INTERCHANGE AND CONSORT HOTELS LIMITED
YORK INTERCHANGE HOTELS OF GREAT BRITAIN LIMITED

Hellopages » North Yorkshire » York » YO30 4GP

Company number 01002192
Status Active
Incorporation Date 10 February 1971
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CONSORT HOUSE AMY JOHNSON WAY, CLIFTON MOOR, YORK, NORTH YORKSHIRE, YO30 4GP
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Auditor's resignation; Auditor's resignation; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of INTERCHANGE AND CONSORT HOTELS LIMITED are www.interchangeandconsorthotels.co.uk, and www.interchange-and-consort-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. The distance to to York Rail Station is 2.2 miles; to Ulleskelf Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interchange and Consort Hotels Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01002192. Interchange and Consort Hotels Limited has been working since 10 February 1971. The present status of the company is Active. The registered address of Interchange and Consort Hotels Limited is Consort House Amy Johnson Way Clifton Moor York North Yorkshire Yo30 4gp. . SWINSCOE, Nicholas Ian is a Secretary of the company. BURNS, Angela Carolyn is a Director of the company. DARKING, Howard James is a Director of the company. DAVIES, Garin James is a Director of the company. IMRIE, Russell Hamilton is a Director of the company. MCILROY, Richard James Coopland is a Director of the company. MILLICAN, John Charles is a Director of the company. PICK, Jeremy Derek is a Director of the company. RUMNEY, Timothy Mark Brooks is a Director of the company. Secretary PAPWORTH, Frank has been resigned. Secretary TYERS, Ian Malcolm has been resigned. Director ATKINSON, Geoffrey Goodyear has been resigned. Director BADLEY, Ian Norris has been resigned. Director BEGLEY, Richard David has been resigned. Director BEGLEY, Richard David has been resigned. Director BERRY, Simon Frederick Michael has been resigned. Director BOWIE, James has been resigned. Director BOWIE, James has been resigned. Director BOWIE, James has been resigned. Director CASTELOW, Malcolm James has been resigned. Director CHAPMAN, Christopher John has been resigned. Director CHILD, John Anthony has been resigned. Director CRIDLAN, Mary Elizabeth has been resigned. Director DARKING, Howard James has been resigned. Director DARKING, Howard James has been resigned. Director DAVIES, Maxwell James has been resigned. Director DAVIES, Maxwell James has been resigned. Director EMBRY, Nigel John has been resigned. Director GOULDEN, Gerard Richard has been resigned. Director GWYN, Charles Anthony Hugh has been resigned. Director HANDS, Peter John has been resigned. Director HAYES, David Charles has been resigned. Director IMRIE, Russell Hamilton has been resigned. Director KINGSLEY-SMITH, Stuart has been resigned. Director LACY, Michael Neil has been resigned. Director LECKIE, Gordon Kenneth Stephen has been resigned. Director LONG, Alan William has been resigned. Director LONG, Alan William has been resigned. Director MACKAY, Richard has been resigned. Director MAHERALI, Al Adin has been resigned. Director MAIDMENT, Michael Charles has been resigned. Director MARSTON, Anthony David has been resigned. Director MELLING, John Henry has been resigned. Director MELLING, John Henry has been resigned. Director MELLING, John Henry has been resigned. Director MILLAR, Kenneth has been resigned. Director MILLICAN, John Charles has been resigned. Director MILLICAN, John Charles has been resigned. Director MILLICAN, John Charles has been resigned. Director NELSEY, Margaret June has been resigned. Director PRICE, Jeremy Charles has been resigned. Director PRICE, Martin James has been resigned. Director REED, Brian John has been resigned. Director ROBERTS, Rhys has been resigned. Director ROSSER, Anthony John has been resigned. Director SCRAGG, Christopher David has been resigned. Director SHEPHERD, Stuart Richard has been resigned. Director SMITH, James Murray has been resigned. Director STOCKMAN, Eileen has been resigned. Director SWINSCOE, Nicholas Ian has been resigned. Director SWINSCOE, Nicholas Ian has been resigned. Director WATSON, Roderick Alexander Stuart has been resigned. Director WATSON, Roderick Alexander Stuart has been resigned. Director WEBB, Jean Nanette has been resigned. Director WILLCOCK, Jeremy Douglas has been resigned. Director WILLIAMSON, Matthew Keith has been resigned. Director YARKER, Peter Francis has been resigned. Director YOUNIS, Wasim has been resigned. Director YOXALL, Robert David has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SWINSCOE, Nicholas Ian
Appointed Date: 01 April 2008

