SECRET HOTELS2 LIMITED
RICHMOND MED HOTELS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 2QE

Company number 04397325
Status Active
Incorporation Date 18 March 2002
Company Type Private Limited Company
Address 3RD FLOOR, 1, CHURCH ROAD, RICHMOND, SURREY, TW9 2QE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Appointment of Holly Manvell as a secretary on 30 June 2016; Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016. The most likely internet sites of SECRET HOTELS2 LIMITED are www.secrethotels2.co.uk, and www.secret-hotels2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Secret Hotels2 Limited is a Private Limited Company. The company registration number is 04397325. Secret Hotels2 Limited has been working since 18 March 2002. The present status of the company is Active. The registered address of Secret Hotels2 Limited is 3rd Floor 1 Church Road Richmond Surrey Tw9 2qe. . MANVELL, Holly is a Secretary of the company. LINDSAY, Iain Dixon is a Director of the company. Secretary BROOKS, Ian has been resigned. Secretary LAKHANI, Bhavna Mahadev has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BEDLOW, Jacqueline Louise has been resigned. Director BROOKS, Ian has been resigned. Director DONALDSON, James Edward has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOWELL, David has been resigned. Director JONES, Mark Anthony has been resigned. Director KAMM, Edmund John has been resigned. Director KENT, John has been resigned. Director MCCAIG, Ian has been resigned. Director MURPHY, Brian Timothy has been resigned. Director ROSS, Martha Roberts has been resigned. Director TASSONE, Damon Price has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MANVELL, Holly
Appointed Date: 30 June 2016

Director
LINDSAY, Iain Dixon
Appointed Date: 31 January 2015
61 years old

Resigned Directors

Secretary
BROOKS, Ian
Resigned: 05 December 2003
Appointed Date: 18 March 2002

Secretary
LAKHANI, Bhavna Mahadev
Resigned: 30 June 2016
Appointed Date: 31 October 2012

Secretary
LINDSAY, Iain Dixon
Resigned: 31 October 2012
Appointed Date: 28 October 2005

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 05 December 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Director
BEDLOW, Jacqueline Louise
Resigned: 28 October 2005
Appointed Date: 07 April 2003
66 years old

Director
BROOKS, Ian
Resigned: 05 December 2003
Appointed Date: 18 March 2002
62 years old

Director
DONALDSON, James Edward
Resigned: 31 January 2015
Appointed Date: 31 October 2008
55 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 26 October 2006
Appointed Date: 25 February 2005
56 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 05 December 2003
76 years old

Director
JONES, Mark Anthony
Resigned: 31 July 2007
Appointed Date: 28 October 2005
61 years old

Director
KAMM, Edmund John
Resigned: 15 May 2011
Appointed Date: 28 October 2005
55 years old

Director
KENT, John
Resigned: 31 January 2005
Appointed Date: 18 March 2002
60 years old

Director
MCCAIG, Ian
Resigned: 26 November 2010
Appointed Date: 25 February 2005
59 years old

Director
MURPHY, Brian Timothy
Resigned: 15 November 2010
Appointed Date: 31 July 2007
67 years old

Director
ROSS, Martha Roberts
Resigned: 31 October 2008
Appointed Date: 20 February 2008
61 years old

Director
TASSONE, Damon Price
Resigned: 06 February 2008
Appointed Date: 28 October 2005
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2002
Appointed Date: 18 March 2002

Persons With Significant Control

Lastminute.Com Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECRET HOTELS2 LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Jul 2016
Appointment of Holly Manvell as a secretary on 30 June 2016
04 Jul 2016
Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016
25 May 2016
Full accounts made up to 31 December 2015
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 113 more events
27 Mar 2002
New director appointed
27 Mar 2002
New director appointed
27 Mar 2002
Director resigned
27 Mar 2002
Secretary resigned
18 Mar 2002
Incorporation

SECRET HOTELS2 LIMITED Charges

5 April 2004
Margain deposit charge agreement
Delivered: 20 April 2004
Status: Satisfied on 21 January 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies placed in a blocked foreign exchange margin…
1 April 2003
Deposit agreement to secure own liabilities
Delivered: 4 April 2003
Status: Satisfied on 21 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…