THE GATEWAY TO WALES HOTEL LIMITED
LONDON LINTSCAN LIMITED

Hellopages » Greater London » Westminster » SW1P 2AL

Company number 00674354
Status Active
Incorporation Date 7 November 1960
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016. The most likely internet sites of THE GATEWAY TO WALES HOTEL LIMITED are www.thegatewaytowaleshotel.co.uk, and www.the-gateway-to-wales-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and eleven months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Gateway To Wales Hotel Limited is a Private Limited Company. The company registration number is 00674354. The Gateway To Wales Hotel Limited has been working since 07 November 1960. The present status of the company is Active. The registered address of The Gateway To Wales Hotel Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant Leslie is a Secretary of the company. CORBALLY, Colin George Eric is a Director of the company. TAPLIN, Nicholas James is a Director of the company. WILCE, Caroline Jayne is a Director of the company. Secretary LITTMAN, Geoffrey Bernard has been resigned. Secretary MALONE, Sean has been resigned. Secretary MCGIBBON, Sean Anthony has been resigned. Secretary MCKEON, Maureen has been resigned. Secretary STEVENS, Andrew Martin has been resigned. Secretary STEVENS, Andrew Martin has been resigned. Director BOLTON, Paul Charles has been resigned. Director CORBETT, Michael Raymond has been resigned. Director CORBETT, Nicholas has been resigned. Director CORBETT, Nicholas has been resigned. Director CORBETT, Raymond has been resigned. Director CORBETT, William Geoffrey has been resigned. Director MALONE, Sean has been resigned. Director MATTHEWS-WILLIAMS, Simon has been resigned. Director MCKEON, Maureen has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
WHITEHOUSE, Grant Leslie
Appointed Date: 12 October 2009

Director
CORBALLY, Colin George Eric
Appointed Date: 12 October 2009
56 years old

Director
TAPLIN, Nicholas James
Appointed Date: 15 July 2009
53 years old

Director
WILCE, Caroline Jayne
Appointed Date: 28 September 2009
58 years old

Resigned Directors

Secretary
LITTMAN, Geoffrey Bernard
Resigned: 03 July 1996
Appointed Date: 27 March 1995

Secretary
MALONE, Sean
Resigned: 12 October 2009
Appointed Date: 12 March 2007

Secretary
MCGIBBON, Sean Anthony
Resigned: 06 December 2000
Appointed Date: 08 September 2000

Secretary
MCKEON, Maureen
Resigned: 27 March 1995

Secretary
STEVENS, Andrew Martin
Resigned: 12 March 2007
Appointed Date: 06 December 2000

Secretary
STEVENS, Andrew Martin
Resigned: 08 September 2000
Appointed Date: 05 July 1996

Director
BOLTON, Paul Charles
Resigned: 30 April 2016
Appointed Date: 12 November 2013
62 years old

Director
CORBETT, Michael Raymond
Resigned: 12 March 2007
Appointed Date: 06 December 2000
64 years old

Director
CORBETT, Nicholas
Resigned: 12 March 2007
Appointed Date: 01 April 2005
63 years old

Director
CORBETT, Nicholas
Resigned: 06 December 2000
Appointed Date: 08 September 2000
63 years old

Director
CORBETT, Raymond
Resigned: 12 March 2007
85 years old

Director
CORBETT, William Geoffrey
Resigned: 13 April 2000
82 years old

Director
MALONE, Sean
Resigned: 12 October 2009
Appointed Date: 12 March 2007
57 years old

Director
MATTHEWS-WILLIAMS, Simon
Resigned: 17 May 2016
Appointed Date: 12 March 2007
66 years old

Director
MCKEON, Maureen
Resigned: 12 March 2007
Appointed Date: 08 September 2000
76 years old

Persons With Significant Control

The Gateway To Wales (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GATEWAY TO WALES HOTEL LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Termination of appointment of Simon Matthews-Williams as a director on 17 May 2016
18 May 2016
Termination of appointment of Paul Charles Bolton as a director on 30 April 2016
16 May 2016
Termination of appointment of Paul Charles Bolton as a director on 30 April 2016
...
... and 121 more events
24 Jun 1987
Accounts for a small company made up to 31 March 1986

27 Feb 1987
Return made up to 31/12/86; full list of members

24 Jan 1987
Particulars of mortgage/charge

24 Jan 1987
Particulars of mortgage/charge

21 Aug 1986
Accounts for a small company made up to 31 March 1985

THE GATEWAY TO WALES HOTEL LIMITED Charges

13 April 2000
Debenture
Delivered: 2 May 2000
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gateway to wales hotel, sealand…
9 June 1997
Legal mortgage
Delivered: 14 June 1997
Status: Satisfied on 27 September 2003
Persons entitled: Midland Bank PLC
Description: Gateway to wales hotel queensferry clwyd. With the benefit…
24 February 1993
Legal charge
Delivered: 3 March 1993
Status: Satisfied on 27 September 2003
Persons entitled: Bass Brewers Limited
Description: Land at drome corner, queensferry, deeside, clwyd.
18 October 1991
Mortgage
Delivered: 21 October 1991
Status: Satisfied on 27 September 2003
Persons entitled: Lloyds Bank PLC
Description: F/H k/a or being vaughan hall, victoria road, shotton &…
16 July 1990
Legal charge
Delivered: 17 July 1990
Status: Satisfied on 27 September 2003
Persons entitled: Bass Brewers Limited
Description: F/H piece or parcel of land adjacent to junction of welsh…
21 January 1987
Supplemental trading agreement
Delivered: 24 January 1987
Status: Satisfied on 27 September 2003
Persons entitled: Bass North Limited
Description: "Sealand leisure social club" and outbuildings…
21 January 1987
Legal charge
Delivered: 24 January 1987
Status: Satisfied on 27 September 2003
Persons entitled: Bass North Limited
Description: "Sealed leisure social club" & outbuildings and land…
20 December 1962
Mortgage
Delivered: 31 December 1962
Status: Satisfied on 27 September 2003
Persons entitled: District Bank LTD.
Description: Land fronting victoria road, shotton, flints, and the hall…