HASTINGS HOTELS GROUP LIMITED
BELFAST


Company number NI008164
Status Active
Incorporation Date 11 February 1971
Company Type Private Limited Company
Address CORPORATE HEAD OFFICE 1066 HOUSE, 587 UPPER NEWTOWNARDS ROAD, BELFAST, BT4 3LP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Group of companies' accounts made up to 31 October 2015; Registration of charge NI0081640009, created on 8 February 2016. The most likely internet sites of HASTINGS HOTELS GROUP LIMITED are www.hastingshotelsgroup.co.uk, and www.hastings-hotels-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Hastings Hotels Group Limited is a Private Limited Company. The company registration number is NI008164. Hastings Hotels Group Limited has been working since 11 February 1971. The present status of the company is Active. The registered address of Hastings Hotels Group Limited is Corporate Head Office 1066 House 587 Upper Newtownards Road Belfast Bt4 3lp. . CARSON, John Edward is a Secretary of the company. CARSON, John Edward is a Director of the company. HASTINGS, Howard James is a Director of the company. HASTINGS, Kathleen Joy is a Director of the company. HASTINGS, William George, Dr is a Director of the company. MAGUIRE, Julie Angela Hamilton is a Director of the company. MARTIN, Aileen Claire Louise is a Director of the company. MCKIMM, Allyson Kathleen is a Director of the company. Director TONER, John Declan has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
CARSON, John Edward

81 years old

Director

Director

Director

Director

Director

Director
MCKIMM, Allyson Kathleen
Appointed Date: 08 November 2000
61 years old

Resigned Directors

Director
TONER, John Declan
Resigned: 31 August 2013
77 years old

Persons With Significant Control

Dr Howard James Hastings
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HASTINGS HOTELS GROUP LIMITED Events

12 Sep 2016
Confirmation statement made on 5 August 2016 with updates
02 Jun 2016
Group of companies' accounts made up to 31 October 2015
09 Feb 2016
Registration of charge NI0081640009, created on 8 February 2016
10 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,316,502

03 Jul 2015
Group of companies' accounts made up to 31 October 2014
...
... and 116 more events
11 Feb 1971
Articles
11 Feb 1971
Memorandum
11 Feb 1971
Situation of reg office

11 Feb 1971
Statement of nominal cap

11 Feb 1971
Decl on compl on incorp

HASTINGS HOTELS GROUP LIMITED Charges

8 February 2016
Charge code NI00 8164 0009
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
14 December 2007
Mortgage or charge
Delivered: 2 January 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All monies composite security deed of assignment and…
1 September 2006
Mortgage or charge
Delivered: 18 September 2006
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Composite security deed - all monies. A first fixed charge…
22 November 2004
Mortgage or charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Cavrine Limited
Description: All monies composite deed of security assignment. All its…
22 November 2004
Mortgage or charge
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All monies composite deed ofcharge. All its present and…
2 September 2002
Mortgage or charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Allied Irish Banks And Company of The Ulster Bank Limited
Description: Composite deed of security charge. The chargor as…
16 October 1997
Mortgage or charge
Delivered: 29 October 1997
Status: Outstanding
Persons entitled: Aib Combined
Description: All monies. Security assignment all the companys present…
6 August 1993
Mortgage or charge
Delivered: 10 August 1993
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage debenture see doc 52 for details.
8 December 1972
Mortgage or charge
Delivered: 15 December 1972
Status: Satisfied on 24 April 1979
Persons entitled: Bank of Ireland
Description: All monies. Debenture all the company's undertaking and all…