HARRISON HOTELS LIMITED
YORK

Hellopages » North Yorkshire » York » YO30 7XZ

Company number 04546986
Status Active
Incorporation Date 27 September 2002
Company Type Private Limited Company
Address 54 BOOTHAM, YORK, UNITED KINGDOM, YO30 7XZ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 28 August 2016; Registered office address changed from The Newington Hotel 147 Mount Vale York North Yorkshire YO24 1DJ to 54 Bootham York YO30 7XZ on 1 November 2016; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of HARRISON HOTELS LIMITED are www.harrisonhotels.co.uk, and www.harrison-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Poppleton Rail Station is 2.6 miles; to Ulleskelf Rail Station is 9.2 miles; to Church Fenton Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Hotels Limited is a Private Limited Company. The company registration number is 04546986. Harrison Hotels Limited has been working since 27 September 2002. The present status of the company is Active. The registered address of Harrison Hotels Limited is 54 Bootham York United Kingdom Yo30 7xz. . HARRISON, Elizabeth Linda is a Secretary of the company. HARRISON, Elizabeth Linda is a Director of the company. HARRISON, Mark Steven is a Director of the company. HARRISON, Michael Joseph is a Director of the company. HARRISON, Simon James is a Director of the company. SCOTT, Laura Louise is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HARRISON, Elizabeth Linda
Appointed Date: 27 September 2002

Director
HARRISON, Elizabeth Linda
Appointed Date: 11 January 2005
71 years old

Director
HARRISON, Mark Steven
Appointed Date: 06 April 2015
43 years old

Director
HARRISON, Michael Joseph
Appointed Date: 27 September 2002
74 years old

Director
HARRISON, Simon James
Appointed Date: 06 April 2015
43 years old

Director
SCOTT, Laura Louise
Appointed Date: 28 October 2015
46 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Director
RM NOMINEES LIMITED
Resigned: 27 September 2002
Appointed Date: 27 September 2002

Persons With Significant Control

Mr. Michael Joseph Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Elizabeth Linda Harrison
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON HOTELS LIMITED Events

20 Mar 2017
Previous accounting period extended from 30 June 2016 to 28 August 2016
01 Nov 2016
Registered office address changed from The Newington Hotel 147 Mount Vale York North Yorkshire YO24 1DJ to 54 Bootham York YO30 7XZ on 1 November 2016
28 Oct 2016
Confirmation statement made on 27 September 2016 with updates
06 Sep 2016
Satisfaction of charge 045469860004 in full
06 Sep 2016
Satisfaction of charge 045469860005 in full
...
... and 45 more events
08 Nov 2002
New secretary appointed
01 Nov 2002
Registered office changed on 01/11/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
01 Nov 2002
Secretary resigned
01 Nov 2002
Director resigned
27 Sep 2002
Incorporation

HARRISON HOTELS LIMITED Charges

21 August 2015
Charge code 0454 6986 0005
Delivered: 2 September 2015
Status: Satisfied on 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The newington hotel 147-157 the mount york t/no NYK235940…
6 August 2015
Charge code 0454 6986 0004
Delivered: 10 August 2015
Status: Satisfied on 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2003
Legal charge
Delivered: 9 July 2003
Status: Satisfied on 4 April 2015
Persons entitled: Andrew Michael Clark and Kathe Frieda Clark
Description: Newington hotel 147 -157 (odd) mount vale lane at mount…
30 June 2003
Legal mortgage
Delivered: 5 July 2003
Status: Satisfied on 3 September 2015
Persons entitled: Yorkshire Bank PLC
Description: The property newington hotel 147-153 the mount york…
16 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 3 September 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…