Director
BURNS, Angela Carolyn
Appointed Date: 02 March 2011
71 years old

Director
DARKING, Howard James
Appointed Date: 07 March 2010
72 years old

Director
DAVIES, Garin James
Appointed Date: 07 March 2016
58 years old

Director
IMRIE, Russell Hamilton
Appointed Date: 29 January 2002
65 years old

Director
MCILROY, Richard James Coopland
Appointed Date: 07 March 2016
64 years old

Director
MILLICAN, John Charles
Appointed Date: 07 March 2012
74 years old

Director
PICK, Jeremy Derek
Appointed Date: 05 May 2005
61 years old

Director
RUMNEY, Timothy Mark Brooks
Appointed Date: 07 March 2009
60 years old

Resigned Directors

Secretary
PAPWORTH, Frank
Resigned: 30 June 1993

Secretary
TYERS, Ian Malcolm
Resigned: 31 March 2008
Appointed Date: 01 July 1993

Director
ATKINSON, Geoffrey Goodyear
Resigned: 06 March 2009
Appointed Date: 12 June 2003
75 years old

Director
BADLEY, Ian Norris
Resigned: 10 June 1998
Appointed Date: 20 April 1994
68 years old

Director
BEGLEY, Richard David
Resigned: 20 May 2008
Appointed Date: 13 March 2000
80 years old

Director
BEGLEY, Richard David
Resigned: 01 March 1999
Appointed Date: 10 June 1998
80 years old

Director
BERRY, Simon Frederick Michael
Resigned: 10 June 1998
Appointed Date: 26 April 1995
66 years old

Director
BOWIE, James
Resigned: 06 July 2005
Appointed Date: 02 October 2000
78 years old

Director
BOWIE, James
Resigned: 18 May 1999
Appointed Date: 14 May 1997
78 years old

Director
BOWIE, James
Resigned: 20 April 1994
78 years old

Director
CASTELOW, Malcolm James
Resigned: 21 April 1993
75 years old

Director
CHAPMAN, Christopher John
Resigned: 26 April 1995
Appointed Date: 21 April 1993
68 years old

Director
CHILD, John Anthony
Resigned: 21 April 1993
82 years old

Director
CRIDLAN, Mary Elizabeth
Resigned: 01 May 1996
Appointed Date: 20 April 1994
88 years old

Director
DARKING, Howard James
Resigned: 06 March 2009
Appointed Date: 06 September 2007
72 years old

Director
DARKING, Howard James
Resigned: 14 May 1997
Appointed Date: 21 April 1993
72 years old

Director
DAVIES, Maxwell James
Resigned: 17 June 2004
Appointed Date: 14 May 1997
68 years old

Director
DAVIES, Maxwell James
Resigned: 21 April 1993
68 years old

Director
EMBRY, Nigel John
Resigned: 18 December 1998
80 years old

Director
GOULDEN, Gerard Richard
Resigned: 14 May 1997
Appointed Date: 26 April 1995
87 years old

Director
GWYN, Charles Anthony Hugh
Resigned: 01 May 1996
82 years old

Director
HANDS, Peter John
Resigned: 06 August 1996
Appointed Date: 01 May 1996
76 years old

Director
HAYES, David Charles
Resigned: 18 May 1999
Appointed Date: 01 March 1999
79 years old

Director
IMRIE, Russell Hamilton
Resigned: 01 March 1999
Appointed Date: 13 November 1995
65 years old

Director
KINGSLEY-SMITH, Stuart
Resigned: 07 September 2011
Appointed Date: 03 July 2008
49 years old

Director
LACY, Michael Neil
Resigned: 06 November 1995
68 years old

Director
LECKIE, Gordon Kenneth Stephen
Resigned: 17 June 2004
Appointed Date: 01 March 1999
60 years old

Director
LONG, Alan William
Resigned: 03 March 2005
Appointed Date: 14 May 1997
79 years old

Director
LONG, Alan William
Resigned: 20 April 1994
79 years old

Director
MACKAY, Richard
Resigned: 26 April 1995
78 years old

Director
MAHERALI, Al Adin
Resigned: 05 June 2000
Appointed Date: 01 March 1999
75 years old

