NORFOLK CAPITAL HOTELS LIMITED
Vue d'ensemble
| Nom de la société | NORFOLK CAPITAL HOTELS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 00224917 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe NORFOLK CAPITAL HOTELS LIMITED ?
| Adresse du siège social | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de NORFOLK CAPITAL HOTELS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2022 |
Quels sont les derniers dépôts pour NORFOLK CAPITAL HOTELS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes annuels établis au 31 déc. 2022 | 19 pages | AA | ||||||||||
État du capital au 28 sept. 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Modification des détails de Norfolk Capital Group Limited en tant que personne disposant d'un contrôle significatif le 07 août 2023 | 2 pages | PSC05 | ||||||||||
Changement d'adresse du siège social de Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom à St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH le 07 août 2023 | 1 pages | AD01 | ||||||||||
Déclaration de confirmation établie le 09 juin 2023 sans mise à jour | 3 pages | CS01 | ||||||||||
Modification des coordonnées de l'administrateur Ms Warunya Punawakul le 24 mars 2023 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Ms Wanida Suksuwan le 24 mars 2023 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Hansa Susayan le 24 mars 2023 | 2 pages | CH01 | ||||||||||
Modification des détails de Norfolk Capital Group Limited en tant que personne disposant d'un contrôle significatif le 24 mars 2023 | 2 pages | PSC05 | ||||||||||
Changement d'adresse du siège social de Queens Court 9-17 Eastern Road Romford Essex RM1 3NG à Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH le 24 mars 2023 | 1 pages | AD01 | ||||||||||
Comptes annuels établis au 31 déc. 2021 | 18 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juin 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2020 | 20 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juin 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 002249170029 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 31 déc. 2019 | 22 pages | AA | ||||||||||
Déclaration de confirmation établie le 09 juin 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Hansa Susayan en tant qu'administrateur le 10 déc. 2019 | 2 pages | AP01 | ||||||||||
Qui sont les dirigeants de NORFOLK CAPITAL HOTELS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| PUNAWAKUL, Warunya | Administrateur | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265448120001 | |||||
| SUKSUWAN, Wanida | Administrateur | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450970001 | |||||
| SUSAYAN, Hansa | Administrateur | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450980001 | |||||
| BURGESS, Keith John | Secrétaire | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
| CHRISTIAN, Tracy Joanne | Secrétaire | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
| COUGHLAN, Sally Ann | Secrétaire | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
| JONES, Vanessa | Secrétaire | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| PURVIS, Martin Terence Alan | Secrétaire | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
| WALLER, Ronald John | Secrétaire | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
| WATERS, Jonathan Roy | Secrétaire | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
| ALLSOP, Heather Louise | Administrateur | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||
| ARZI, David | Administrateur | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | 190079640001 | |||||
| BAIRSTOW, John | Administrateur | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||
| BELL, Gerald James | Administrateur | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | 47018930002 | ||||||
| BOULD, Andrew Robin Douglas | Administrateur | 508 Uxbridge Road HA5 4SG Pinner Middlesex | British | 36875610001 | ||||||
| BRAIDLEY, Jonathan Patrick | Administrateur | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||
| CAIRNS, Michael Anthony | Administrateur | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COLES, Alan Clifford | Administrateur | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||
| COLLYER, Brian Charles | Administrateur | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||
| COPPEL, Andrew Maxwell | Administrateur | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| FINKLEMAN, Michael David | Administrateur | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | 66057660001 | ||||||
| GOIN, Russell Todd | Administrateur | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||
| HERSEY, David Michael | Administrateur | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 | ||||||
| KABALAN, Fadi | Administrateur | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||
| KRAIS, Ashley Simon | Administrateur | 74 Marsh Lane NW7 4NT London | United Kingdom | British | 105921220001 | |||||
| KULA, Christopher Andre | Administrateur | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||
| LE POIDEVIN, Andrew Daryl | Administrateur | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 4958800007 | |||||
| MAIDEN, George Barry | Administrateur | Fourwinds Long Walk HP8 4AW Chalfont St Giles Buckinghamshire | British | 8832120001 | ||||||
| MARCUS, Martin Alan | Administrateur | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||
| MENARD, Veronique Pascale Dominique | Administrateur | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | 141156250001 | |||||
| METCALFE, Michael Stuart | Administrateur | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| MOORE, Richard John | Administrateur | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||
| MULAHASANI, Heather Louise | Administrateur | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 | |||||
| OGDEN, Kathryn | Administrateur | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | 114248790002 | ||||||
| PORTER, Allan William | Administrateur | 147 Worrin Road CM15 8JR Shenfield Essex | British | 17567090001 |
Qui sont les personnes ayant un contrôle significatif sur NORFOLK CAPITAL HOTELS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Norfolk Capital Group Limited | 06 avr. 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour NORFOLK CAPITAL HOTELS LIMITED ?
