Company NameGeorge Hotel (Edinburgh) Limited
Company StatusDissolved
Company Number00802504
CategoryPrivate Limited Company
Incorporation Date24 April 1964(60 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Charles Dixon Glanville
NationalityAmerican
StatusCurrent
Appointed03 February 1997(32 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameGraham Michael Cowie
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1999(35 years after company formation)
Appointment Duration24 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFir Tree Cottage Rays Lane
Tylers Green
Penn
Buckinghamshire
HP10 8LH
Director NameMr Charles Dixon Glanville
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1999(35 years after company formation)
Appointment Duration24 years, 11 months
RoleAttorney
Country of ResidenceEngland
Correspondence AddressFlat 1
521 Caledonian Road
London
N7 9RH
Director NameMr Francis John Croston
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1999(35 years, 2 months after company formation)
Appointment Duration24 years, 9 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address5 The Laurels
Queenborough Lane
Braintree
Essex
CM77 7QD
Secretary NameJean Brenda Combeer
NationalityBritish
StatusCurrent
Appointed26 June 2000(36 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence AddressRobin Hill 3 St Johns Avenue
Leatherhead
Surrey
KT22 7HT
Director NameWarren William Bartle
Date of BirthJune 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 1992(28 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1995)
RoleArea Vice President
Correspondence Address29 The Quadrangle
Chelsea Harbour
London
Director NameMichael Anthony Cairns
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(28 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1993)
RolePresident Europe/Middle East Africa
Country of ResidenceUnited Kingdom
Correspondence AddressBirchlands
Old Avenue
Weybridge
Surrey
KT13 0PY
Secretary NameBarbara Jean Meyer
NationalityBritish
StatusResigned
Appointed20 December 1992(28 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address657 Linwood Avenue
Ridgewood
New Jersey
Channel
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed22 July 1993(29 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameChristopher Mander
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 1995)
RoleHotel Executive
Correspondence AddressHotel Inter Continental London
1 Hamilton Place Hyde Park Corner
London
W1V 0QY
Director NamePaul Travers
Date of BirthApril 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 June 1995(31 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 1997)
RoleBusiness Executive
Correspondence Address2 Granville Road
Sevenoaks
Kent
TN13 1ER
Director NameAlbert Pucciarelli
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 June 1995(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1998)
RoleBusiness Executive
Correspondence Address152 Cottage Place
Ridgewood
New Jersey
07450
Director NameTakaaki Hosono
Date of BirthJune 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 1997(33 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 1998)
RoleBusiness Executive
Correspondence Address22 Greenway
Totteridge
London
N20 8ED
Director NameHans Haarmann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleBusiness Executive
Correspondence Address4 Garthside
Church Road Ham
Richmond
Surrey
TW10 5JA
Director NameThomas Rhoades Oliver
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleBusiness Executive
Correspondence AddressFlat 4 35/37 Grosvenor Square
Mayfair
London
W1K 2HN
Director NameThomas Arasi
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1998(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 May 1999)
RoleBusiness Executive
Correspondence Address557 Gramercy Drive
Marietta 30068
Georgia Usa
Foreign
Secretary NameSusan Bolton
NationalityBritish
StatusResigned
Appointed14 May 1999(35 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2000)
RoleCompany Director
Correspondence Address10 Haygreen Close
Kingston Upon Thames
Surrey
KT2 7TS

Location

Registered Address20 North Audley Street
London
W1Y 1WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,859,000
Current Liabilities£337,000

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

18 January 2003Dissolved (1 page)
18 October 2002Return of final meeting in a members' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
12 April 2002Liquidators statement of receipts and payments (5 pages)
18 September 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Declaration of solvency (3 pages)
12 September 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 September 2000Appointment of a voluntary liquidator (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
23 June 2000Full accounts made up to 30 September 1999 (13 pages)
30 December 1999Return made up to 20/12/99; no change of members (9 pages)
14 December 1999Director's particulars changed (1 page)
22 July 1999New director appointed (2 pages)
5 July 1999Director resigned (1 page)
4 June 1999Full accounts made up to 30 September 1998 (13 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Registered office changed on 19/05/99 from: devonshire house mayfair place london, W1X 5FH (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
26 January 1999Auditor's resignation (2 pages)
26 January 1999Aud let (2 pages)
12 January 1999Return made up to 20/12/98; full list of members (8 pages)
5 January 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
19 June 1998Ad 29/05/98--------- £ si [email protected]=100 £ ic 101/201 (2 pages)
18 June 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
8 January 1998Return made up to 20/12/97; full list of members (7 pages)
22 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997New director appointed (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (11 pages)
4 February 1997New secretary appointed (2 pages)
22 December 1996Return made up to 20/12/96; full list of members (6 pages)
19 December 1996Full accounts made up to 31 December 1995 (10 pages)
16 September 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
5 January 1996Return made up to 20/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 June 1995Director resigned;new director appointed (2 pages)