Company NameHotel George Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number02259458
CategoryPrivate Limited Company
Incorporation Date18 May 1988(35 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Anthony Bruce McKay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Secretary NameMr Anthony Bruce McKay
NationalityAustralian
StatusCurrent
Appointed14 October 1996(8 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Heath Lodge
Westcott Road
Dorking
Surrey
RH4 3NB
Director NameJames Brian Hay
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1997(9 years, 1 month after company formation)
Appointment Duration26 years, 9 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameArthur Jan Ake Ramen
Date of BirthJune 1933 (Born 90 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1992(4 years after company formation)
Appointment Duration10 months (resigned 23 March 1993)
RoleHotelier
Correspondence AddressAngantyrvaren 20
18264 Djursholm
Foreign
Director NameAstrid Gunill Ramen
Date of BirthAugust 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed24 May 1992(4 years after company formation)
Appointment Duration10 months (resigned 23 March 1993)
RoleHotelier
Correspondence AddressAngantyrvagen 20
18264 Djursholm
Foreign
Secretary NameAstrid Gunill Ramen
NationalitySwedish
StatusResigned
Appointed24 May 1992(4 years after company formation)
Appointment Duration10 months (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressAngantyrvagen 20
18264 Djursholm
Foreign
Director NameAnthony Michael Arnold-Boakes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration7 months (resigned 20 October 1993)
RoleBanker
Correspondence Address7 Westpark
Eaton Rise
London
W5 2HH
Director NameMs Ulla Margaretha Hermann
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1994)
RoleBanker
Correspondence Address173 Pavillion Road
London
Sw1
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 1995)
RoleManagement Consultant
Correspondence Address22 Redington Gardens
Hampstead
London
NW3 7SA
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed23 March 1993(4 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameMr David George Bridge
NationalityBritish
StatusResigned
Appointed18 June 1993(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Director NameMr David George Bridge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 14 October 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Barnfield Gardens
Kingston
Surrey
KT2 5RH
Secretary NameDavid Adrian Llewellyn Wright
NationalityBritish
StatusResigned
Appointed09 August 1994(6 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1996)
RoleCompany Director
Correspondence Address13 Denison Court
Wavendon
Milton Keynes
Buckinghamshire
MK7 7JF
Director NameDavid Adrian Llewellyn Wright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(7 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 October 1996)
RoleChartered Accountant
Correspondence Address13 Denison Court
Wavendon
Milton Keynes
Buckinghamshire
MK7 7JF
Director NameMr Graham Tipper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(8 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 February 1997)
RoleAccountant
Correspondence Address6 Elswick Gardens
Mellor
Lancashire
BB2 7JD
Director NameMrs Geraldine Mary Hemsley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(8 years, 9 months after company formation)
Appointment Duration4 months (resigned 30 June 1997)
RoleGroup Tax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCroziers Braintree Road
Shalford
Braintree
Essex
CM7 4QY

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1998Dissolved (1 page)
8 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
4 November 1997Liquidators statement of receipts and payments (5 pages)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
5 November 1996Res re assets in specie (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Appointment of a voluntary liquidator (2 pages)
5 November 1996Registered office changed on 05/11/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
5 November 1996Declaration of solvency (3 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
27 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1996£ nc 10000/450000 23/09/96 (1 page)
27 September 1996Ad 23/09/96--------- £ si 431798@1=431798 £ ic 10000/441798 (2 pages)
25 September 1996Return made up to 08/09/95; full list of members (8 pages)
20 October 1995Director resigned;new director appointed (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)