RICHARDSON HOTELS LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2QG

Company number 04241043
Status Active
Incorporation Date 26 June 2001
Company Type Private Limited Company
Address RICHARDSON & CO., GROSVENOR HOUSE, 45 THE DOWNS, ALTRINCHAM, CHESHIRE, ENGLAND, WA14 2QG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Auditor's resignation. The most likely internet sites of RICHARDSON HOTELS LIMITED are www.richardsonhotels.co.uk, and www.richardson-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richardson Hotels Limited is a Private Limited Company. The company registration number is 04241043. Richardson Hotels Limited has been working since 26 June 2001. The present status of the company is Active. The registered address of Richardson Hotels Limited is Richardson Co Grosvenor House 45 The Downs Altrincham Cheshire England Wa14 2qg. . FOSTER, Georgina is a Secretary of the company. FOSTER, Georgina is a Director of the company. RICHARDSON, Eric Keith is a Director of the company. Secretary REED, Louise has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
FOSTER, Georgina
Appointed Date: 09 July 2001

Director
FOSTER, Georgina
Appointed Date: 15 October 2004
65 years old

Director
RICHARDSON, Eric Keith
Appointed Date: 26 June 2001
86 years old

Resigned Directors

Secretary
REED, Louise
Resigned: 09 July 2001
Appointed Date: 26 June 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 26 June 2001
Appointed Date: 26 June 2001

Persons With Significant Control

Mr Eric Keith Richardson
Notified on: 1 June 2016
86 years old
Nature of control: Has significant influence or control as a member of a firm

RICHARDSON HOTELS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
20 Jul 2016
Auditor's resignation
12 Jan 2016
Full accounts made up to 31 March 2015
07 Dec 2015
Registered office address changed from 65 Daisy Bank Road Manchester M14 5QL to C/O Richardson & Co. Grosvenor House 45 the Downs Altrincham Cheshire WA14 2QG on 7 December 2015
...
... and 54 more events
05 Jul 2001
Director resigned
05 Jul 2001
New director appointed
05 Jul 2001
New secretary appointed
05 Jul 2001
Registered office changed on 05/07/01 from: 31 corsham street london N1 6DR
26 Jun 2001
Incorporation

RICHARDSON HOTELS LIMITED Charges

31 October 2012
Legal charge
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Hundred Percent Properties Limited and Hundred Percent Cornwall Limited
Description: 18 gyllyngvase terrace, falmouth, t/n CL145772.
29 February 2012
Debenture
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
2 November 2010
Legal charge
Delivered: 3 November 2010
Status: Satisfied on 14 May 2011
Persons entitled: Paul Fraser Richardson as Executor of the Estate of Harriet Ann Richardson (Deceased)
Description: All buildings fixtures, goodwill relating to the property…
23 June 2010
Debenture
Delivered: 6 July 2010
Status: Satisfied on 14 September 2012
Persons entitled: Eric Keith Richardson
Description: By way of fixed charge all the goodwill uncalled capital…
31 January 2007
Legal charge
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Falmouth hotel cliff road castle beach falmouth part t/no…
30 July 2004
Legal and general charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land being the grand hotel torbay road torquay t/no…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H land being the grand hotel torbay road torquay t/no…
28 June 2002
Legal charge of licensed premises
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a under t/n CL119679 being the metrople…
15 August 2001
Legal charge licensed prmises
Delivered: 21 August 2001
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h land known as the grand hotel, torbay road, torquay…
3 July 2001
Debenture
Delivered: 9 July 2001
Status: Satisfied on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…