PO Box 516
Dubai
United Arab Emirates
Director Name | Humaid Sultan Jaber Qutami |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | United Arab Emirates |
Status | Current |
Appointed | 10 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai United Arab Emirates |
Director Name | Dr Khalifa Mohammed Sulaiman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Section PO Box 516 Dubai Foreign United Arab Emirates |
Secretary Name | Abdulla Ali Bu Haleeba |
---|---|
Nationality | UAE |
Status | Current |
Appointed | 10 October 1995(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Businessman |
Correspondence Address | C/O Central Accounts Services PO Box 516 Dubai United Arab Emirates |
Director Name | John Nicholas Boland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Businessman |
Correspondence Address | 32 Shakespeare Road Bedford Bedfordshire MK40 2ED |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Richard Quinn Dunn |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1995) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Director Name | Mr Robert Frank Gibbons |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 67 Eccleston Square Mews London SW1V 1QN |
Secretary Name | Richard Quinn Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 October 1995) |
Role | Solicitor |
Correspondence Address | North Sydmonton House Ecchinswell Newbury Berkshire RG15 8UL |
Registered Address | Pricewaterhousecoopers 12 Plumtree Court London EC4A 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,308,000 |
Gross Profit | £4,995,000 |
Net Worth | -£3,050,000 |
Cash | £5,163,000 |
Current Liabilities | £1,957,000 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
31 August 2005 | Dissolved (1 page) |
---|---|
31 May 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 May 2005 | Liquidators statement of receipts and payments (5 pages) |
15 November 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2004 | Liquidators statement of receipts and payments (5 pages) |
11 November 2003 | Liquidators statement of receipts and payments (5 pages) |
19 May 2003 | Liquidators statement of receipts and payments (5 pages) |
6 November 2002 | Liquidators statement of receipts and payments (5 pages) |
20 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (6 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
21 August 2000 | O/C liq ipo (7 pages) |
21 August 2000 | Appointment of a voluntary liquidator (2 pages) |
15 November 1999 | Registered office changed on 15/11/99 from: plumtree court london EC4A 4HT (1 page) |
11 November 1999 | Appointment of a voluntary liquidator (1 page) |
11 November 1999 | Resolutions
|
11 November 1999 | Declaration of solvency (3 pages) |
3 August 1999 | Return made up to 24/04/99; full list of members (8 pages) |
31 December 1998 | Company name changed hotel corporation of edinburgh l imited\certificate issued on 31/12/98 (2 pages) |
9 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
30 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Auditor's resignation (2 pages) |
10 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
30 April 1997 | Return made up to 24/04/97; full list of members (8 pages) |
25 March 1997 | Full accounts made up to 31 December 1995 (16 pages) |
16 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
27 June 1996 | New director appointed (2 pages) |
25 April 1996 | Return made up to 24/04/96; full list of members (8 pages) |
6 December 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
6 December 1995 | New director appointed (6 pages) |
6 December 1995 | Director resigned;new director appointed (6 pages) |
5 December 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
5 December 1995 | Registered office changed on 05/12/95 from: 1 embankment place london WC2N 6NN (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 2 old burlington street london W1X 2QA (1 page) |
6 June 1995 | Return made up to 24/04/95; full list of members (12 pages) |