfied on 3 September 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Normandy hotel,inchinnan road,renfrew.
30 January 1998
Floating charge
Delivered: 6 February 1998
Status: Satisfied on 28 August 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…