HOTELSHOP UK LIMITED
DROITWICH SPA BURSTISSUE LIMITED

Hellopages » Worcestershire » Wychavon » WR9 8BY

Company number 03812146
Status Active
Incorporation Date 22 July 1999
Company Type Private Limited Company
Address BRINE WELL HOUSE, TOWER HILL, DROITWICH SPA, WORCESTERSHIRE, WR9 8BY
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 82200 - Activities of call centres
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Kevin Marley as a director on 26 September 2016; Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HOTELSHOP UK LIMITED are www.hotelshopuk.co.uk, and www.hotelshop-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Hotelshop Uk Limited is a Private Limited Company. The company registration number is 03812146. Hotelshop Uk Limited has been working since 22 July 1999. The present status of the company is Active. The registered address of Hotelshop Uk Limited is Brine Well House Tower Hill Droitwich Spa Worcestershire Wr9 8by. . HUDSON-FINDLAY, Vivienne is a Secretary of the company. HUDSON-FINDLAY, Vivienne is a Director of the company. LEFTWICH, John is a Director of the company. VELLA, Peter John Leonard Simmonds is a Director of the company. Secretary BROMLEY, Susan Jennifer has been resigned. Secretary HUDSON, Vivienne has been resigned. Secretary HUDSON, Vivienne has been resigned. Secretary ORCHARD, Tracey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MARLEY, Kevin has been resigned. Director MILICAN, Claire Elizabeth has been resigned. Director SHORROCK, Julie Marie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
HUDSON-FINDLAY, Vivienne
Appointed Date: 03 October 2013

Director
HUDSON-FINDLAY, Vivienne
Appointed Date: 09 August 1999
71 years old

Director
LEFTWICH, John
Appointed Date: 01 November 2010
70 years old

Director
VELLA, Peter John Leonard Simmonds
Appointed Date: 01 November 2010
67 years old

Resigned Directors

Secretary
BROMLEY, Susan Jennifer
Resigned: 31 December 2004
Appointed Date: 13 December 1999

Secretary
HUDSON, Vivienne
Resigned: 20 August 2010
Appointed Date: 01 January 2005

Secretary
HUDSON, Vivienne
Resigned: 13 December 1999
Appointed Date: 09 August 1999

Secretary
ORCHARD, Tracey
Resigned: 03 October 2013
Appointed Date: 20 August 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1999
Appointed Date: 22 July 1999

Director
MARLEY, Kevin
Resigned: 26 September 2016
Appointed Date: 01 November 2010
58 years old

Director
MILICAN, Claire Elizabeth
Resigned: 31 December 2012
Appointed Date: 01 November 2010
59 years old

Director
SHORROCK, Julie Marie
Resigned: 20 August 2010
Appointed Date: 09 August 1999
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 August 1999
Appointed Date: 22 July 1999

Persons With Significant Control

Mrs Vivienne Hudson-Findlay
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HOTELSHOP UK LIMITED Events

26 Sep 2016
Termination of appointment of Kevin Marley as a director on 26 September 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 30,000

16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
16 Aug 1999
Secretary resigned
16 Aug 1999
New director appointed
16 Aug 1999
New secretary appointed;new director appointed
16 Aug 1999
Registered office changed on 16/08/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Jul 1999
Incorporation

HOTELSHOP UK LIMITED Charges

4 October 2013
Charge code 0381 2146 0006
Delivered: 9 October 2013
Status: Satisfied on 27 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
9 July 2013
Charge code 0381 2146 0005
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
31 August 2012
Legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 3 & 4 brine well house tower hill droitwich…
9 March 2011
Debenture
Delivered: 22 March 2011
Status: Satisfied on 5 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Charge of deposit
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 March 2002
Debenture
Delivered: 3 April 2002
Status: Satisfied on 22 December 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…