HOST MANAGEMENT LTD
READING HOST CONTRACT MANAGEMENT LIMITED HOST FOOD MANAGEMENT LIMITED HOST CONTRACT MANAGEMENT LIMITED BEALAW (669) LIMITED

Hellopages » Berkshire » Wokingham » RG6 1PT

Company number 04759938
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 550 SECOND FLOOR, THAMES VALLEY PARK, READING, ENGLAND, RG6 1PT
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016; Registration of charge 047599380007, created on 15 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HOST MANAGEMENT LTD are www.hostmanagement.co.uk, and www.host-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Host Management Ltd is a Private Limited Company. The company registration number is 04759938. Host Management Ltd has been working since 12 May 2003. The present status of the company is Active. The registered address of Host Management Ltd is 550 Second Floor Thames Valley Park Reading England Rg6 1pt. . STEWART, Marina is a Secretary of the company. FRY, Caroline Emma is a Director of the company. MUSSELWHITE, Madeleine Suzanne is a Director of the company. TINNISWOOD, Nicola is a Director of the company. TONER, Bill is a Director of the company. Secretary HOUGHTON, Ann Marie Rebecca has been resigned. Secretary MCCOURT, Sarah Elizabeth has been resigned. Secretary MUSSELWHITE, Madeleine Suzanne has been resigned. Secretary PLANT, James Garrett has been resigned. Nominee Secretary BEACH SECRETARIES LIMITED has been resigned. Director BRAND, Jeremy Russell has been resigned. Director CHUBB, Michael David has been resigned. Director HOMSHAW, Deborah has been resigned. Director HOUGHTON, Ann Marie Rebecca has been resigned. Director LUND, Gordon Stewart has been resigned. Director MILLER, Roy has been resigned. Director OAKLEY, Michael Anthony Robert has been resigned. Director SCOTT, Andrew Hugh has been resigned. Director WOOD, Douglas has been resigned. Nominee Director CROFT NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
STEWART, Marina
Appointed Date: 01 February 2013

Director
FRY, Caroline Emma
Appointed Date: 14 March 2016
57 years old

Director
MUSSELWHITE, Madeleine Suzanne
Appointed Date: 18 July 2011
48 years old

Director
TINNISWOOD, Nicola
Appointed Date: 14 March 2016
53 years old

Director
TONER, Bill
Appointed Date: 14 April 2011
67 years old

Resigned Directors

Secretary
HOUGHTON, Ann Marie Rebecca
Resigned: 28 February 2011
Appointed Date: 10 August 2006

Secretary
MCCOURT, Sarah Elizabeth
Resigned: 26 April 2004
Appointed Date: 23 September 2003

Secretary
MUSSELWHITE, Madeleine Suzanne
Resigned: 01 June 2015
Appointed Date: 18 July 2011

Secretary
PLANT, James Garrett
Resigned: 10 August 2006
Appointed Date: 26 April 2004

Nominee Secretary
BEACH SECRETARIES LIMITED
Resigned: 26 April 2004
Appointed Date: 12 May 2003

Director
BRAND, Jeremy Russell
Resigned: 30 December 2011
Appointed Date: 23 September 2003
68 years old

Director
CHUBB, Michael David
Resigned: 31 December 2010
Appointed Date: 01 July 2008
68 years old

Director
HOMSHAW, Deborah
Resigned: 01 June 2015
Appointed Date: 06 January 2011
58 years old

Director
HOUGHTON, Ann Marie Rebecca
Resigned: 28 February 2011
Appointed Date: 01 March 2006
59 years old

Director
LUND, Gordon Stewart
Resigned: 10 September 2013
Appointed Date: 23 July 2012
58 years old

Director
MILLER, Roy
Resigned: 30 October 2006
Appointed Date: 01 May 2006
60 years old

Director
OAKLEY, Michael Anthony Robert
Resigned: 27 July 2007
Appointed Date: 06 October 2003
85 years old

Director
SCOTT, Andrew Hugh
Resigned: 01 June 2015
Appointed Date: 06 May 2011
50 years old

Director
WOOD, Douglas
Resigned: 31 August 2008
Appointed Date: 01 September 2007
64 years old

Nominee Director
CROFT NOMINEES LIMITED
Resigned: 26 April 2004
Appointed Date: 12 May 2003

HOST MANAGEMENT LTD Events

18 Aug 2016
Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to 550 Second Floor Thames Valley Park Reading RG6 1PT on 18 August 2016
15 Jul 2016
Registration of charge 047599380007, created on 15 July 2016
25 Jun 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,446,451

03 May 2016
Director's details changed for Mr Bill Toner on 26 April 2016
...
... and 107 more events
03 Oct 2003
New secretary appointed
03 Oct 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
03 Oct 2003
Registered office changed on 03/10/03 from: 100 fetter lane, london, EC4A 1BN
17 Sep 2003
Company name changed bealaw (669) LIMITED\certificate issued on 17/09/03
12 May 2003
Incorporation

HOST MANAGEMENT LTD Charges

15 July 2016
Charge code 0475 9938 0007
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
18 November 2015
Charge code 0475 9938 0006
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP as Security Agent
Description: Contains fixed charge…
1 June 2015
Charge code 0475 9938 0005
Delivered: 4 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: Contains fixed charge…
1 June 2015
Charge code 0475 9938 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Contains fixed charge…
1 June 2015
Charge code 0475 9938 0003
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited as Security Agent
Description: Contains fixed charge…
28 February 2011
Guarantee & debenture
Delivered: 5 March 2011
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2006
Debenture
Delivered: 8 September 2006
Status: Satisfied on 4 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…