London
W6 7AN
Director Name | Mr Peter Graham Ducker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2013(21 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 December 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Trinity Court, 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | Mr Ian Kevin Newman |
---|---|
Status | Closed |
Appointed | 01 July 2016(24 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 06 December 2016) |
Role | Company Director |
Correspondence Address | Trinity Court 34, West Street Sutton Surrey SM1 1SH |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Harley Court Blake Hall Road Wanstead London E11 2QG |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | John Derek Aust |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 7 High Pines Homefield Road Warlingham Surrey CR6 9HQ |
Director Name | Mr Jeremy Duncan Logie |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 1995) |
Role | Chief Executive |
Correspondence Address | Tree Haven Bolney Road Lower Shiplake Henley On Thames Oxfordshire RG9 3NT |
Secretary Name | Mr John Finbarr Doolan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 02 June 1995) |
Role | Accountant |
Correspondence Address | 77 Brambletye Park Road Redhill Surrey RH1 6EN |
Director Name | Mr Michael Rodda |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 1995) |
Role | Senior Lecturer |
Correspondence Address | 35 Edwin Road Exeter Devon EX2 8JF |
Director Name | Miss Jennifer Jane Bryson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 May 2001) |
Role | Company Director |
Correspondence Address | 229 Auldhouse Road Glasgow Lanarkshire G43 1DF Scotland |
Director Name | John David Wright |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 1 Springfield Close Ovington Prudhoe Northumberland NE42 6EL |
Director Name | Miss Diane Miller |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 1997) |
Role | General Manager |
Correspondence Address | 55 Linkfield Road Isleworth Middlesex TW7 6QP |
Secretary Name | Ann Share |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Administrator |
Correspondence Address | Purls Hill Cottage Great Maplestead Halstead Essex CO9 2QX |
Director Name | David Valentine Wood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1995(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2002) |
Role | Chief Executive |
Correspondence Address | 46 Common Lane Sheringham Norfolk NR26 8PW |
Director Name | Nigel Ross Hemmington |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 May 1998) |
Role | Lecturer |
Correspondence Address | 23 Amaranth Way Up Hatherley Cheltenham Gloucestershire GL51 5YU Wales |
Director Name | Mr Maurice Victor Laws |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 17 May 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House Horsell Park Woking Surrey GU21 4LY |
Secretary Name | David Valentine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2000) |
Role | Nr26 8pw |
Correspondence Address | 46 Common Lane Sheringham Norfolk NR26 8PW |
Director Name | Alistair Edward Telfer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 April 2004) |
Role | Club Secretary |
Correspondence Address | 142 Marsham Court Marsham Street London SW1P 4LB |
Secretary Name | Ms Ann Teresa Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(8 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowmead 7 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | Mr Matthew Charles Gerrish Merritt-Harrison |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashenden Road Guildford Surrey GU2 7XE |
Director Name | Mr Philippe Roland Rossiter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Aldershot Road Fleet Hampshire GU13 9NT |
Director Name | Robin John Russell Morden |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 May 2007) |
Role | Business Executive |
Correspondence Address | The End House Donnefield Avenue Edgware HA8 6RH |
Director Name | Dr Chandana Keerthi Jayawardena |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 23 April 2004(12 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 June 2006) |
Role | Academic |
Correspondence Address | 28 Westgate Park Drive St Catherines Ontario Canada |
Director Name | Theodorus Charalambous |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 23 April 2004(12 years after company formation) |
Appointment Duration | 1 year (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 20470 Nicosia 2152 Foreign |
Director Name | Peter Alfred Bramich |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 June 2009) |
Role | Hotel Director |
Correspondence Address | Deans Place Hotel Seaford Road Alfriston Polegate East Sussex BN26 5TW |
Director Name | Margaret Dana Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(14 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 May 2007) |
Role | Retired Lecturer |
Correspondence Address | The Cottage 1 Pentwyn Three Crosses Swansea SA4 3QH Wales |
Director Name | Laurence Jorden Benedict Beere |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queensbury Hotel 4 - 7 Russell Street Bath Avon BA1 2QF |
Director Name | Prof Andrew Lockwood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2013) |
Role | Higher Education |
Country of Residence | England |
Correspondence Address | Cyclops Cottage Petworth Road Chiddingfold Godalming Surrey GU8 4TY |
Director Name | Mr Arthur William De Haast |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2016) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Sheepleas House Epsom Road West Horsley Leatherhead Surrey KT24 6AL |
