521 Caledonian Road
London
N7 9RH
Director Name | Thomas Arasi |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 1998(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Business Executive |
Correspondence Address | 557 Gramercy Drive Marietta 30068 Georgia Usa Foreign |
Director Name | Thomas Rhoades Oliver |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 March 1998(27 years, 11 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Business Executive |
Correspondence Address | Flat 4 35/37 Grosvenor Square Mayfair London W1K 2HN |
Director Name | Warren William Bartle |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 June 1995) |
Role | Area Vice President |
Correspondence Address | 29 The Quadrangle Chelsea Harbour London |
Director Name | Michael Anthony Cairns |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1993) |
Role | Executive Vice Presiden |
Country of Residence | United Kingdom |
Correspondence Address | Birchlands Old Avenue Weybridge Surrey KT13 0PY |
Director Name | John Martin Wright |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | 134 Braywick Road Maidenhead Berkshire SL6 1DJ |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Secretary Name | Barbara Jean Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 657 Linwood Avenue Ridgewood New Jersey Channel |
Director Name | Christopher Mander |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 June 1995) |
Role | Hotel Executive |
Correspondence Address | Hotel Inter Continental London 1 Hamilton Place Hyde Park Corner London W1V 0QY |
Director Name | Albert Pucciarelli |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1998) |
Role | Business Executive |
Correspondence Address | 152 Cottage Place Ridgewood New Jersey 07450 |
Director Name | Paul Travers |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 1997) |
Role | Business Executive |
Correspondence Address | 2 Granville Road Sevenoaks Kent TN13 1ER |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £47,493,000 |
Cash | £650,000 |
Current Liabilities | £115,000 |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 August 2001 | Dissolved (1 page) |
---|---|
16 May 2001 | Liquidators statement of receipts and payments (5 pages) |
16 May 2001 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
6 October 2000 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Liquidators statement of receipts and payments (5 pages) |
21 October 1999 | Liquidators statement of receipts and payments (5 pages) |
14 April 1999 | Liquidators statement of receipts and payments (5 pages) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
12 October 1998 | Liquidators statement of receipts and payments (5 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
9 October 1997 | Registered office changed on 09/10/97 from: devonshire house mayfair place london W1X 5FH (1 page) |
7 October 1997 | Appointment of a voluntary liquidator (1 page) |
7 October 1997 | Resolutions
|
7 October 1997 | Declaration of solvency (3 pages) |
7 October 1997 | Res re specie (1 page) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 September 1997 | Company name changed mayfair hotel company LIMITED (t he)\certificate issued on 17/09/97 (2 pages) |
4 February 1997 | New secretary appointed (2 pages) |
22 December 1996 | Return made up to 20/12/96; full list of members (6 pages) |
18 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
5 January 1996 | Return made up to 20/12/95; full list of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
25 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |
30 June 1995 | Director resigned;new director appointed (2 pages) |