THE HOTELIER GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 1DY

Company number 05173209
Status Active
Incorporation Date 7 July 2004
Company Type Private Limited Company
Address 54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017; Termination of appointment of Longlom Bunnag as a director on 31 January 2017; Secretary's details changed for Broughton Secretaries Limited on 3 November 2016. The most likely internet sites of THE HOTELIER GROUP LIMITED are www.thehoteliergroup.co.uk, and www.the-hotelier-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The Hotelier Group Limited is a Private Limited Company. The company registration number is 05173209. The Hotelier Group Limited has been working since 07 July 2004. The present status of the company is Active. The registered address of The Hotelier Group Limited is 54 Portland Place London United Kingdom W1b 1dy. . BROUGHTON SECRETARIES LIMITED is a Secretary of the company. CHEYKLIN, Naris is a Director of the company. DE CUYPER, Dirk Andre L is a Director of the company. HARRIS, Shane is a Director of the company. PRING, Andrew Edward is a Director of the company. SINGH, Sanjay Kumar is a Director of the company. SRICHAWAL, Krti is a Director of the company. TAYLOR, Gavin Stephen is a Director of the company. Secretary LLOYD, Anthony Edward Charles has been resigned. Secretary WALTERS, Scott has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director AHLUWALIA, Parvinder Kaur has been resigned. Director AHLUWALIA, Pritpal Singh has been resigned. Director AHLUWALIA, Sukhpal Singh has been resigned. Director BARISIC, James Marko has been resigned. Director BUNNAG, Longlom has been resigned. Director DAVDA, Piyushkumar Dayalji has been resigned. Director DEIGHAN, John has been resigned. Director ELLIOTT, Charles Anthony has been resigned. Director KOTECHA, Paresh has been resigned. Director LLOYD, Anthony Edward Charles has been resigned. Director POLLINS, Simon Joseph has been resigned. Director RANGESH, Nallan Chakravarthy has been resigned. Director SAGGAR, Jesdev Shori has been resigned. Director SCATTERGOOD, Austen has been resigned. Director SHAH, Maheshkumar has been resigned. Director SIMLER, Anthony Edward Michael has been resigned. Director SUCHAK, Shailesh Manilal has been resigned. Director THAKKAR, Arvindkumar Maganlal has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 08 September 2016

Director
CHEYKLIN, Naris
Appointed Date: 08 September 2016
64 years old

Director
DE CUYPER, Dirk Andre L
Appointed Date: 31 January 2017
60 years old

Director
HARRIS, Shane
Appointed Date: 11 October 2016
67 years old

Director
PRING, Andrew Edward
Appointed Date: 11 October 2016
63 years old

Director
SINGH, Sanjay Kumar
Appointed Date: 08 September 2016
64 years old

Director
SRICHAWAL, Krti
Appointed Date: 08 September 2016
49 years old

Director
TAYLOR, Gavin Stephen
Appointed Date: 11 October 2016
51 years old

Resigned Directors

Secretary
LLOYD, Anthony Edward Charles
Resigned: 05 October 2004
Appointed Date: 07 July 2004

Secretary
WALTERS, Scott
Resigned: 04 February 2013
Appointed Date: 04 October 2004

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 08 September 2016
Appointed Date: 14 February 2013

Director
AHLUWALIA, Parvinder Kaur
Resigned: 08 September 2016
Appointed Date: 14 February 2013
62 years old

Director
AHLUWALIA, Pritpal Singh
Resigned: 08 September 2016
Appointed Date: 14 August 2013
35 years old

Director
AHLUWALIA, Sukhpal Singh
Resigned: 08 September 2016
Appointed Date: 14 February 2013
66 years old

Director
BARISIC, James Marko
Resigned: 05 October 2004
Appointed Date: 07 July 2004
52 years old

Director
BUNNAG, Longlom
Resigned: 31 January 2017
Appointed Date: 08 September 2016
62 years old

Director
DAVDA, Piyushkumar Dayalji
Resigned: 30 November 2010
Appointed Date: 19 April 2006
79 years old

Director
DEIGHAN, John
Resigned: 04 February 2013
Appointed Date: 04 October 2004
75 years old

Director
ELLIOTT, Charles Anthony
Resigned: 20 February 2011
Appointed Date: 04 October 2004
83 years old

Director
KOTECHA, Paresh
Resigned: 31 May 2013
Appointed Date: 04 October 2004
68 years old

Director
LLOYD, Anthony Edward Charles
Resigned: 05 October 2004
Appointed Date: 07 July 2004
74 years old

Director
POLLINS, Simon Joseph
Resigned: 05 November 2013
Appointed Date: 14 February 2013
61 years old

Director
RANGESH, Nallan Chakravarthy
Resigned: 20 January 2013
Appointed Date: 04 October 2004
68 years old

Director
SAGGAR, Jesdev Shori
Resigned: 05 April 2015
Appointed Date: 12 May 2014
53 years old

Director
SCATTERGOOD, Austen
Resigned: 28 May 2009
Appointed Date: 04 October 2004
70 years old

Director
SHAH, Maheshkumar
Resigned: 08 September 2016
Appointed Date: 14 February 2013
72 years old

Director
SIMLER, Anthony Edward Michael
Resigned: 08 September 2016
Appointed Date: 06 July 2015
54 years old

Director
SUCHAK, Shailesh Manilal
Resigned: 30 November 2010
Appointed Date: 19 April 2006
78 years old

Director
THAKKAR, Arvindkumar Maganlal
Resigned: 29 February 2012
Appointed Date: 13 December 2010
81 years old

THE HOTELIER GROUP LIMITED Events

20 Feb 2017
Appointment of Dirk Andre L De Cuyper as a director on 31 January 2017
15 Feb 2017
Termination of appointment of Longlom Bunnag as a director on 31 January 2017
03 Nov 2016
Secretary's details changed for Broughton Secretaries Limited on 3 November 2016
19 Oct 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 54 Portland Place London W1B 1DY on 19 October 2016
17 Oct 2016
Appointment of Mr Gavin Stephen Taylor as a director on 11 October 2016
...
... and 115 more events
11 Oct 2004
New director appointed
11 Oct 2004
New director appointed
11 Oct 2004
Registered office changed on 11/10/04 from: linacre house southernhay gardens exeter devon EX1 1UG
11 Oct 2004
Accounting reference date shortened from 31/07/05 to 30/06/05
07 Jul 2004
Incorporation

THE HOTELIER GROUP LIMITED Charges

8 September 2016
Charge code 0517 3209 0009
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 August 2014
Charge code 0517 3209 0008
Delivered: 29 August 2014
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Regional Hotels Limited
Description: Contains fixed charge…
27 August 2014
Charge code 0517 3209 0007
Delivered: 29 August 2014
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Regional Hotels Limited
Description: Contains fixed charge…
27 August 2014
Charge code 0517 3209 0006
Delivered: 29 August 2014
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Regional Hotels Limited
Description: Contains fixed charge…
27 August 2014
Charge code 0517 3209 0005
Delivered: 29 August 2014
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Regional Hotels Limited
Description: Contains fixed charge…
15 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Sukhpal Singh Ahluwalia
Description: Fixed and floating charge over the undertaking and all…
15 February 2013
Debenture
Delivered: 20 February 2013
Status: Satisfied on 8 September 2016
Persons entitled: Dominvs Investments 1 Limited
Description: Fixed and floating charge over the undertaking and all…
14 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 26 February 2013
Persons entitled: Minerva Trust Company Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2011
Debenture
Delivered: 29 January 2011
Status: Satisfied on 20 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…