HLT MILTON KEYNES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5DS

Company number 06398416
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address 40 BANK STREET, LEVEL 29, LONDON, ENGLAND, E14 5DS
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 40 Bank Street Level 29 London E14 5DS on 10 March 2017; Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016; Termination of appointment of Brian Wilson as a director on 11 October 2016. The most likely internet sites of HLT MILTON KEYNES LIMITED are www.hltmiltonkeynes.co.uk, and www.hlt-milton-keynes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Hlt Milton Keynes Limited is a Private Limited Company. The company registration number is 06398416. Hlt Milton Keynes Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Hlt Milton Keynes Limited is 40 Bank Street Level 29 London England E14 5ds. . MOREY, Thomas Charles is a Secretary of the company. DELL'ORTO, Sean Michael is a Director of the company. Secretary HLT SECRETARY LIMITED has been resigned. Director BEASLEY, Stuart has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director LICHMAN, Laurence has been resigned. Director PERCIVAL, James Owen has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director THOMSON, Jonathan David has been resigned. Director VINCENT, Simon Robert has been resigned. Director WAY, Mark Jonathan has been resigned. Director WILSON, Brian has been resigned. Director HILTON CORPORATE DIRECTOR LLC has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MOREY, Thomas Charles
Appointed Date: 11 October 2016

Director
DELL'ORTO, Sean Michael
Appointed Date: 11 October 2016
51 years old

Resigned Directors

Secretary
HLT SECRETARY LIMITED
Resigned: 11 October 2016
Appointed Date: 15 October 2007

Director
BEASLEY, Stuart
Resigned: 11 October 2016
Appointed Date: 16 June 2014
53 years old

Director
HUGHES, Andrew Lawrence
Resigned: 31 December 2010
Appointed Date: 23 January 2009
58 years old

Director
LICHMAN, Laurence
Resigned: 30 June 2009
Appointed Date: 29 May 2008
75 years old

Director
PERCIVAL, James Owen
Resigned: 11 October 2016
Appointed Date: 01 July 2011
56 years old

Director
RABIN, Elizabeth Jane
Resigned: 13 June 2014
Appointed Date: 29 May 2008
55 years old

Director
THOMSON, Jonathan David
Resigned: 23 January 2009
Appointed Date: 15 October 2007
53 years old

Director
VINCENT, Simon Robert
Resigned: 11 October 2016
Appointed Date: 15 October 2007
62 years old

Director
WAY, Mark Jonathan
Resigned: 29 August 2014
Appointed Date: 15 October 2007
54 years old

Director
WILSON, Brian
Resigned: 11 October 2016
Appointed Date: 15 October 2007
63 years old

Director
HILTON CORPORATE DIRECTOR LLC
Resigned: 11 October 2016
Appointed Date: 03 November 2008

Persons With Significant Control

Hilton Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HLT MILTON KEYNES LIMITED Events

10 Mar 2017
Registered office address changed from Maple Court, Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ to 40 Bank Street Level 29 London E14 5DS on 10 March 2017
01 Nov 2016
Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016
31 Oct 2016
Termination of appointment of Brian Wilson as a director on 11 October 2016
30 Oct 2016
Confirmation statement made on 15 October 2016 with updates
  • ANNOTATION Replacement a replaced CS01 was registered on 22/03/2017 as it was not properly delivered.

28 Oct 2016
Termination of appointment of Hilton Corporate Director Llc as a director on 11 October 2016
...
... and 51 more events
19 Jun 2008
Director appointed laurence lichman
19 Jun 2008
Director appointed elizabeth jane rabin
19 Jun 2008
Particulars of a mortgage or charge / charge no: 2
07 Nov 2007
Particulars of mortgage/charge
15 Oct 2007
Incorporation

HLT MILTON KEYNES LIMITED Charges

25 June 2008
Assignment of affiliate management agreement and subordination agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage, Inc, Bank of America, N.A., German American Capital Corporation, for Details of Further Chargees Please Refer to Form 395
Description: All respective right, title and interest in and to the…
25 June 2008
Collateral assignment of interest rate protection agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: Right title and interest to receive income revenues and…
25 June 2008
Collateral assignment of currency agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: Right title and interest to receive income revenues and…
25 June 2008
Collateral assignment of interest rate cap agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: All of its interest whether owned at the time of execution…
30 May 2008
Deed of charge over english bank accounts
Delivered: 19 June 2008
Status: Satisfied on 24 March 2014
Persons entitled: Bear Stearns International Limited
Description: First fixed charge all of its rights in respect of any…
24 October 2007
Security deed
Delivered: 7 November 2007
Status: Satisfied on 24 March 2014
Persons entitled: Bear, Stearns International Limited
Description: Milton keynes hotel and conference centre timbold drive f/h…