Director
MAIDMENT, Michael Charles
Resigned: 01 March 1999
Appointed Date: 14 May 1997
77 years old

Director
MARSTON, Anthony David
Resigned: 14 May 1997
88 years old

Director
MELLING, John Henry
Resigned: 12 June 2003
Appointed Date: 13 March 2000
75 years old

Director
MELLING, John Henry
Resigned: 01 March 1999
Appointed Date: 14 May 1997
75 years old

Director
MELLING, John Henry
Resigned: 26 April 1995
Appointed Date: 21 April 1993
75 years old

Director
MILLAR, Kenneth
Resigned: 08 March 2006
Appointed Date: 17 June 2004
64 years old

Director
MILLICAN, John Charles
Resigned: 20 June 2002
Appointed Date: 21 October 1999
74 years old

Director
MILLICAN, John Charles
Resigned: 18 May 1999
Appointed Date: 20 April 1994
74 years old

Director
MILLICAN, John Charles
Resigned: 21 April 1993
74 years old

Director
NELSEY, Margaret June
Resigned: 06 March 2012
Appointed Date: 17 June 2004
77 years old

Director
PRICE, Jeremy Charles
Resigned: 10 June 1998
Appointed Date: 06 August 1996
81 years old

Director
PRICE, Martin James
Resigned: 22 April 1992
77 years old

Director
REED, Brian John
Resigned: 14 May 1997
Appointed Date: 21 April 1993
69 years old

Director
ROBERTS, Rhys
Resigned: 06 March 2016
Appointed Date: 05 June 2001
67 years old

Director
ROSSER, Anthony John
Resigned: 18 May 1999
Appointed Date: 01 March 1999
64 years old

Director
SCRAGG, Christopher David
Resigned: 13 March 2000
74 years old

Director
SHEPHERD, Stuart Richard
Resigned: 28 February 2011
Appointed Date: 17 June 2004
84 years old

Director
SMITH, James Murray
Resigned: 06 March 2009
Appointed Date: 06 April 2006
77 years old

Director
STOCKMAN, Eileen
Resigned: 05 June 2001
Appointed Date: 01 March 1999
79 years old

Director
SWINSCOE, Nicholas Ian
Resigned: 10 October 1999
Appointed Date: 01 May 1996
68 years old

Director
SWINSCOE, Nicholas Ian
Resigned: 21 April 1993
68 years old

Director
WATSON, Roderick Alexander Stuart
Resigned: 06 March 2010
Appointed Date: 05 June 2001
76 years old

Director
WATSON, Roderick Alexander Stuart
Resigned: 18 May 1999
Appointed Date: 10 June 1998
76 years old

Director
WEBB, Jean Nanette
Resigned: 14 May 1997
Appointed Date: 26 April 1995
86 years old

Director
WILLCOCK, Jeremy Douglas
Resigned: 05 June 2001
Appointed Date: 01 March 1999
74 years old

Director
WILLIAMSON, Matthew Keith
Resigned: 18 May 1999
Appointed Date: 01 March 1999
79 years old

Director
YARKER, Peter Francis
Resigned: 01 March 1999
Appointed Date: 10 June 1998
82 years old

Director
YOUNIS, Wasim
Resigned: 06 March 2015
Appointed Date: 07 March 2012
53 years old

Director
YOXALL, Robert David
Resigned: 14 May 1997
Appointed Date: 06 April 1993
75 years old

INTERCHANGE AND CONSORT HOTELS LIMITED Events

25 Jan 2017
Auditor's resignation
22 Jan 2017
Auditor's resignation
27 Sep 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
21 Sep 2016
Full accounts made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 no member list
...
... and 240 more events
02 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1987
New director appointed

08 Oct 1987
Memorandum and Articles of Association
16 Jul 1987
New director appointed

16 Jul 1987
New director appointed

INTERCHANGE AND CONSORT HOTELS LIMITED Charges

8 November 2002
Legal charge
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north side of amy johnson way clifton moor gate…
22 December 1995
Mortgage debenture
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 December 1985
Legal mortgage
Delivered: 24 July 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold, vine house, 143, 143A, 143B, 143C, 143D london…
15 December 1977
Legal mortgage
Delivered: 23 December 1977
Status: Satisfied on 6 February 1998
Persons entitled: National Westminster Bank PLC
Description: 26 kew road richmond london borough of richmond-upon-thames…