Company NameHospitality Quality Services (HQS) Limited
Company StatusDissolved
Company Number02706545
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Zeon Kyjak-Lane
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 06 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSummit Recruitment Ltd 231-237 Shepherds Bush Roa
London
W6 7AN
Director NameMr Peter Graham Ducker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(21 years after company formation)
Appointment Duration3 years, 7 months (closed 06 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
Secretary NameMr Ian Kevin Newman
StatusClosed
Appointed01 July 2016(24 years, 2 months after company formation)
Appointment Duration5 months, 1 week (closed 06 December 2016)
RoleCompany Director
Correspondence AddressTrinity Court 34, West Street
Sutton
Surrey
SM1 1SH
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJohn Derek Aust
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address7 High Pines
Homefield Road
Warlingham
Surrey
CR6 9HQ
Director NameMr Jeremy Duncan Logie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 1995)
RoleChief Executive
Correspondence AddressTree Haven Bolney Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3NT
Secretary NameMr John Finbarr Doolan
NationalityIrish
StatusResigned
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 02 June 1995)
RoleAccountant
Correspondence Address77 Brambletye Park Road
Redhill
Surrey
RH1 6EN
Director NameMr Michael Rodda
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed09 July 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1995)
RoleSenior Lecturer
Correspondence Address35 Edwin Road
Exeter
Devon
EX2 8JF
Director NameMiss Jennifer Jane Bryson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 17 May 2001)
RoleCompany Director
Correspondence Address229 Auldhouse Road
Glasgow
Lanarkshire
G43 1DF
Scotland
Director NameJohn David Wright
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 May 1996)
RoleCompany Director
Correspondence Address1 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
Director NameMiss Diane Miller
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1997)
RoleGeneral Manager
Correspondence Address55 Linkfield Road
Isleworth
Middlesex
TW7 6QP
Secretary NameAnn Share
NationalityBritish
StatusResigned
Appointed19 May 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1996)
RoleAdministrator
Correspondence AddressPurls Hill Cottage
Great Maplestead
Halstead
Essex
CO9 2QX
Director NameDavid Valentine Wood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1995(3 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 March 2002)
RoleChief Executive
Correspondence Address46 Common Lane
Sheringham
Norfolk
NR26 8PW
Director NameNigel Ross Hemmington
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 21 May 1998)
RoleLecturer
Correspondence Address23 Amaranth Way
Up Hatherley
Cheltenham
Gloucestershire
GL51 5YU
Wales
Director NameMr Maurice Victor Laws
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 17 May 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House
Horsell Park
Woking
Surrey
GU21 4LY
Secretary NameDavid Valentine Wood
NationalityBritish
StatusResigned
Appointed12 January 1998(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2000)
RoleNr26 8pw
Correspondence Address46 Common Lane
Sheringham
Norfolk
NR26 8PW
Director NameAlistair Edward Telfer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 April 2004)
RoleClub Secretary
Correspondence Address142 Marsham Court
Marsham Street
London
SW1P 4LB
Secretary NameMs Ann Teresa Corrigan
NationalityBritish
StatusResigned
Appointed17 May 2000(8 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowmead
7 Cuddington Park Close
Banstead
Surrey
SM7 1RF
Director NameMr Matthew Charles Gerrish Merritt-Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 23 April 2004)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Ashenden Road
Guildford
Surrey
GU2 7XE
Director NameMr Philippe Roland Rossiter
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address64 Aldershot Road
Fleet
Hampshire
GU13 9NT
Director NameRobin John Russell Morden
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(12 years after company formation)
Appointment Duration3 years, 1 month (resigned 24 May 2007)
RoleBusiness Executive
Correspondence AddressThe End House
Donnefield Avenue
Edgware
HA8 6RH
Director NameDr Chandana Keerthi Jayawardena
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed23 April 2004(12 years after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2006)
RoleAcademic
Correspondence Address28 Westgate Park Drive
St Catherines
Ontario
Canada
Director NameTheodorus Charalambous
Date of BirthApril 1954 (Born 70 years ago)
NationalityCypriot
StatusResigned
Appointed23 April 2004(12 years after company formation)
Appointment Duration1 year (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressPO Box 20470
Nicosia 2152
Foreign
Director NamePeter Alfred Bramich
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2009)
RoleHotel Director
Correspondence AddressDeans Place Hotel Seaford Road
Alfriston
Polegate
East Sussex
BN26 5TW
Director NameMargaret Dana Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(14 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 May 2007)
RoleRetired Lecturer
Correspondence AddressThe Cottage 1 Pentwyn
Three Crosses
Swansea
SA4 3QH
Wales
Director NameLaurence Jorden Benedict Beere
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(15 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueensbury Hotel
4 - 7 Russell Street
Bath
Avon
BA1 2QF
Director NameProf Andrew Lockwood
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(17 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2013)
RoleHigher Education
Country of ResidenceEngland
Correspondence AddressCyclops Cottage Petworth Road
Chiddingfold
Godalming
Surrey
GU8 4TY
Director NameMr Arthur William De Haast
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(21 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSheepleas House Epsom Road
