HLT STAKIS OPERATOR LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4QQ

Company number 06398451
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address MAPLE COURT, CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 4QQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Second filing for the appointment of Christopher Heath as a director; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HLT STAKIS OPERATOR LIMITED are www.hltstakisoperator.co.uk, and www.hlt-stakis-operator.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hlt Stakis Operator Limited is a Private Limited Company. The company registration number is 06398451. Hlt Stakis Operator Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of Hlt Stakis Operator Limited is Maple Court Central Park Reeds Crescent Watford Hertfordshire Wd24 4qq. . HLT SECRETARY LIMITED is a Secretary of the company. BEASLEY, Stuart is a Director of the company. HEATH, Christopher Philip is a Director of the company. LIFSCHITZ, Oded is a Director of the company. PERCIVAL, James Owen is a Director of the company. TYNAN, James is a Director of the company. HILTON UK CORPORATE DIRECTOR LIMITED is a Director of the company. Director ENAYETULLAH, Habib Mohammed has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director LICHMAN, Laurence has been resigned. Director PERCIVAL, James Owen has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director THOMSON, Jonathan David has been resigned. Director VINCENT, Simon Robert has been resigned. Director WAY, Mark Jonathan has been resigned. Director WILSON, Brian has been resigned. Director HILTON CORPORATE DIRECTOR LLC has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HLT SECRETARY LIMITED
Appointed Date: 15 October 2007

Director
BEASLEY, Stuart
Appointed Date: 01 January 2015
53 years old

Director
HEATH, Christopher Philip
Appointed Date: 15 July 2016
56 years old

Director
LIFSCHITZ, Oded
Appointed Date: 01 January 2015
83 years old

Director
PERCIVAL, James Owen
Appointed Date: 01 January 2015
56 years old

Director
TYNAN, James
Appointed Date: 13 June 2014
60 years old

Director
HILTON UK CORPORATE DIRECTOR LIMITED
Appointed Date: 13 June 2014

Resigned Directors

Director
ENAYETULLAH, Habib Mohammed
Resigned: 05 August 2016
Appointed Date: 13 June 2014
58 years old

Director
HUGHES, Andrew Lawrence
Resigned: 31 December 2010
Appointed Date: 23 January 2009
58 years old

Director
LICHMAN, Laurence
Resigned: 30 June 2009
Appointed Date: 29 May 2008
75 years old

Director
PERCIVAL, James Owen
Resigned: 13 June 2014
Appointed Date: 01 July 2011
56 years old

Director
RABIN, Elizabeth Jane
Resigned: 13 June 2014
Appointed Date: 29 May 2008
55 years old

Director
THOMSON, Jonathan David
Resigned: 23 January 2009
Appointed Date: 15 October 2007
53 years old

Director
VINCENT, Simon Robert
Resigned: 13 June 2014
Appointed Date: 15 October 2007
62 years old

Director
WAY, Mark Jonathan
Resigned: 13 June 2014
Appointed Date: 15 October 2007
54 years old

Director
WILSON, Brian
Resigned: 13 June 2014
Appointed Date: 15 October 2007
63 years old

Director
HILTON CORPORATE DIRECTOR LLC
Resigned: 13 June 2014
Appointed Date: 03 November 2008

Persons With Significant Control

Hilton Worldwide Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HLT STAKIS OPERATOR LIMITED Events

24 Jan 2017
Second filing for the appointment of Christopher Heath as a director
01 Nov 2016
Confirmation statement made on 15 October 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
01 Oct 2016
Director's details changed for Mr Stuart Beasley on 12 August 2016
09 Aug 2016
Termination of appointment of Habib Mohammed Enayetullah as a director on 5 August 2016
...
... and 54 more events
19 Jun 2008
Director appointed laurence lichman
19 Jun 2008
Director appointed elizabeth jane rabin
19 Jun 2008
Particulars of a mortgage or charge / charge no: 2
07 Nov 2007
Particulars of mortgage/charge
15 Oct 2007
Incorporation

HLT STAKIS OPERATOR LIMITED Charges

25 June 2008
Assignment of affiliate management agreement and subordination agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage, Inc, Bank of America, N.A., German American Capital Corporation, for Details of Further Chargees Please Refer to Form 395
Description: All respective right, title and interest in and to the…
25 June 2008
Collateral assignment of interest rate protection agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: Right title and interest to receive income revenues and…
25 June 2008
Collateral assignment of currency agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: Right title and interest to receive income revenues and…
25 June 2008
Collateral assignment of interest rate cap agreement
Delivered: 16 July 2008
Status: Satisfied on 12 March 2015
Persons entitled: Bear Stearns Commercial Mortgage,Inc., Bank of America, N.A., German American Capital Corporation, Goldman Sachs Credit Partners L.P., Morgan Stanley Mortgage Capital Holdings Llc, Merrill Lynch Mortgage Lending, Inc., Lehman Brothers Holdings,Inc.,
Description: All of its interest whether owned at the time of execution…
30 May 2008
Deed of charge over english bank accounts
Delivered: 19 June 2008
Status: Satisfied on 25 March 2014
Persons entitled: Bear Stearns International Limited
Description: First fixed charge all of its rights in respect of any…
24 October 2007
Security deed
Delivered: 7 November 2007
Status: Satisfied on 25 March 2014
Persons entitled: Bear, Stearns International Limited
Description: Fixed and floating charge over all property and assets…