London
WC1V 6TT
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 July 1998(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 17 August 1999) |
Correspondence Address | Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9PZ |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 1992) |
Role | Group Company Secretary Forte Plc |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Roy John Peter Sims |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Company Secretary Forte Hotels Ltd |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Norman Lovett |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(41 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 November 1992) |
Role | Commercial Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Director Name | Peter Grattan Clayton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 April 1994) |
Role | Group Financial Controller Forte Plc |
Country of Residence | Scotland |
Correspondence Address | 17 Coltbridge Gardens Edinburgh EH12 6AQ Scotland |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(42 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 November 1995) |
Role | Solicitor/Co Secretary |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Jonathan Geoffrey Edis-Bates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(42 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 1995) |
Role | Group Company Secretary Forte Plc |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 May 1996) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(44 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 1996) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(45 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 1996) |
Role | Group Legal Director |
Correspondence Address | 42 Burghley Road Wimbledon London SW19 5HN |
Secretary Name | Sarah Louise Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(45 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | Flat 4 75 Madeley Road Ealing London W5 2LT |
Secretary Name | Benedict John Spurway Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(45 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | Flat 3 39 Lower Teddington Road Hampton Wick Surrey KT1 4HQ |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(45 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Registered Address | 166 High Holborn London WC1V 6TT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 26 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
17 August 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
12 March 1999 | Application for striking-off (1 page) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (3 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
11 February 1998 | Resolutions
|
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
29 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
8 November 1996 | Return made up to 01/10/96; no change of members (5 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Secretary resigned (1 page) |
29 August 1996 | Director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
21 July 1996 | Director resigned (1 page) |
19 July 1996 | Company name changed waldorf hotel company LIMITED\certificate issued on 19/07/96 (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
16 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 November 1995 | New secretary appointed (4 pages) |
27 November 1995 | Director resigned;new director appointed (8 pages) |
16 October 1995 | Return made up to 01/10/95; no change of members (16 pages) |
13 September 1995 | Accounts made up to 31 January 1995 (8 pages) |