BIRMINGHAM HOTEL LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1EG

Company number 06849201
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address BIRMINGHAM HOTEL LTD 1 TOWERS PLACE, ETON STREET, RICHMOND, SURREY, ENGLAND, TW9 1EG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Register inspection address has been changed from Kew Green Hotels Dome Building the Quadrant Richmond Surrey TW9 1DT England to Kew Green Hotels Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG; Registered office address changed from 1 Towers Place Eyon Place Richmond Surrey TW9 1EG England to Birmingham Hotel Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 21 March 2017. The most likely internet sites of BIRMINGHAM HOTEL LIMITED are www.birminghamhotel.co.uk, and www.birmingham-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Birmingham Hotel Limited is a Private Limited Company. The company registration number is 06849201. Birmingham Hotel Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Birmingham Hotel Limited is Birmingham Hotel Ltd 1 Towers Place Eton Street Richmond Surrey England Tw9 1eg. . LAMB, Jameson Andrew is a Director of the company. PRITCHARD, Alex Edward is a Director of the company. Secretary BACON, Andrew Charles has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director BACON, Andrew Charles has been resigned. Director BROOM, Nicola Jane has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director HIRSCHMAN, David Frederick has been resigned. Director JOHNSON, Paul Daniel has been resigned. Director KITLEY, Rosalyn Margaret has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
LAMB, Jameson Andrew
Appointed Date: 09 October 2012
53 years old

Director
PRITCHARD, Alex Edward
Appointed Date: 25 May 2016
48 years old

Resigned Directors

Secretary
BACON, Andrew Charles
Resigned: 07 February 2011
Appointed Date: 19 March 2009

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 19 March 2009
Appointed Date: 17 March 2009

Director
BACON, Andrew Charles
Resigned: 07 February 2011
Appointed Date: 19 March 2009
56 years old

Director
BROOM, Nicola Jane
Resigned: 07 February 2011
Appointed Date: 19 March 2009
49 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 19 March 2009
Appointed Date: 17 March 2009
68 years old

Director
HIRSCHMAN, David Frederick
Resigned: 07 February 2011
Appointed Date: 19 March 2009
80 years old

Director
JOHNSON, Paul Daniel
Resigned: 25 May 2016
Appointed Date: 20 September 2012
60 years old

Director
KITLEY, Rosalyn Margaret
Resigned: 09 October 2012
Appointed Date: 07 February 2011
75 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 19 March 2009
Appointed Date: 17 March 2009

Persons With Significant Control

China National Travel Service Group Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIRMINGHAM HOTEL LIMITED Events

16 May 2017
Accounts for a small company made up to 31 December 2016
22 Mar 2017
Register inspection address has been changed from Kew Green Hotels Dome Building the Quadrant Richmond Surrey TW9 1DT England to Kew Green Hotels Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG
21 Mar 2017
Registered office address changed from 1 Towers Place Eyon Place Richmond Surrey TW9 1EG England to Birmingham Hotel Ltd 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 21 March 2017
21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 52 more events
19 Mar 2009
Director appointed ms nicola jane broom
19 Mar 2009
Secretary appointed mr andrew charles bacon
19 Mar 2009
Director appointed mr david frederick hirschman
19 Mar 2009
Director appointed mr andrew charles bacon
17 Mar 2009
Incorporation

BIRMINGHAM HOTEL LIMITED Charges

23 January 2015
Charge code 0684 9201 0005
Delivered: 27 January 2015
Status: Satisfied on 10 August 2015
Persons entitled: Remich Holding Ii S.a R.L.
Description: Contains fixed charge…
6 August 2014
Charge code 0684 9201 0004
Delivered: 8 August 2014
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 16 June 2014
Persons entitled: Osborn Securities Limited
Description: Fixed and floating charge over the undertaking and all…
25 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
25 November 2009
Legal charge
Delivered: 28 November 2009
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H the sleep inn, watson road east, nechells, birmingham…