West Heath
Pirbright
Surrey
GU24 0JQ
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1995(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 March 1997) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 1995(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 March 1997) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1992) |
Role | Company Secretary Trusthouse 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 | 15 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1994) |
Role | Company Secretary Trusthouse Forte Hotels |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 April 1994) |
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(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 1995) |
Role | Commercial Director |
Correspondence Address | 25 Balmoral Way Belmont Surrey |
Director Name | Mr Jeremy Peter Small |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 November 1994) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cherry Trees West Heath Pirbright Surrey GU24 0JQ |
Director Name | Mrs Helen Jane Tautz |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(27 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Solicitor Company Secretary |
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(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Chartered Secretary |
Correspondence Address | 33 Peplins Way Brookmans Park Hertfordshire AL9 7UR |
Secretary Name | Fiona Maria Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(28 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 85 Ravensmede Way Chiswick London W4 1TQ |
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 | 31 January 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 1996 | First Gazette notice for voluntary strike-off (1 page) |
21 October 1996 | Application for striking-off (1 page) |
19 July 1996 | Company name changed the hyde park hotel LIMITED\certificate issued on 19/07/96 (2 pages) |
12 October 1995 | Accounts for a dormant company made up to 31 January 1995 (2 pages) |