Secretary Name | Mrs Ruth Coleman |
---|---|
Status | Resigned |
Appointed | 23 February 2015(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Trinity Court, 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Stephen Zenon Kyjak-Lane |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Summit Recruitment Ltd 231-237 Shepherds Bush Road London W6 7AN |
Director Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 1994) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | instituteofhospitality.org |
---|
Registered Address | Trinity Court, 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Institute Of Hospitality 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Director's details changed for Mr Stephen Zenon Kyjak-Lane on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Stephen Zeon Kyjak-Lane as a director on 29 May 2012 (2 pages) |
26 July 2016 | Termination of appointment of Arthur William De Haast as a director on 24 February 2016 (1 page) |
26 July 2016 | Termination of appointment of Ruth Coleman as a secretary on 1 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016 (2 pages) |
26 July 2016 | Appointment of Mr Stephen Zenon Kyjak-Lane as a director on 24 February 2016 (2 pages) |
26 July 2016 | Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 (1 page) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015 (2 pages) |
8 May 2015 | Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015 (1 page) |
8 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2013 | Termination of appointment of Andrew Lockwood as a director (1 page) |
17 July 2013 | Appointment of Mr Arthur De Haast as a director (2 pages) |
30 April 2013 | Appointment of Mr Peter Graham Ducker as a director (2 pages) |
30 April 2013 | Appointment of Mr Peter Graham Ducker as a director (2 pages) |
17 April 2013 | Termination of appointment of Laurence Beere as a director (1 page) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Termination of appointment of Philippe Rossiter as a director (1 page) |
13 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Company name changed hospitality trading LTD\certificate issued on 24/11/10
|
22 April 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Director's details changed for Professor Andrew Lockwood on 13 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Laurence Jorden Benedict Beere on 13 April 2010 (2 pages) |
19 June 2009 | Director appointed professor andrew lockwood (2 pages) |
15 June 2009 | Appointment terminated director peter bramich (1 page) |
6 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
18 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
22 January 2008 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 June 2007 | Director resigned (1 page) |
25 May 2007 | Memorandum and Articles of Association (13 pages) |
23 May 2007 | Return made up to 13/04/07; full list of members (3 pages) |
23 May 2007 | Registered office changed on 23/05/07 from: trinity court 34 west street sutton surrey SM1 1SH (1 page) |
23 April 2007 | Company name changed hcima LIMITED\certificate issued on 23/04/07 (2 pages) |
25 August 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
18 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 May 2006 | Return made up to 13/04/06; full list of members (3 pages) |
10 May 2006 | Director's particulars changed (1 page) |
6 June 2005 | New director appointed (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (3 pages) |
11 May 2005 | Director resigned (1 page) |
11 January 2005 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
21 June 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Full accounts made up to 30 November 2003 (10 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | Return made up to 13/04/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 30 November 2002 (11 pages) |
19 May 2003 | Return made up to 13/04/03; full list of members (7 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: trinity court 34 west street sutton surrey SM1 1SH (2 pages) |
9 January 2003 | New director appointed (2 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: 191 trinity road london SW17 7HN (2 pages) |
19 November 2002 | Director resigned (1 page) |
29 July 2002 | Full accounts made up to 30 November 2001 (10 pages) |
19 April 2002 | Return made up to 13/04/02; full list of members
|
4 July 2001 | New director appointed (2 pages) |
25 June 2001 | Return made up to 13/04/01; full list of members (7 pages) |
20 June 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 30 November 2000 (10 pages) |
5 March 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
12 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 13/04/00; full list of members (7 pages) |
27 May 1999 | Return made up to 13/04/99; no change of members (5 pages) |
22 May 1999 | New director appointed (2 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Full accounts made up to 30 November 1998 (10 pages) |
23 June 1998 | Full accounts made up to 30 November 1997 (10 pages) |
1 June 1998 | Return made up to 13/04/98; no change of members (6 pages) |
20 January 1998 | New secretary appointed (2 pages) |
16 June 1997 | Return made up to 13/04/97; full list of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
27 June 1996 | Return made up to 13/04/96; no change of members
|
13 June 1996 | Full accounts made up to 30 November 1995 (10 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |