Elstead
Godalming
Surrey
GU8 6JE
Director Name | Mr Stephen Zenon Kyjak-Lane |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2016(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 December 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Summit Recruitment Ltd 231-237 Shepherds Bush Road London W6 7AN |
Secretary Name | Mr Ian Kevin Newman |
---|---|
Status | Closed |
Appointed | 01 July 2016(9 years, 3 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 Peter Alfred Bramich |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Retired Hotel Director |
Country of Residence | England |
Correspondence Address | 3 Whiteley Close Seaford East Sussex BN25 4AQ |
Director Name | Mr Philippe Roland Rossiter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 64 Aldershot Road Fleet Hampshire GU13 9NT |
Secretary Name | Ms Ann Teresa Corrigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Willowmead 7 Cuddington Park Close Banstead Surrey SM7 1RF |
Director Name | Mr Arthur William De Haast |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(6 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(7 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 | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | hcima.org.uk |
---|
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 90 other UK companies use this postal address |
1 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) |
---|---|
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) |
26 July 2016 | Termination of appointment of Ruth Coleman as a secretary on 1 July 2016 (1 page) |
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 Arthur William De Haast as a director on 24 February 2016 (1 page) |
26 July 2016 | Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 May 2015 | Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015 (1 page) |
8 May 2015 | Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015 (2 pages) |
8 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 July 2013 | Appointment of Mr Arthur De Haast as a director (2 pages) |
17 July 2013 | Appointment of Mr Peter Graham Ducker as a director (2 pages) |
15 July 2013 | Termination of appointment of Philippe Rossiter as a director (1 page) |
15 July 2013 | Termination of appointment of Peter Bramich as a director (1 page) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Peter Alfred Bramich on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Peter Alfred Bramich on 6 April 2011 (2 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Peter Alfred Bramich on 12 April 2010 (2 pages) |
16 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 April 2009 | Director's change of particulars / peter bramich / 07/04/2009 (1 page) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
30 October 2008 | Amended accounts made up to 31 December 2007 (1 page) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 July 2007 | Resolutions
|
26 June 2007 | New secretary appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
2 May 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | Registered office changed on 14/04/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
2 April 2007 | Incorporation (12 pages) |