PLATINUM APARTMENTS (UK) LIMITED
SOLIHULL THE MERIDEN HOTEL LIMITED

Hellopages » West Midlands » Solihull » B90 3AD

Company number 03760541
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PLATINUM APARTMENTS (UK) LIMITED are www.platinumapartmentsuk.co.uk, and www.platinum-apartments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Platinum Apartments Uk Limited is a Private Limited Company. The company registration number is 03760541. Platinum Apartments Uk Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Platinum Apartments Uk Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. . ROWLAND, Irene Audrey is a Secretary of the company. ROWLAND, Lisa Jayne is a Director of the company. Secretary ROWLAND, Irene Audrey has been resigned. Secretary STONE, Lee Dudley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ROWLAND, Angela has been resigned. Director ROWLAND, Brian John has been resigned. Director ROWLAND, Irene Audrey has been resigned. Director STONE, Lee Dudley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
ROWLAND, Irene Audrey
Appointed Date: 11 November 2007

Director
ROWLAND, Lisa Jayne
Appointed Date: 26 May 2006
55 years old

Resigned Directors

Secretary
ROWLAND, Irene Audrey
Resigned: 23 May 2002
Appointed Date: 28 April 1999

Secretary
STONE, Lee Dudley
Resigned: 11 November 2007
Appointed Date: 23 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
ROWLAND, Angela
Resigned: 11 November 2007
Appointed Date: 23 May 2002
50 years old

Director
ROWLAND, Brian John
Resigned: 23 May 2002
Appointed Date: 28 April 1999
80 years old

Director
ROWLAND, Irene Audrey
Resigned: 23 May 2002
Appointed Date: 28 April 1999
77 years old

Director
STONE, Lee Dudley
Resigned: 11 November 2007
Appointed Date: 05 May 2005
50 years old

PLATINUM APARTMENTS (UK) LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
23 Nov 2015
Director's details changed for Lisa Jayne Rowland on 23 November 2015
08 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 49 more events
24 May 1999
Particulars of mortgage/charge
08 May 1999
Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100
08 May 1999
Accounting reference date extended from 30/04/00 to 31/08/00
28 Apr 1999
Secretary resigned
28 Apr 1999
Incorporation

PLATINUM APARTMENTS (UK) LIMITED Charges

23 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 May 1999
Legal mortgage
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the meriden hotel 155 main road…