New Malden
Surrey
KT3 4SW
Secretary Name | th Group Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 January 2005(48 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 17 January 2006) |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Lord David Alan Westbury |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 11 September 1992) |
Role | Peer Of The Realm |
Correspondence Address | Barton Cottage Malton North Yorkshire YU17 0AT |
Director Name | James Robert Sullivan |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Sales Executive |
Correspondence Address | 43 Sloane Gardens London SW1W 8ED |
Director Name | Charles Daniel Parr |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Finance Director |
Correspondence Address | 4 Crabapple Lane Rumson New Jersey 07760 United States |
Director Name | Mr Daniel Samson Oberlander |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 1991) |
Role | Hotel Executive |
Correspondence Address | 155 West 70 St Ph4c New York Ny 10023 Foreign |
Director Name | Mr Dermot St John McDermott |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Financial Director |
Correspondence Address | 8 Grange Road London W4 4DA |
Director Name | Mr Terence Roy Holmes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 1994) |
Role | Hotelier |
Correspondence Address | 706 Duncan House Dolphin Square London SW1V 3PP |
Director Name | Mr Brian Norman Barlow |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 1996) |
Role | Chartered Secretary |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Secretary Name | Mr Brian Norman Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 January 1996) |
Role | Company Director |
Correspondence Address | 2 Old Hadlow Road Tonbridge Kent TN10 4EZ |
Director Name | Mr John Francis Kennedy |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 1991(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Hotel Executive |
Correspondence Address | 424 Westend Avenue Apartment 7c New York Ny10024 United States |
Director Name | Hans Ebenedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Business Executive |
Correspondence Address | 65/69 Mount Kellet Road Town House M Hong Kong |
Secretary Name | Rufus Laycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1996(39 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Cathy Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 1996(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1998) |
Role | Sales Marketing |
Correspondence Address | 29 Worfield Street London SW11 4RB |
Director Name | Mr James Ian Duguid |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 1998) |
Role | Head Of Personnel |
Country of Residence | England |
Correspondence Address | 8 Beech Road Chandlers Ford Eastleigh Hampshire SO53 1LT |
Director Name | Antti Pankakoski |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 10 August 1998(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2000) |
Role | Company Director |
Correspondence Address | Oaktrees Clare Hill Esher Surrey KT10 9NA |
Director Name | Jan Arnstein Male |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 08 January 2001(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | Harald Haardfagres Gate 2 N-0363 Oslo Foreign |
Registered Address | 68 Hammersmith Road London W14 8YW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,117,000 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2005 | Application for striking-off (1 page) |
18 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Resolutions
|
26 January 2005 | Director resigned (1 page) |
19 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
2 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
2 May 2003 | Return made up to 02/04/03; full list of members
|
8 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
18 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
3 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
21 July 2000 | Resolutions
|
27 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
23 August 1999 | Location of register of members (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: st james's house 23 king street london SW1Y 6QY (1 page) |
24 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
24 November 1998 | Resolutions
|
15 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
5 June 1998 | Company name changed cunard hotels LIMITED\certificate issued on 08/06/98 (2 pages) |
27 April 1998 | Full accounts made up to 31 December 1996 (13 pages) |
16 April 1998 | Return made up to 02/04/98; full list of members (6 pages) |
27 August 1997 | Return made up to 17/08/97; full list of members (6 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
20 November 1996 | Auditor's resignation (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
20 October 1996 | Registered office changed on 20/10/96 from: 1 berkeley street london W1A 1BY (1 page) |
20 October 1996 | Location of register of members (1 page) |
27 August 1996 | Location of register of members (1 page) |
27 August 1996 | Return made up to 17/08/96; full list of members (5 pages) |
10 June 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
10 June 1996 | New director appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
1 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
30 May 1996 | New director appointed (2 pages) |
14 May 1996 | Director resigned (1 page) |
17 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
13 June 1995 | Director resigned (2 pages) |
19 May 1995 | Full accounts made up to 30 September 1994 (14 pages) |