ROSE DIAMOND D LEICESTER 2005 LTD
LUTON ROSE DIAMOND E LEICESTER 2005 LTD WENTWORTH PROPCO 47 LIMITED WHITBREAD HOTEL (LEICESTER) LIMITED


Company number 05374151
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address 400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Director's details changed for Mr Khalifa Abdulla Bhutti Obaid Alshamsi on 22 January 2017; Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 5 April 2017. The most likely internet sites of ROSE DIAMOND D LEICESTER 2005 LTD are www.rosediamonddleicester2005.co.uk, and www.rose-diamond-d-leicester-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Rose Diamond D Leicester 2005 Ltd is a Private Limited Company. The company registration number is 05374151. Rose Diamond D Leicester 2005 Ltd has been working since 23 February 2005. The present status of the company is Active. The registered address of Rose Diamond D Leicester 2005 Ltd is 400 Capability Green Luton Bedfordshire Lu1 3ae. . ALDHAHERI, Sultan Ali Ahmed Hamad is a Director of the company. ALHALLAMI, Sultan Omran Sultan Matar is a Director of the company. ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa is a Director of the company. ALSHAMSI, Khalifa Abdulla Bhutti Obaid is a Director of the company. GOODSON, Michael Lee is a Director of the company. VEENSTRA, Frank is a Director of the company. Secretary BINGLEY, Olivia Isabel has been resigned. Secretary CASTRO, Marcos has been resigned. Secretary COHEN, Rachel has been resigned. Secretary FAIRHURST, Russell William has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary LOWRY, Daren Clive has been resigned. Director ALREMEITHI, Khadem Mohamed Matar Mohamed has been resigned. Director BODGER, Stephen Graham has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director FARNELL, Adrian Colin has been resigned. Director MILLER, Edward Andrew has been resigned. Director MOY, Neal St John has been resigned. Director ROBSON, Eirik Peter has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director WHITE, Derek Scott has been resigned. Director WINDLE, Graham Richard Lawson has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
ALDHAHERI, Sultan Ali Ahmed Hamad
Appointed Date: 25 February 2013
41 years old

Director
ALHALLAMI, Sultan Omran Sultan Matar
Appointed Date: 10 March 2016
38 years old

Director
ALQUBAISI, Abdulla Khaleefa Gaith Khaleefa
Appointed Date: 10 March 2016
35 years old

Director
ALSHAMSI, Khalifa Abdulla Bhutti Obaid
Appointed Date: 23 March 2015
36 years old

Director
GOODSON, Michael Lee
Appointed Date: 10 March 2016
64 years old

Director
VEENSTRA, Frank
Appointed Date: 27 July 2015
57 years old

Resigned Directors

Secretary
BINGLEY, Olivia Isabel
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Secretary
CASTRO, Marcos
Resigned: 30 March 2007
Appointed Date: 01 September 2006

Secretary
COHEN, Rachel
Resigned: 31 July 2008
Appointed Date: 30 March 2007

Secretary
FAIRHURST, Russell William
Resigned: 16 June 2006
Appointed Date: 23 February 2005

Secretary
GRAHAM, Annabel Susan
Resigned: 01 September 2006
Appointed Date: 16 June 2006

Secretary
LOWRY, Daren Clive
Resigned: 16 June 2006
Appointed Date: 05 April 2006

Director
ALREMEITHI, Khadem Mohamed Matar Mohamed
Resigned: 08 March 2013
Appointed Date: 15 February 2013
44 years old

Director
BODGER, Stephen Graham
Resigned: 15 February 2013
Appointed Date: 14 June 2011
76 years old

Director
CASTLEDINE, Trevor Vaughan
Resigned: 30 March 2007
Appointed Date: 16 June 2006
56 years old

Director
FARNELL, Adrian Colin
Resigned: 30 March 2007
Appointed Date: 16 June 2006
64 years old

Director
MILLER, Edward Andrew
Resigned: 23 February 2005
Appointed Date: 23 February 2005
55 years old

Director
MOY, Neal St John
Resigned: 30 March 2007
Appointed Date: 16 June 2006
58 years old

Director
ROBSON, Eirik Peter
Resigned: 14 June 2011
Appointed Date: 30 March 2007
67 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 16 June 2006
Appointed Date: 23 February 2005
64 years old

Director
WHITE, Derek Scott
Resigned: 23 March 2015
Appointed Date: 15 February 2013
61 years old

Director
WINDLE, Graham Richard Lawson
Resigned: 16 June 2006
Appointed Date: 23 February 2005
73 years old

Persons With Significant Control

Government Of The Emirate Of Abu Dhabi
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROSE DIAMOND D LEICESTER 2005 LTD Events

06 Apr 2017
Director's details changed for Mr Khalifa Abdulla Bhutti Obaid Alshamsi on 22 January 2017
06 Apr 2017
Confirmation statement made on 23 February 2017 with updates
05 Apr 2017
Director's details changed for Mr Sultan Omran Sultan Matar Alhallami on 5 April 2017
05 Apr 2017
Director's details changed for Michael Lee Goodson on 5 April 2017
05 Apr 2017
Director's details changed for Frank Veenstra on 5 April 2017
...
... and 103 more events
21 Mar 2005
New secretary appointed
21 Mar 2005
New director appointed
21 Mar 2005
Secretary resigned
21 Mar 2005
Director resigned
23 Feb 2005
Incorporation

ROSE DIAMOND D LEICESTER 2005 LTD Charges

19 December 2014
Charge code 0537 4151 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee
Description: London county hall marriott hotel westminster bridge road…
6 February 2014
Charge code 0537 4151 0002
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee (As Trustee for Each of the Secured Parties)
Description: Leicester marriott hotel smith way grove park enderby…
30 March 2007
Security agreement
Delivered: 13 April 2007
Status: Satisfied on 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…