Company NameSecurum Hotels Limited
DirectorsAnthony Bruce McKay and James Brian Hay
Company StatusDissolved
Company Number02761566
CategoryPrivate Limited Company
Incorporation Date3 November 1992(31 years, 6 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(3 years, 11 months after company formation)
Appointment Duration27 years, 6 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(3 years, 11 months after company formation)
Appointment Duration27 years, 6 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(4 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleChartered Accountant
Correspondence AddressFairways
81 Allington Road Newick
Lewes
East Sussex
BN8 4ND
Director NameMs Ulla Margaretha Hermann
Date of BirthJune 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed25 January 1992
Appointment Duration2 years, 4 months (resigned 27 May 1994)
RoleBanker
Correspondence Address173 Pavillion Road
London
Sw1
Director NameNicholas Gordon David Sabin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 January 1993)
RoleBanker
Correspondence Address68 Deodar Road
Putney
London
SW15 2NJ
Director NameMr Jonathan Peter Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 weeks, 6 days after company formation)
Appointment Duration-1 years, 1 month (resigned 21 January 1992)
RoleBusiness Consultant
Correspondence AddressHighmoor Croft
Highmoor
Henley On Thames
Oxfordshire
RG9 5DH
Director NameKai Ole Ringenson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1995)
RoleMgnt Consultant
Correspondence Address22 Redington Gardens
Hampstead
London
NW3 7SA
Director NameAnthony Michael Arnold-Boakes
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 October 1993)
RoleBanker
Correspondence Address7 Westpark
Eaton Rise
London
W5 2HH
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed04 March 1993(4 months after company formation)
Appointment Duration3 months, 2 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(7 months, 2 weeks 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(1 year, 6 months 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(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 1996)
RoleChartered Accountant
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(2 years, 11 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(3 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 January 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(4 years, 3 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
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

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

Accounts

Latest Accounts31 December 1995 (28 years, 4 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 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
22 May 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
5 November 1996Registered office changed on 05/11/96 from: 1 st pauls churchyard london EC4M 8AJ (1 page)
5 November 1996Res re powers of liq (1 page)
5 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 November 1996Declaration of solvency (3 pages)
5 November 1996Appointment of a voluntary liquidator (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996New director appointed (3 pages)
18 October 1996New director appointed (3 pages)
18 October 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
23 September 1996Return made up to 12/09/96; full list of members (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (12 pages)
15 February 1996Return made up to 08/09/95; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1995Return made up to 08/09/95; no change of members (12 pages)
16 November 1995Secretary's particulars changed (2 pages)
20 October 1995Director resigned;new director appointed (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (12 pages)