ST JAMES TOWN HOUSE HOTELS LIMITED
SHREWSBURY FISEPA 153 LIMITED

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 04455470
Status Active
Incorporation Date 6 June 2002
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,752 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ST JAMES TOWN HOUSE HOTELS LIMITED are www.stjamestownhousehotels.co.uk, and www.st-james-town-house-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. St James Town House Hotels Limited is a Private Limited Company. The company registration number is 04455470. St James Town House Hotels Limited has been working since 06 June 2002. The present status of the company is Active. The registered address of St James Town House Hotels Limited is Belmont House Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . MATTHEWS, Diane Margaret is a Secretary of the company. MATTHEWS, Diane Margaret is a Director of the company. MATTHEWS, Michael Edward is a Director of the company. Secretary WAHI, Geetanjali has been resigned. Director FISEPA 139 LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MATTHEWS, Diane Margaret
Appointed Date: 26 June 2002

Director
MATTHEWS, Diane Margaret
Appointed Date: 30 June 2003
70 years old

Director
MATTHEWS, Michael Edward
Appointed Date: 26 June 2002
66 years old

Resigned Directors

Secretary
WAHI, Geetanjali
Resigned: 26 June 2002
Appointed Date: 06 June 2002

Director
FISEPA 139 LIMITED
Resigned: 26 June 2002
Appointed Date: 06 June 2002

ST JAMES TOWN HOUSE HOTELS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
24 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,752

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,752

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 44 more events
11 Jul 2002
Particulars of mortgage/charge
03 Jul 2002
Director resigned
03 Jul 2002
Secretary resigned
02 Jul 2002
Company name changed fisepa 153 LIMITED\certificate issued on 02/07/02
06 Jun 2002
Incorporation

ST JAMES TOWN HOUSE HOTELS LIMITED Charges

11 June 2013
Charge code 0445 5470 0010
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code 0445 5470 0009
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prince rupert hotel and 9 church street, the old mansion st…
11 June 2013
Charge code 0445 5470 0008
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings on the south side of wyle cop…
11 June 2013
Charge code 0445 5470 0007
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prince rupert hotel butchers row shrewsbury. Notification…
11 June 2013
Charge code 0445 5470 0006
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2, 3, 3A, 4 and 5 st alkmonds place shrewsbury…
11 June 2013
Charge code 0445 5470 0005
Delivered: 18 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 to 10 fish street shrewsbury. Notification of addition to…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 20 July 2013
Persons entitled: Hsbc Bank PLC
Description: Prince rupert hotel butcher row shrewsbury 3,4 & 5 st…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Satisfied on 20 July 2013
Persons entitled: Hsbc Bank PLC
Description: 7 to 10 fish street shrewsbury.
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 20 July 2013
Persons entitled: Hsbc Bank PLC
Description: L/Ah prince rupert hotel and 18-20 st mary's street…
9 July 2002
Debenture
Delivered: 11 July 2002
Status: Satisfied on 20 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…