Company NameExecutive Hospitality Properties Plc
Company StatusDissolved
Company Number03993422
CategoryPublic Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Dissolution Date22 April 2003 (20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJoe M De Souza
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 22 April 2003)
RoleContractor
Correspondence Address1287 Old Post Road
Marston Mills
Massachusetts
02648
United States
Director NameDavid Newton Hauseman
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address3354 East Wood Valley Road
Atlanta
Georgia 30327
United States
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameTerence John Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 October 2000)
RoleBusiness Executive
Correspondence Address7 Bolton Gardens Mews
London
SW10 9LW
Director NameFrank Sanderson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2000(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2000)
RoleCompany Director
Correspondence Address24603 Via Tecolote
Calabasas
California
91302
United States
Director NameTerence John Harris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 June 2001)
RoleBusiness Executive
Correspondence Address7 Bolton Gardens Mews
London
SW10 9LW

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

22 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
8 October 2001Director resigned (1 page)
19 July 2001Return made up to 10/05/01; full list of members (8 pages)
22 January 2001New director appointed (2 pages)
30 October 2000Director resigned (1 page)
26 October 2000Director resigned (1 page)
28 July 2000Ad 21/06/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
21 June 2000Certificate of authorisation to commence business and borrow (1 page)
21 June 2000Application to commence business (2 pages)
10 May 2000Incorporation (17 pages)