TINDALL HOTELS HOLDCO 7 LIMITED
LONDON PRECIS (2230) LIMITED

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04439754
Status Active
Incorporation Date 15 May 2002
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016; Termination of appointment of Waheena Wingham as a director on 19 December 2016. The most likely internet sites of TINDALL HOTELS HOLDCO 7 LIMITED are www.tindallhotelsholdco7.co.uk, and www.tindall-hotels-holdco-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Tindall Hotels Holdco 7 Limited is a Private Limited Company. The company registration number is 04439754. Tindall Hotels Holdco 7 Limited has been working since 15 May 2002. The present status of the company is Active. The registered address of Tindall Hotels Holdco 7 Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . PAYNE, Mark Derick is a Director of the company. WATSON, Michael David is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEADER, Lewis Isadore has been resigned. Director PASHER, Dror has been resigned. Nominee Director PEREGRINE SECRETARIAL SERVICES LIMITED has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director TCHENGUIZ, Vincent Aziz has been resigned. Director THORPE, Julian David has been resigned. Director WINGHAM, Waheena has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PAYNE, Mark Derick
Appointed Date: 22 September 2011
68 years old

Director
WATSON, Michael David
Appointed Date: 20 March 2012
66 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 25 July 2002

Nominee Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 25 July 2002
Appointed Date: 15 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 2002
Appointed Date: 15 May 2002

Director
LEADER, Lewis Isadore
Resigned: 07 December 2004
Appointed Date: 25 July 2002
107 years old

Director
PASHER, Dror
Resigned: 19 December 2016
Appointed Date: 25 July 2002
57 years old

Nominee Director
PEREGRINE SECRETARIAL SERVICES LIMITED
Resigned: 25 July 2002
Appointed Date: 15 May 2002

Director
TAYLOR, Paul Vincent
Resigned: 31 July 2006
Appointed Date: 25 July 2002
62 years old

Director
TCHENGUIZ, Vincent Aziz
Resigned: 19 December 2016
Appointed Date: 25 July 2002
68 years old

Director
THORPE, Julian David
Resigned: 20 March 2012
Appointed Date: 01 August 2006
64 years old

Director
WINGHAM, Waheena
Resigned: 19 December 2016
Appointed Date: 10 December 2004
49 years old

TINDALL HOTELS HOLDCO 7 LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 December 2016
21 Feb 2017
Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016
21 Feb 2017
Termination of appointment of Waheena Wingham as a director on 19 December 2016
21 Feb 2017
Termination of appointment of Dror Pasher as a director on 19 December 2016
07 Nov 2016
Full accounts made up to 31 December 2015
...
... and 70 more events
07 Aug 2002
Registered office changed on 07/08/02 from: level 1 exchange house primrose street london EC2A 2HS
07 Aug 2002
Accounting reference date shortened from 31/05/03 to 31/12/02
29 Jul 2002
Company name changed precis (2230) LIMITED\certificate issued on 29/07/02
13 Jun 2002
Secretary resigned
15 May 2002
Incorporation

TINDALL HOTELS HOLDCO 7 LIMITED Charges

20 July 2007
Debenture
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: Bayerische Landesbank Acting Through Its London Branch as Security Trustee for the Financeparties (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 July 2006
Deed of confirmation in respect of a debenture with floating charge dated 16 december 2004
Delivered: 14 July 2006
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Financeparties (The Agent)
Description: Fixed and floating charges over the undertaking and all…
16 December 2004
Security interest agreement
Delivered: 22 December 2004
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Financeparties
Description: The collateral. See the mortgage charge document for full…
16 December 2004
Debenture with floating charge
Delivered: 22 December 2004
Status: Satisfied on 7 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for Each of the Financeparties
Description: All right, title and interest to and under all…
30 August 2002
Debenture with floating charge
Delivered: 11 September 2002
Status: Satisfied on 15 February 2005
Persons entitled: Bayerische Landesbank, London Branch. (As Trustee for the Finance Parties Under (and as Defined) in the Facility Agreement
Description: Inclusive of "mortgaged property" as defined in form 395.…