65 Duke Street
London
W1K 5AJ
Director Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2003(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 December 2003) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Secretary Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2003(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 23 December 2003) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Director Name | William Andrew Honey |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 1993) |
Role | Chartered Accountant |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Director Name | David Roderick Lloyd-Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 1994) |
Role | Hotelier |
Correspondence Address | Rose Cottage Hill Bottom Worth Matravers Swanage Dorset BH19 3LT |
Secretary Name | William Andrew Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Appledown Old Willingdon Road Friston Eastbourne East Sussex BN20 0AT |
Secretary Name | Guy Mark Tapping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 19 Cheriton Avenue Bournemouth Dorset BH7 6SD |
Director Name | Richard John Murray Bonella |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | CS |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 September 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2000) |
Role | CS |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2003) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2003) |
Role | Hotel Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Registered Address | Wyndham International 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £154 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2003 | Application for striking-off (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
11 July 2003 | Secretary resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1J 5PD (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
15 August 2001 | Return made up to 31/07/01; full list of members (5 pages) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (12 pages) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
17 March 2000 | Registered office changed on 17/03/00 from: first floor gatton place st matthews road redhikll surrey RH1 1TA (1 page) |
7 February 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
15 October 1999 | Return made up to 31/07/99; full list of members (11 pages) |
14 October 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (3 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
24 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
5 September 1997 | Return made up to 31/07/97; full list of members (7 pages) |
23 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
19 August 1996 | Location of register of members (1 page) |
18 June 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (8 pages) |
7 August 1995 | Company name changed stonehouse court hotel LIMITED\certificate issued on 08/08/95 (4 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | Resolutions
|
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
31 July 1995 | Resolutions
|
28 March 1995 | Auditor's resignation (2 pages) |