Company number 01609745
Status Active
Incorporation Date 28 January 1982
Company Type Private Limited Company
Address MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HETFORDSHIRE, WD24 4QQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc
Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Mr Christopher Philip Heath as a director on 15 July 2016; Full accounts made up to 31 December 2015; Director's details changed for Mr Stuart Beasley on 12 August 2016. The most likely internet sites of MAPLE HOTELS MANAGEMENT COMPANY LIMITED are www.maplehotelsmanagementcompany.co.uk, and www.maple-hotels-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one 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.Maple Hotels Management Company Limited is a Private Limited Company.
The company registration number is 01609745. Maple Hotels Management Company Limited has been working since 28 January 1982.
The present status of the company is Active. The registered address of Maple Hotels Management Company Limited is Maple Court Central Park Reeds Crescent Watford Hetfordshire 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. VINCENT, Simon Robert is a Director of the company. HILTON CORPORATE DIRECTOR LLC is a Director of the company. Secretary NOBLE, Michael Jeremy has been resigned. Secretary WILSON, Brian has been resigned. Secretary GANTON HOUSE INVESTMENTS LIMITED has been resigned. Secretary LADBROKE CORPORATE SECRETARIES LIMITED has been resigned. Director BELL, Christopher has been resigned. Director BORKOWSKI, Christopher Peter has been resigned. Director BRADLEY, Adrian has been resigned. Director CARTER, Richard has been resigned. Director DAVER, Berjis Jal has been resigned. Director FRIEDMAN, Howard has been resigned. Director GEORGE, Peter Michael has been resigned. Director HUGHES, Andrew Lawrence has been resigned. Director HUMPHREYS, Stephen has been resigned. Director JAMES, Paul Frederick has been resigned. Director LICHMAN, Laurence has been resigned. Director MILES, Colin Gordon has been resigned. Director NEUMANN, Wolfgang has been resigned. Director PHILIP, John Crosbie has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director ROGERS, John has been resigned. Director ROSS, Alan Spencer has been resigned. Director SHILL, Rosemarie has been resigned. Director TAYLOR, Hugh Matthew has been resigned. Director TAYLOR, Paul Stuart has been resigned. Director USHER, Paul William has been resigned. Director WALKER, Colin Edward has been resigned. Director WAY, Anthony Joseph has been resigned. Director LADBROKES LIMITED has been resigned. The company operates in "Other accommodation".
Current Directors
Secretary
HLT SECRETARY LIMITED
Appointed Date: 01 November 2007
Resigned Directors
Secretary
WILSON, Brian
Resigned: 01 November 2007
Appointed Date: 23 February 2006
Secretary
GANTON HOUSE INVESTMENTS LIMITED
Resigned: 13 December 2004
Appointed Date: 01 November 1999
Secretary
LADBROKE CORPORATE SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 13 December 2004
Director
BELL, Christopher
Resigned: 01 November 1999
Appointed Date: 10 July 1995
68 years old
Director
BRADLEY, Adrian
Resigned: 23 January 2009
Appointed Date: 13 December 2004
62 years old
Director
FRIEDMAN, Howard
Resigned: 10 January 2007
Appointed Date: 01 July 2005
70 years old
Director
NEUMANN, Wolfgang
Resigned: 01 July 2005
Appointed Date: 13 December 2004
64 years old
Director
ROGERS, John
Resigned: 16 September 2012
Appointed Date: 29 July 2011
59 years old
Director
ROSS, Alan Spencer
Resigned: 01 November 1999
Appointed Date: 02 September 1996
82 years old
Director
SHILL, Rosemarie
Resigned: 31 January 2006
Appointed Date: 13 December 2004
69 years old
Director
LADBROKES LIMITED
Resigned: 13 December 2004
Appointed Date: 01 November 1999
MAPLE HOTELS MANAGEMENT COMPANY LIMITED Events
22 Mar 2017
Appointment of Mr Christopher Philip Heath as a director on 15 July 2016
03 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Stuart Beasley on 12 August 2016
29 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 158 more events
15 Sep 1986
Return made up to 13/03/86; full list of members
18 Feb 1982
Memorandum of association
28 Jan 1982
Incorporation
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…
25 June 2008
Franchise pledge, security agreement and collateral assignment
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: Interest in all right title and interest to and under the…
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…