| Notifié le | Cessé le | Déclaration |
|---|---|---|
| 09 juin 2017 | 25 janv. 2018 | La société n'a pas encore achevé les mesures raisonnables pour déterminer si une personne est une personne enregistrable ou une entité juridique pertinente enregistrable en relation avec la société. |
NORFOLK CAPITAL HOTELS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 28 nov. 2017 Livré le 28 nov. 2017 | Totalement satisfaite | ||
Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 23 juil. 2015 Livré le 05 août 2015 | Totalement satisfaite | ||
Brève description Parts of the f/h property k/a best western reading moat house, mill lane, sindlesham t/no's BK271688 and BK235966. Contient une promesse négative: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 22 févr. 2011 Livré le 02 mars 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 23 févr. 2005 Livré le 11 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions L/H property being the extension to the county hotel duckmill lane bedford bedfordshire t/n BD56894. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 23 févr. 2005 Livré le 11 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 23 févr. 2005 Livré le 04 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Bedford moat house, st. Mary's street, bedford, bedfordshire. L/h property being the extension to the county hotel, duckmill lane, bedford, bedfordshire t/no. BD56894. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Créé le 23 févr. 2005 Livré le 04 mars 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Créé le 24 nov. 2004 Livré le 14 déc. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 18 juin 2004 Livré le 25 juin 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental deed to the composite guarantee and debenture | Créé le 08 juin 2004 Livré le 11 juin 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge and release | Créé le 28 mai 2004 Livré le 02 juin 2004 | Totalement satisfaite | Montant garanti All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions The capital sum of £225,000 and the investments for the time being and from time to time representing the same. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Créé le 25 mars 2004 Livré le 26 mars 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of release and substitution | Créé le 27 mars 1997 Livré le 01 avr. 1997 | Totalement satisfaite | Montant garanti In favour of the chargee payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other moneys intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96, 6.3.97, and 10.3.97 to which it is supplemental | |
Brèves mentions By way of first legal mortgage all that f/h and l/h property described below together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon; property-f/h land being the county hotel and riverside towers st. Mary street bedford. T/n-BD12613. L/h land known as the extension to county hotel duckmill lane bedford t/n-BD56894. F/h land on the north side of duckmill lane t/n-BD109099.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of release and substitution | Créé le 10 mars 1997 Livré le 12 mars 1997 | Totalement satisfaite | Montant garanti Payment of the principal of and interest on the £15,000,000 12 per cent. First mortgage debenture stock 2013, on the £35,000,000 10 1/4 per cent. First mortgage debenture stock 2020, on the £70,000,000 10 1/4 per cent. First mortgage debenture stock 2020 on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses PLC and all other monies due or to become due from the company to the chargee intended to be secured by the above deed and by the deeds dated 12.12.83, 5.6.85, 14.4.86, 19.5.89, 10.12.91, 10.12.91, 8.3.94, 28.4.95, 7.7.95, 27.6.96, 5.11.96, 28.11.96 and 6.3.97 to which it is supplemental | |
Brèves mentions F/H property k/a the reading moat house registered as sindlesham mill, mill lane lower earley wokingham berkshire t/no: BK271688 and in part with possessory title t/no: BK235966. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of assurance | Créé le 08 mars 1994 Livré le 24 mars 1994 | Totalement satisfaite | Montant garanti All moneys due or to become due from the company to the chargee under the terms of the trust deeds constituting the £15,000,000 12% first mortgage debenture stock 2013 and the £200,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses P.L.C. | |
Brèves mentions Various f/hold and l/hold properties with all buildings,fixtures/fittings;fixed plant/machinery..........all rights,leases,agreements,covenants....etc.. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 10 déc. 1991 Livré le 13 déc. 1991 | Totalement satisfaite | Montant garanti The principal of and interest on the £95,000,000 10.25% first mortgage debenture stock 2020 of queens moat houses plcand all other monies due or to become due from the company to the chargee secured by or pursuant to a trust deed dated 12.12.83. and deeds supplemental thereto(including the principal of and interest on £15,000,000 12% first mortgage debenture stock 2013 and £105,000,00010.25% first mortgage debenture stock 2020 of queens moat houses PLC already issues) | |
Brèves mentions The caledonian hotel,edinburgh comprisintwo areas of ground at rutland st/lothian rd,edinburgh and all buildings,erectios,fixtures and heritable fittings thereon and rights thereto. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Third supplemental trust deed | Créé le 10 déc. 1991 Livré le 10 déc. 1991 | Totalement satisfaite | Montant garanti The principal of and interest on the £95,000,000 10 1/4 per cent. First mortgage debenture stock 2020 of queens moat houses P.L.C. (the "new stock") and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the trust deeds as defined therein | |
Brèves mentions Freehold the royal crescent hotel, 15/16 royal crescent, bath, avon land adjoining eastern boundary of the angel hotel, cardiff comprising staircase and boiler see doc ref M739C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security registered in scotland 14.11.86 | Créé le 14 nov. 1986 Livré le 24 nov. 1986 | Totalement satisfaite | Montant garanti £5000,000 due from the company to the chargee. | |
Brèves mentions North bristol hotel princes street edinburgh. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 29 févr. 1984 Livré le 09 mars 1984 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions L/H 14 eccleston square london SW1. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 12 sept. 1983 Livré le 15 sept. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H the new county hotel, southgate street, gloucester. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 12 sept. 1983 Livré le 15 sept. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H the angel hotel chippenham, wiltshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 juil. 1983 Livré le 02 juil. 1983 | Totalement satisfaite | Montant garanti All monies due or to become due from norfolk capital group PLC to the chargee on any account whatsoever. | |
Brèves mentions F/H land & premises shortly k/a the royal clarence hotel cathedral yard and 16 and 17 cathedral yard exeter with all fixtures. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 02 juin 1982 Livré le 08 juin 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The angel hotel, castle garage 23 25 26 27 29 31 33 and 35 castle street cardiff title no. Wa 87715. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 06 avr. 1982 Livré le 19 avr. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H the granby hotel harrogate yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage | Créé le 29 avr. 1980 Livré le 30 avr. 1980 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land & premises being/situate at the norbreck castle hotel and conference centre queen's promenade north shore, blackpool. Tog. With all fixtures. Title no:- la 440672. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0