Moycullen
Galway
Ireland
Secretary Name | Meridien Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 May 2004(27 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Correspondence Address | Citypoint 1 Ropemaker Street London EC2Y 9HT |
Director Name | Roy John Peter Sims |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 1994) |
Role | Company Secretary Forte Hotels (Uk) Ltd |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Director Name | Thomas Russell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 July 1992) |
Role | Group Company Secretary Forte Plc |
Correspondence Address | 91 Lauderdale Tower London EC2Y 8BY |
Director Name | Dennis Hearn |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 1991) |
Role | Deputy Chief Executive Forte Plc |
Correspondence Address | Bishops Platt Norlands Lane Thorpe Surrey TW20 8SS |
Director Name | Alan John Hearn |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Managing Director Forte Hotels |
Correspondence Address | Tylecroft 29 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Roy John Peter Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 April 1994) |
Role | Company Director |
Correspondence Address | 6 Star Hill Drive Churt Farnham Surrey GU10 2HP |
Secretary Name | John Michael Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 1996) |
Role | Company Director |
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(18 years, 2 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 |
Director Name | John Michael Mills |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(18 years, 2 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 | Jonathan Geoffrey Edis-Bates |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Solicitor |
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 | 30 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Chalfont Lane Chorleywood Rickmansworth Hertfordshire WD3 5PP |
Secretary Name | Mrs Helen Jane Tautz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 South Crescent Prittlewell Southend On Sea Essex SS2 6TA |
Director Name | David John Stevens |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(18 years, 11 months 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 | David John Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1995(18 years, 11 months 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 | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(23 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Simon Scott Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2001) |
Role | Finance Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Director Name | Mr Bernard Charles Hector Lambert |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2001(24 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 November 2001) |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | Flat 10 21-23 Palace Gate London W8 5LS |
Secretary Name | Simon Scott Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | Foxtrot 1 Shey Copse Woking Surrey GU22 8HS |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Richard Lee Mahoney |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2003) |
Role | Chief Operating Officer |
Correspondence Address | Flat 14,38 Queens Gate London SW7 5JN |
Director Name | Lisa Marie Mackenzie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr James Robert Elton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2002) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elsie Road London SE22 8DX |
Secretary Name | Lisa Marie Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 70 Vassall Road Kennington London SW9 6HY |
Director Name | Mr David Ossian Maloney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2003) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ledborough Lane Beaconsfield Buckinghamshire HP9 2DG |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 June 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Director Name | Robert Earl Riley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 January 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2005) |
Role | Chief Executive Officer |
Correspondence Address | 3 Montpelier Walk London SW7 6TT |
Director Name | Forte (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1998) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Secretary Name | Forte Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 October 2000) |
Correspondence Address | 166 High Holborn London WC1V 6TT |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 August 2007 | Dissolved (1 page) |
---|---|
30 May 2007 | Liquidators statement of receipts and payments (5 pages) |
30 May 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 June 2006 | Director resigned (1 page) |
21 February 2006 | Appointment of a voluntary liquidator (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Declaration of solvency (4 pages) |
5 January 2006 | Memorandum and Articles of Association (20 pages) |
3 January 2006 | New director appointed (7 pages) |
3 January 2006 | Company name changed hotel meridien LIMITED\certificate issued on 03/01/06 (2 pages) |
15 December 2005 | Director resigned (2 pages) |
17 October 2005 | Location of register of members (1 page) |
17 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
17 October 2005 | Secretary's particulars changed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
25 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | New secretary appointed (3 pages) |
16 June 2004 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Memorandum and Articles of Association (13 pages) |
15 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
25 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
10 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (12 pages) |
1 May 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
8 February 2003 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 March 2002 | Director's particulars changed (1 page) |
26 February 2002 | Resolutions
|
19 November 2001 | Director resigned (1 page) |
19 November 2001 | Director resigned (1 page) |
15 November 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
15 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Return made up to 01/09/01; full list of members (5 pages) |
14 November 2001 | Director's particulars changed (1 page) |
14 November 2001 | Location of register of members (1 page) |
4 October 2001 | Secretary resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New secretary appointed;new director appointed (3 pages) |
30 July 2001 | Resolutions
|
26 July 2001 | Particulars of mortgage/charge (40 pages) |
19 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Declaration of assistance for shares acquisition (16 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 January 2001 | New director appointed (4 pages) |
17 November 2000 | Secretary resigned (1 page) |
17 November 2000 | New secretary appointed (2 pages) |
20 October 2000 | Return made up to 01/09/00; full list of members (2 pages) |
13 April 2000 | Full accounts made up to 25 September 1999 (10 pages) |
14 September 1999 | Return made up to 01/09/99; full list of members (5 pages) |
16 February 1999 | Accounts for a dormant company made up to 26 September 1998 (3 pages) |
14 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
28 January 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
5 December 1997 | Resolutions
|
5 December 1997 | Memorandum and Articles of Association (18 pages) |
22 September 1997 | Return made up to 01/09/97; full list of members (5 pages) |
20 January 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
9 October 1996 | Accounts for a dormant company made up to 31 January 1996 (2 pages) |
18 September 1996 | Return made up to 01/09/96; full list of members (5 pages) |
22 August 1996 | Secretary resigned;director resigned (1 page) |
1 August 1996 | New director appointed (2 pages) |
1 August 1996 | New secretary appointed (2 pages) |
19 July 1996 | Secretary resigned;director resigned (1 page) |
25 April 1996 | Secretary resigned;director resigned (1 page) |
27 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages) |
20 November 1995 | Accounts for a dormant company made up to 31 January 1995 (3 pages) |
14 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
24 July 1995 | Resolutions
|