Ascot
Berkshire
SL5 7EZ
Director Name | Ms Sally Irene Rees |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1999(97 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Sandown Gate Esher Surrey KT10 9LB |
Secretary Name | Alison Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 27 Valley Road Billericay Essex CM11 2BS |
Director Name | Mr Kenneth Frederick Butcher |
---|---|
Date of Birth | October 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1992) |
Role | Development Director |
Correspondence Address | Applegarth Moorlane South Newington Banbury Oxfordshire OX15 4JQ |
Director Name | Robert Warwick Caston |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hazeldene Enstone Road Charlbury Oxfordshire OX7 3QR |
Director Name | Mr Bryan David Langton |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 February 1992) |
Role | Chairman |
Correspondence Address | 4185 Fairway Villas Drive Alpharetta Georgia 30202 United States |
Director Name | Paul Sumpter Whitney |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1993) |
Role | Finance Director |
Correspondence Address | The Barnstead Evenley Brackley Northants NN13 5SG |
Secretary Name | Paul Sumpter Whitney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(89 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | The Barnstead Evenley Brackley Northants NN13 5SG |
Director Name | Ian Christopher Graham |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 1999) |
Role | Regional Vice-President & Fina |
Correspondence Address | Avenue Venus 2 1410 Waterloo Belgium |
Director Name | Leslie David Ritson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | Old Middle Cator House Cator Widecombe In The Moor Newton Abbot Devonshire TQ13 7UA |
Secretary Name | Samantha Anne Toon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1994) |
Role | Company Secretarial Assistant |
Correspondence Address | 10 St.Anthonys Court Nightingale Lane London SW12 8NS |
Secretary Name | Julia Alison Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 27 Hatton Court Lubbock Road Chislehurst Kent BR7 5JQ |
Secretary Name | Susan Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 10 Haygreen Close Kingston Upon Thames Surrey KT2 7TS |
Secretary Name | Jean Brenda Combeer |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Secretary Name | Jean Brenda Combeer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(98 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Robin Hill 3 St Johns Avenue Leatherhead Surrey KT22 7HT |
Registered Address | 20 North Audley Street London W1K 6WN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 30 September 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
19 November 2002 | Application for striking-off (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | Memorandum and Articles of Association (5 pages) |
31 July 2002 | Memorandum and Articles of Association (5 pages) |
16 July 2002 | Company name changed six continents hotels LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed six continents hotels LIMITED\certificate issued on 16/07/02 (2 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
25 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
25 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 December 2001 | Director's particulars changed (1 page) |
6 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
5 December 2001 | Accounts made up to 30 September 2001 (4 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (3 pages) |
5 November 2001 | Secretary resigned (1 page) |
5 November 2001 | New secretary appointed (3 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 north audley street london W1Y 1WE (1 page) |
8 August 2001 | Registered office changed on 08/08/01 from: 20 north audley street london W1Y 1WE (1 page) |
6 August 2001 | Company name changed bass hotels LIMITED\certificate issued on 06/08/01 (2 pages) |
6 August 2001 | Company name changed bass hotels LIMITED\certificate issued on 06/08/01 (2 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
29 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
5 December 2000 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
5 December 2000 | Accounts made up to 30 September 2000 (4 pages) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
14 February 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
14 February 2000 | Accounts made up to 30 September 1999 (4 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
13 January 2000 | Return made up to 02/01/00; full list of members (8 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director resigned (1 page) |
19 February 1999 | Accounts for a dormant company made up to 30 September 1998 (4 pages) |
19 February 1999 | Accounts made up to 30 September 1998 (4 pages) |
20 January 1999 | Return made up to 02/01/99; no change of members (8 pages) |
20 January 1999 | Return made up to 02/01/99; no change of members (8 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
30 January 1998 | Accounts for a dormant company made up to 30 September 1997 (4 pages) |
30 January 1998 | Accounts made up to 30 September 1997 (4 pages) |
22 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
22 January 1998 | Return made up to 02/01/98; no change of members (6 pages) |
25 February 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
25 February 1997 | Accounts made up to 30 September 1996 (4 pages) |
28 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
28 January 1997 | Return made up to 02/01/97; full list of members (7 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | Secretary resigned (1 page) |
2 August 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Accounts made up to 30 September 1995 (4 pages) |
2 August 1996 | Resolutions
|
20 February 1996 | Return made up to 02/01/96; no change of members (5 pages) |
20 February 1996 | Return made up to 02/01/96; no change of members (5 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
16 February 1996 | Secretary's particulars changed (2 pages) |
5 July 1995 | Director resigned (4 pages) |
5 July 1995 | Director resigned (2 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (117 pages) |
1 November 1994 | Secretary's particulars changed (2 pages) |
1 November 1994 | Secretary's particulars changed (2 pages) |
11 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
11 August 1994 | Secretary resigned;new secretary appointed (2 pages) |
17 August 1993 | New director appointed (2 pages) |
17 August 1993 | New director appointed (2 pages) |
11 May 1993 | Director resigned (2 pages) |
11 May 1993 | Director resigned (2 pages) |
15 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1993 | Secretary resigned;new secretary appointed (2 pages) |
4 March 1993 | Registered office changed on 04/03/93 from: crest house bridge street banbury oxon OX16 8RQ (1 page) |
4 March 1993 | Registered office changed on 04/03/93 from: crest house bridge street banbury oxon OX16 8RQ (1 page) |
19 January 1993 | Full accounts made up to 30 September 1992 (8 pages) |
19 January 1993 | Full accounts made up to 30 September 1992 (8 pages) |
25 February 1992 | Accounts for a dormant company made up to 30 September 1991 (4 pages) |
25 February 1992 | Accounts made up to 30 September 1991 (4 pages) |
23 January 1991 | Full accounts made up to 30 September 1990 (6 pages) |
23 January 1991 | Full accounts made up to 30 September 1990 (6 pages) |
10 August 1990 | Company name changed crest hotels LIMITED\certificate issued on 13/08/90 (2 pages) |
10 August 1990 | Company name changed crest hotels LIMITED\certificate issued on 13/08/90 (2 pages) |
7 March 1990 | Full accounts made up to 30 September 1989 (6 pages) |
7 March 1990 | Full accounts made up to 30 September 1989 (6 pages) |
28 April 1989 | Full accounts made up to 30 September 1988 (6 pages) |
28 April 1989 | Full accounts made up to 30 September 1988 (6 pages) |
12 July 1988 | Accounts made up to 30 September 1987 (6 pages) |
12 July 1988 | Full accounts made up to 30 September 1987 (6 pages) |
22 September 1987 | Accounts made up to 30 September 1986 (5 pages) |
22 September 1987 | Full accounts made up to 30 September 1986 (5 pages) |
26 June 1986 | Full accounts made up to 30 September 1985 (6 pages) |
26 June 1986 | Full accounts made up to 30 September 1985 (6 pages) |
13 March 1985 | Accounts made up to 30 September 1984 (5 pages) |
13 March 1985 | Accounts made up to 30 September 1984 (5 pages) |
20 June 1984 | Accounts made up to 30 September 1983 (6 pages) |
20 June 1984 | Accounts made up to 30 September 1983 (6 pages) |
13 December 1901 | Incorporation (37 pages) |
13 December 1901 | Incorporation (37 pages) |