ICONIC HOTELS LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1NS

Company number 05729526
Status Liquidation
Incorporation Date 3 March 2006
Company Type Private Limited Company
Address 81 STATION ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 1NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Liquidators statement of receipts and payments to 4 June 2016; Liquidators statement of receipts and payments to 4 June 2015; Registered office address changed from 198 Fishpool Street St. Albans Herts AL3 4SB on 26 June 2014. The most likely internet sites of ICONIC HOTELS LIMITED are www.iconichotels.co.uk, and www.iconic-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Iconic Hotels Limited is a Private Limited Company. The company registration number is 05729526. Iconic Hotels Limited has been working since 03 March 2006. The present status of the company is Liquidation. The registered address of Iconic Hotels Limited is 81 Station Road Marlow Buckinghamshire Sl7 1ns. . TRAVERS, Clive Oliver is a Director of the company. Secretary SPARK, Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PAYNE, Helen Gail has been resigned. Director SPARK, Graham has been resigned. The company operates in "Development of building projects".


Current Directors

Director
TRAVERS, Clive Oliver
Appointed Date: 31 July 2012
78 years old

Resigned Directors

Secretary
SPARK, Graham
Resigned: 31 July 2012
Appointed Date: 03 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 March 2006
Appointed Date: 03 March 2006

Director
PAYNE, Helen Gail
Resigned: 09 April 2013
Appointed Date: 03 March 2006
58 years old

Director
SPARK, Graham
Resigned: 31 July 2012
Appointed Date: 03 March 2006
65 years old

ICONIC HOTELS LIMITED Events

10 Aug 2016
Liquidators statement of receipts and payments to 4 June 2016
13 Aug 2015
Liquidators statement of receipts and payments to 4 June 2015
26 Jun 2014
Registered office address changed from 198 Fishpool Street St. Albans Herts AL3 4SB on 26 June 2014
18 Jun 2014
Statement of affairs with form 4.19
18 Jun 2014
Appointment of a voluntary liquidator
...
... and 33 more events
27 Apr 2006
Particulars of mortgage/charge
07 Apr 2006
Accounting reference date shortened from 31/03/07 to 31/12/06
07 Apr 2006
Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100
03 Mar 2006
Secretary resigned
03 Mar 2006
Incorporation

ICONIC HOTELS LIMITED Charges

11 September 2013
Charge code 0572 9526 0003
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: E. Greenham Limited
Description: 194-198 fishpool street st albans hertfordshire part t/no…
9 November 2012
Legal mortgage
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: United Trust Bank Limited
Description: 194 & 196-198 fishpool street st albans t/n's HD152248 and…
13 April 2006
Legal and general charge
Delivered: 27 April 2006
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Black lion inn 194-198 fishpool street st albans herts all…