SECRET HOTELS4 LIMITED
WOKINGHAM HOLIDAY HOTELS LIMITED BROOMCO (2798) LIMITED

Hellopages » Berkshire » Wokingham » RG41 5TS

Company number 04357078
Status Liquidation
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 February 2017; Liquidators' statement of receipts and payments to 6 December 2016; Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016. The most likely internet sites of SECRET HOTELS4 LIMITED are www.secrethotels4.co.uk, and www.secret-hotels4.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.4 miles; to Fleet Rail Station is 10.5 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secret Hotels4 Limited is a Private Limited Company. The company registration number is 04357078. Secret Hotels4 Limited has been working since 21 January 2002. The present status of the company is Liquidation. The registered address of Secret Hotels4 Limited is 1020 Eskdale Road Winnersh Wokingham Rg41 5ts. . LAKHANI, Bhavna Mahadev is a Secretary of the company. LINDSAY, Iain Dixon is a Director of the company. Secretary BOTHA, Andrew James has been resigned. Secretary LINDSAY, Iain Dixon has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Secretary ZIMMERMAN, Sara has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BEDLOW, Jacqueline Louise has been resigned. Director BEVAN, John Constantine has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DONALDSON, James Edward has been resigned. Director EVANS, Paul Richard has been resigned. Director HOBERMAN, Brent Shawzin has been resigned. Director HOFFSTETTER, Patrick, Mr has been resigned. Director HOWELL, David has been resigned. Director JACOBS, Clive Grant has been resigned. Director JONES, Mark Anthony has been resigned. Director KAMM, Edmund John has been resigned. Director KENT, John has been resigned. Director MCCAIG, Ian has been resigned. Director ROSS, Martha Roberts has been resigned. Director SAWERS, Douglas Hugh has been resigned. Director TASSONE, Damon Price has been resigned. Director THOMPSON, Simon John has been resigned. Director ZIMMERMAN, Sara has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
LAKHANI, Bhavna Mahadev
Appointed Date: 31 October 2012

Director
LINDSAY, Iain Dixon
Appointed Date: 31 January 2015
61 years old

Resigned Directors

Secretary
BOTHA, Andrew James
Resigned: 03 February 2004
Appointed Date: 07 January 2003

Secretary
LINDSAY, Iain Dixon
Resigned: 31 October 2012
Appointed Date: 28 October 2005

Secretary
WATKINS, Simon Andrew
Resigned: 28 October 2005
Appointed Date: 15 April 2003

Secretary
ZIMMERMAN, Sara
Resigned: 07 January 2003
Appointed Date: 14 February 2002

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 21 January 2002

Director
BEDLOW, Jacqueline Louise
Resigned: 28 October 2005
Appointed Date: 03 February 2004
66 years old

Director
BEVAN, John Constantine
Resigned: 15 October 2008
Appointed Date: 31 July 2007
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 14 February 2002
Appointed Date: 21 January 2002

Director
DONALDSON, James Edward
Resigned: 31 January 2015
Appointed Date: 31 October 2008
55 years old

Director
EVANS, Paul Richard
Resigned: 21 November 2003
Appointed Date: 22 November 2002
66 years old

Director
HOBERMAN, Brent Shawzin
Resigned: 26 October 2006
Appointed Date: 25 February 2005
56 years old

Director
HOFFSTETTER, Patrick, Mr
Resigned: 02 July 2010
Appointed Date: 30 September 2009
58 years old

Director
HOWELL, David
Resigned: 03 March 2005
Appointed Date: 03 February 2004
76 years old

Director
JACOBS, Clive Grant
Resigned: 03 February 2004
Appointed Date: 14 February 2002
64 years old

Director
JONES, Mark Anthony
Resigned: 31 July 2007
Appointed Date: 28 October 2005
61 years old

Director
KAMM, Edmund John
Resigned: 15 August 2011
Appointed Date: 28 October 2005
55 years old

Director
KENT, John
Resigned: 31 January 2005
Appointed Date: 03 February 2004
60 years old

Director
MCCAIG, Ian
Resigned: 26 November 2010
Appointed Date: 25 February 2005
59 years old

Director
ROSS, Martha Roberts
Resigned: 31 October 2008
Appointed Date: 20 February 2008
61 years old

Director
SAWERS, Douglas Hugh
Resigned: 03 February 2004
Appointed Date: 07 January 2003
63 years old

Director
TASSONE, Damon Price
Resigned: 06 February 2008
Appointed Date: 28 October 2005
53 years old

Director
THOMPSON, Simon John
Resigned: 30 September 2009
Appointed Date: 31 October 2008
59 years old

Director
ZIMMERMAN, Sara
Resigned: 07 January 2003
Appointed Date: 14 February 2002
63 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 21 January 2002

SECRET HOTELS4 LIMITED Events

28 Feb 2017
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 February 2017
07 Feb 2017
Liquidators' statement of receipts and payments to 6 December 2016
04 Jan 2016
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016
30 Dec 2015
Declaration of solvency
30 Dec 2015
Appointment of a voluntary liquidator
...
... and 132 more events
27 Feb 2002
New secretary appointed;new director appointed
27 Feb 2002
New director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: fountain precinct balm green sheffield south yorkshire LS27 8AP
21 Feb 2002
Company name changed broomco (2798) LIMITED\certificate issued on 21/02/02
21 Jan 2002
Incorporation

SECRET HOTELS4 LIMITED Charges

21 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 29 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 June 2002
Deed of charge over credit balances
Delivered: 25 June 2002
Status: Satisfied on 21 January 2009
Persons entitled: Barclays Bank PLC
Description: Details of charged account: barclays bank PLC re holiday…