CASSEL HOTELS (CAMBRIDGE) LIMITED
WEST MIDLANDS 115CR (002) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DJ
Company number 04011656
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address 31 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,800,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CASSEL HOTELS (CAMBRIDGE) LIMITED are www.casselhotelscambridge.co.uk, and www.cassel-hotels-cambridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Cassel Hotels Cambridge Limited is a Private Limited Company. The company registration number is 04011656. Cassel Hotels Cambridge Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Cassel Hotels Cambridge Limited is 31 Waterloo Road Wolverhampton West Midlands Wv1 4dj. . STREET, Roger Anthony is a Secretary of the company. CASSEL, Jeremy James is a Director of the company. CASSEL, Timothy, Sir is a Director of the company. CASSEL, Vivien Helen is a Director of the company. KERRIDGE, Paul Bryan is a Director of the company. MAKEY, Martin is a Director of the company. NEVILE, Christopher James is a Director of the company. ROSS, Shara is a Director of the company. STREET, Roger Anthony is a Director of the company. Secretary CASSEL, Vivien Helen has been resigned. Nominee Secretary CLARKE, Joanna Lindsey has been resigned. Nominee Director CLARKE, Joanna Lindsey has been resigned. Nominee Director FISHER, Jacqueline has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
STREET, Roger Anthony
Appointed Date: 30 November 2001

Director
CASSEL, Jeremy James
Appointed Date: 07 August 2000
75 years old

Director
CASSEL, Timothy, Sir
Appointed Date: 28 August 2002
83 years old

Director
CASSEL, Vivien Helen
Appointed Date: 30 November 2001
74 years old

Director
KERRIDGE, Paul Bryan
Appointed Date: 30 November 2001
87 years old

Director
MAKEY, Martin
Appointed Date: 30 November 2001
73 years old

Director
NEVILE, Christopher James
Appointed Date: 30 November 2001
71 years old

Director
ROSS, Shara
Appointed Date: 30 November 2001
62 years old

Director
STREET, Roger Anthony
Appointed Date: 30 November 2001
73 years old

Resigned Directors

Secretary
CASSEL, Vivien Helen
Resigned: 30 November 2001
Appointed Date: 07 August 2000

Nominee Secretary
CLARKE, Joanna Lindsey
Resigned: 07 August 2000
Appointed Date: 09 June 2000

Nominee Director
CLARKE, Joanna Lindsey
Resigned: 07 August 2000
Appointed Date: 09 June 2000
54 years old

Nominee Director
FISHER, Jacqueline
Resigned: 07 August 2000
Appointed Date: 09 June 2000
73 years old

CASSEL HOTELS (CAMBRIDGE) LIMITED Events

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,800,000

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,800,000

03 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
07 Sep 2000
New director appointed
11 Aug 2000
Director resigned
11 Aug 2000
Secretary resigned;director resigned
09 Aug 2000
Company name changed 115CR (002) LIMITED\certificate issued on 10/08/00
09 Jun 2000
Incorporation

CASSEL HOTELS (CAMBRIDGE) LIMITED Charges

9 January 2009
Mortgage
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H hotel felix whitehouse lane huntingdon road cambridge…
31 October 2008
Mortgage
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H hotel felix white house lane huntingdon road cambridge…
10 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2004
Assignment of keyman life policy intimation dated 01 october 2004
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Friends provident p/no 13374908 date 24/06/2004 sum…
22 January 2004
Assignment of keyman life policy intimation dated 28 january 2004 and
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: legal & general life assurance limited, policy…
9 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied on 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as hotel felix whitehouse lane…
9 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 24 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a hotel felix,whitehouse lane,huntington…
6 June 2002
Legal charge
Delivered: 14 June 2002
Status: Satisfied on 17 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: L/Hold property at howes close,huntingdon rd,cambridge. By…
25 October 2001
Debenture
Delivered: 30 October 2001
Status: Satisfied on 17 September 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…