MERCHANT HOTEL LIMITED
BELFAST


Company number NI069041
Status Active
Incorporation Date 24 April 2008
Company Type Private Limited Company
Address THIRD FLOOR, 3 HILL STREET, BELFAST, BT1 2LA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 8,486 . The most likely internet sites of MERCHANT HOTEL LIMITED are www.merchanthotel.co.uk, and www.merchant-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Merchant Hotel Limited is a Private Limited Company. The company registration number is NI069041. Merchant Hotel Limited has been working since 24 April 2008. The present status of the company is Active. The registered address of Merchant Hotel Limited is Third Floor 3 Hill Street Belfast Bt1 2la. . SINTON, James Henry is a Secretary of the company. SINTON, James Henry is a Director of the company. WOLSEY, Conall is a Director of the company. WOLSEY, Luke is a Director of the company. WOLSEY, William Adams is a Director of the company. Secretary MITCHELL, Sarah has been resigned. Secretary WOLSEY, Linda Georgina has been resigned. Director MORGAN, John Patrick has been resigned. Director THOMPSON, Colin has been resigned. Director WOLSEY, Linda Georgina has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SINTON, James Henry
Appointed Date: 16 February 2012

Director
SINTON, James Henry
Appointed Date: 11 April 2011
46 years old

Director
WOLSEY, Conall
Appointed Date: 01 June 2008
41 years old

Director
WOLSEY, Luke
Appointed Date: 01 June 2008
39 years old

Director
WOLSEY, William Adams
Appointed Date: 01 June 2008
72 years old

Resigned Directors

Secretary
MITCHELL, Sarah
Resigned: 01 June 2008
Appointed Date: 24 April 2008

Secretary
WOLSEY, Linda Georgina
Resigned: 16 February 2012
Appointed Date: 01 June 2008

Director
MORGAN, John Patrick
Resigned: 16 February 2012
Appointed Date: 06 November 2008
56 years old

Director
THOMPSON, Colin
Resigned: 01 June 2008
Appointed Date: 24 April 2008
51 years old

Director
WOLSEY, Linda Georgina
Resigned: 16 February 2012
Appointed Date: 01 June 2008
71 years old

Persons With Significant Control

Seanachai Limited
Notified on: 21 May 2016
Nature of control: Ownership of shares – 75% or more

MERCHANT HOTEL LIMITED Events

24 Mar 2017
Confirmation statement made on 28 February 2017 with updates
05 Apr 2016
Full accounts made up to 30 June 2015
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,486

23 Dec 2015
Registration of charge NI0690410003, created on 21 December 2015
03 Nov 2015
Full accounts made up to 30 June 2014
...
... and 41 more events
24 Jun 2008
Change of dirs/sec
24 Jun 2008
Change of dirs/sec
24 Jun 2008
Change of dirs/sec
24 Jun 2008
Change of dirs/sec
24 Apr 2008
Incorporation

MERCHANT HOTEL LIMITED Charges

21 December 2015
Charge code NI06 9041 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Elq Investors Ii LTD
Description: The lands and premises situate at and known as the merchant…
30 June 2008
Mortgage or charge
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies charge. The lands and premises situate at and…
30 June 2008
Debenture
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage debenture. The company (to the intent…