SHREWSBURY HOTEL LIMITED
RICHMOND

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

Company number 06419915
Status Active
Incorporation Date 6 November 2007
Company Type Private Limited Company
Address 1 TOWERS PLACE, ETON STREET, RICHMOND, SURREY, ENGLAND, TW9 1EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016. The most likely internet sites of SHREWSBURY HOTEL LIMITED are www.shrewsburyhotel.co.uk, and www.shrewsbury-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Shrewsbury Hotel Limited is a Private Limited Company. The company registration number is 06419915. Shrewsbury Hotel Limited has been working since 06 November 2007. The present status of the company is Active. The registered address of Shrewsbury Hotel Limited is 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 HIRSCHMANN, 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 "Buying and selling of own real estate".


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: 12 November 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 12 November 2007
Appointed Date: 06 November 2007

Director
BACON, Andrew Charles
Resigned: 07 February 2011
Appointed Date: 12 November 2007
56 years old

Director
BROOM, Nicola Jane
Resigned: 07 February 2011
Appointed Date: 12 November 2007
49 years old

Director
HIRSCHMANN, David Frederick
Resigned: 07 February 2011
Appointed Date: 12 November 2007
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: 12 November 2007
Appointed Date: 06 November 2007

Persons With Significant Control

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

SHREWSBURY HOTEL LIMITED Events

09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Termination of appointment of Paul Daniel Johnson as a director on 25 May 2016
30 Jun 2016
Appointment of Mr Alex Edward Pritchard as a director on 25 May 2016
30 Jun 2016
Registered office address changed from C/O C/O Kew Green Hotels Ltd 2nd Floor Dome Buildings, the Square Richmond Surrey TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on 30 June 2016
...
... and 49 more events
16 Nov 2007
New director appointed
16 Nov 2007
Secretary resigned
16 Nov 2007
Director resigned
16 Nov 2007
Registered office changed on 16/11/07 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR
06 Nov 2007
Incorporation

SHREWSBURY HOTEL LIMITED Charges

23 January 2015
Charge code 0641 9915 0004
Delivered: 27 January 2015
Status: Satisfied on 10 August 2015
Persons entitled: Remich Holding Ii S.A.R.L.
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…
28 March 2008
Debenture
Delivered: 14 April 2008
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 10 August 2015
Persons entitled: Bank of Scotland PLC
Description: L/H property k/a the sleepinn plot 11 sitka drive…