West Horsley
Leatherhead
Surrey
KT24 6AL
Secretary NameMrs Ruth Coleman
StatusResigned
Appointed23 February 2015(22 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMr Stephen Zenon Kyjak-Lane
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(23 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSummit Recruitment Ltd 231-237 Shepherds Bush Road
London
W6 7AN
Director NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(3 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 1994)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websiteinstituteofhospitality.org

Location

Registered AddressTrinity Court, 34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institute Of Hospitality
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2016Voluntary strike-off action has been suspended (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
7 September 2016Application to strike the company off the register (3 pages)
27 July 2016Director's details changed for Mr Stephen Zenon Kyjak-Lane on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Stephen Zeon Kyjak-Lane as a director on 29 May 2012 (2 pages)
26 July 2016Termination of appointment of Arthur William De Haast as a director on 24 February 2016 (1 page)
26 July 2016Termination of appointment of Ruth Coleman as a secretary on 1 July 2016 (1 page)
26 July 2016Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Stephen Zenon Kyjak-Lane as a director on 24 February 2016 (2 pages)
26 July 2016Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 (1 page)
23 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 May 2015Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015 (2 pages)
8 May 2015Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015 (1 page)
8 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
7 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 July 2013Termination of appointment of Andrew Lockwood as a director (1 page)
17 July 2013Appointment of Mr Arthur De Haast as a director (2 pages)
30 April 2013Appointment of Mr Peter Graham Ducker as a director (2 pages)
30 April 2013Appointment of Mr Peter Graham Ducker as a director (2 pages)
17 April 2013Termination of appointment of Laurence Beere as a director (1 page)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
17 April 2013Termination of appointment of Philippe Rossiter as a director (1 page)
13 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
5 May 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (6 pages)
24 November 2010Company name changed hospitality trading LTD\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2010Full accounts made up to 31 December 2009 (10 pages)
19 April 2010Director's details changed for Professor Andrew Lockwood on 13 April 2010 (2 pages)
19 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Laurence Jorden Benedict Beere on 13 April 2010 (2 pages)
19 June 2009Director appointed professor andrew lockwood (2 pages)
15 June 2009Appointment terminated director peter bramich (1 page)
6 June 2009Full accounts made up to 31 December 2008 (10 pages)
18 May 2009Return made up to 13/04/09; full list of members (4 pages)
29 May 2008Full accounts made up to 31 December 2007 (10 pages)
28 April 2008Return made up to 13/04/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Full accounts made up to 31 December 2006 (10 pages)
6 June 2007Director resigned (1 page)
25 May 2007Memorandum and Articles of Association (13 pages)
23 May 2007Return made up to 13/04/07; full list of members (3 pages)
23 May 2007Registered office changed on 23/05/07 from: trinity court 34 west street sutton surrey SM1 1SH (1 page)
23 April 2007Company name changed hcima LIMITED\certificate issued on 23/04/07 (2 pages)
25 August 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
18 May 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 13/04/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
6 June 2005New director appointed (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (10 pages)
13 May 2005Return made up to 13/04/05; full list of members (3 pages)
11 May 2005Director resigned (1 page)
11 January 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
21 June 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Full accounts made up to 30 November 2003 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Return made up to 13/04/04; full list of members (7 pages)
19 May 2003Full accounts made up to 30 November 2002 (11 pages)
19 May 2003Return made up to 13/04/03; full list of members (7 pages)
9 January 2003Registered office changed on 09/01/03 from: trinity court 34 west street sutton surrey SM1 1SH (2 pages)
9 January 2003New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: 191 trinity road london SW17 7HN (2 pages)
19 November 2002Director resigned (1 page)
29 July 2002Full accounts made up to 30 November 2001 (10 pages)
19 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 July 2001New director appointed (2 pages)
25 June 2001Return made up to 13/04/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
24 April 2001Full accounts made up to 30 November 2000 (10 pages)
5 March 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Full accounts made up to 30 November 1999 (10 pages)
12 June 2000New secretary appointed (2 pages)
26 April 2000Return made up to 13/04/00; full list of members (7 pages)
27 May 1999Return made up to 13/04/99; no change of members (5 pages)
22 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Full accounts made up to 30 November 1998 (10 pages)
23 June 1998Full accounts made up to 30 November 1997 (10 pages)
1 June 1998Return made up to 13/04/98; no change of members (6 pages)
20 January 1998New secretary appointed (2 pages)
16 June 1997Return made up to 13/04/97; full list of members (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997Full accounts made up to 30 November 1996 (10 pages)
27 June 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 June 1996Full accounts made up to 30 November 1995 (10 pages)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (2 pages)