Company number 02082891
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address THE HOLIDAY INN, COVENTRY ROAD, BIRMINGHAM, MIDLANDS, B26 3QW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Registration of charge 020828910013, created on 28 February 2017; Registration of charge 020828910012, created on 25 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of ALMONDSBURY INTERCHANGE HOTELS LIMITED are www.almondsburyinterchangehotels.co.uk, and www.almondsbury-interchange-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Almondsbury Interchange Hotels Limited is a Private Limited Company.
The company registration number is 02082891. Almondsbury Interchange Hotels Limited has been working since 11 December 1986.
The present status of the company is Active. The registered address of Almondsbury Interchange Hotels Limited is The Holiday Inn Coventry Road Birmingham Midlands B26 3qw. . SINGH, Daljit is a Director of the company. SINGH, Gurjinder is a Director of the company. SINGH, Parminder is a Director of the company. Secretary BIGGIN, Roger has been resigned. Director BIGGIN, Deborah has been resigned. Director BIGGIN, Hazel Mary has been resigned. Director BIGGIN, Roger has been resigned. Director BIGGIN, Simon Reginald John has been resigned. Director LOWTHER, Julian has been resigned. Director LOWTHER, Sarah Jane has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
ALMONDSBURY INTERCHANGE HOTELS LIMITED Events
02 Mar 2017
Registration of charge 020828910013, created on 28 February 2017
27 Jan 2017
Registration of charge 020828910012, created on 25 January 2017
01 Oct 2016
Full accounts made up to 31 December 2015
15 Aug 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 101 more events
27 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Feb 1987
Registered office changed on 27/02/87 from: 47 brunswick place london N1 6EE
24 Feb 1987
Company name changed patchfollow LIMITED\certificate issued on 24/02/87
13 Feb 1987
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
11 Dec 1986
Certificate of Incorporation
28 February 2017
Charge code 0208 2891 0013
Delivered: 2 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as almondsbury interchange hotel 6…
25 January 2017
Charge code 0208 2891 0012
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2007
Legal mortgage
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a almondsbury interchange hotel gloucester…
18 June 2007
Debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Legal mortgage
Delivered: 10 January 1994
Status: Satisfied
on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land lying to the east of gloucester road…
22 December 1993
Legal mortgage
Delivered: 10 January 1994
Status: Satisfied
on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a almondsbury interchange hotel gloucester…
21 November 1991
Legal mortgage
Delivered: 26 November 1991
Status: Satisfied
on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of gloucester rd…
18 November 1991
Further charge and deed of variation
Delivered: 4 December 1991
Status: Satisfied
on 15 March 2007
Persons entitled: Cheltenham and Gloucester Building Society
Description: F/H almondsbury interchange hotel gloucester rd almondsbury…
30 April 1991
Mortgage debenture
Delivered: 3 May 1991
Status: Satisfied
on 20 June 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1990
Legal mortgage
Delivered: 6 September 1990
Status: Satisfied
on 8 April 1992
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of gloucester road…
16 March 1990
Legal charge
Delivered: 23 March 1990
Status: Satisfied
on 15 March 2007
Persons entitled: Cheltenham & Gloucester Building Society.
Description: F/H land and buildings k/a the almondsbury interchange…
7 July 1987
Legal charge
Delivered: 10 July 1987
Status: Satisfied
on 8 April 1992
Persons entitled: Courage Limited
Description: Almondsbury interchange hotel 6 gloucester rd, almondsbury…
23 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied
on 8 April 1992
Persons entitled: Exeter Trust Limited
Description: Almondsbury interchange hotels bristol floating security…