BESPOKE HOTELS LIMITED
WARRINGTON THE BESPOKE HOTEL COMPANY LIMITED FURLONG MANAGEMENT LIMITED OPTIONTILL LIMITED

Hellopages » Cheshire » Warrington » WA1 1UP

Company number 04054434
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address UNIT 5 BANKSIDE, CROSFIELD STREET, WARRINGTON, CHESHIRE, WA1 1UP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of The Hon. Thomas Edward Greenall as a director on 12 April 2017; Satisfaction of charge 5 in full; Satisfaction of charge 3 in full. The most likely internet sites of BESPOKE HOTELS LIMITED are www.bespokehotels.co.uk, and www.bespoke-hotels.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and two months. Bespoke Hotels Limited is a Private Limited Company. The company registration number is 04054434. Bespoke Hotels Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Bespoke Hotels Limited is Unit 5 Bankside Crosfield Street Warrington Cheshire Wa1 1up. The company`s financial liabilities are £248.08k. It is £-1046.95k against last year. The cash in hand is £35.16k. It is £-15.98k against last year. And the total assets are £762.29k, which is £-1558.07k against last year. FENTUM, Haydn Herbert James is a Secretary of the company. DARESBURY, Peter Gilbert, Lord is a Director of the company. FENTUM, Haydn Herbert James is a Director of the company. GREENALL, Thomas Edward, The Hon. is a Director of the company. LITTLEFAIR, Stephen Linton is a Director of the company. MARSKELL, Graham is a Director of the company. SHEPPARD, Robin Michael Philpot is a Director of the company. Secretary SHEPPARD, Robin Michael Philpot has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, David Andrew has been resigned. Director COUBROUGH, David Charles has been resigned. Director FADLI, Omar Marwan has been resigned. Director JAROUDI, Omar Mohammed has been resigned. Director WAINES, Laith has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


bespoke hotels Key Finiance

LIABILITIES £248.08k
-81%
CASH £35.16k
-32%
TOTAL ASSETS £762.29k
-68%
All Financial Figures

Current Directors

Secretary
FENTUM, Haydn Herbert James
Appointed Date: 16 January 2006

Director
DARESBURY, Peter Gilbert, Lord
Appointed Date: 10 February 2011
72 years old

Director
FENTUM, Haydn Herbert James
Appointed Date: 05 January 2001
56 years old

Director
GREENALL, Thomas Edward, The Hon.
Appointed Date: 12 April 2017
40 years old

Director
LITTLEFAIR, Stephen Linton
Appointed Date: 15 June 2011
60 years old

Director
MARSKELL, Graham
Appointed Date: 20 November 2012
60 years old

Director
SHEPPARD, Robin Michael Philpot
Appointed Date: 05 January 2001
70 years old

Resigned Directors

Secretary
SHEPPARD, Robin Michael Philpot
Resigned: 16 January 2006
Appointed Date: 05 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 January 2001
Appointed Date: 17 August 2000

Director
CLARKE, David Andrew
Resigned: 07 September 2015
Appointed Date: 01 October 2011
76 years old

Director
COUBROUGH, David Charles
Resigned: 23 February 2009
Appointed Date: 10 February 2003
70 years old

Director
FADLI, Omar Marwan
Resigned: 12 July 2007
Appointed Date: 03 December 2004
55 years old

Director
JAROUDI, Omar Mohammed
Resigned: 23 October 2008
Appointed Date: 03 December 2004
63 years old

Director
WAINES, Laith
Resigned: 12 July 2007
Appointed Date: 03 December 2004
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 January 2001
Appointed Date: 17 August 2000

Persons With Significant Control

Mr Haydn Herbert James Fentum
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin Michael Philpot Sheppard
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BESPOKE HOTELS LIMITED Events

13 Apr 2017
Appointment of The Hon. Thomas Edward Greenall as a director on 12 April 2017
11 Jan 2017
Satisfaction of charge 5 in full
11 Jan 2017
Satisfaction of charge 3 in full
11 Jan 2017
Satisfaction of charge 1 in full
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 95 more events
20 Feb 2001
Secretary resigned
20 Feb 2001
Director resigned
06 Feb 2001
Registered office changed on 06/02/01 from: 1 mitchell lane bristol avon BS1 6BU
05 Feb 2001
Company name changed optiontill LIMITED\certificate issued on 05/02/01
17 Aug 2000
Incorporation

BESPOKE HOTELS LIMITED Charges

16 April 2009
Rent deposit deed
Delivered: 25 April 2009
Status: Satisfied on 11 January 2017
Persons entitled: Anglo-Dutch Dredging Company Limited
Description: £10,734.10 cash by way of rent deposit and any other sums…
3 December 2004
Deed of charge
Delivered: 16 December 2004
Status: Satisfied on 14 August 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale; all dividends…
29 October 2002
Charge over shares
Delivered: 15 November 2002
Status: Satisfied on 11 January 2017
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The shares and the derivative assets and assigned by way of…
29 October 2002
Deed of charge over securities
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Omar Jaroudi
Description: All of the issued share capital which may from time to time…
25 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…