POSTHOUSE HOTELS LIMITED

20 North Audley Street 20 North Audley Street, W1K 6WN
StatusDISSOLVED
Company No.00031133
CategoryPrivate Limited Company
Incorporated26 Mar 1890
Age134 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution22 Apr 2003
Years21 years, 22 days

SUMMARY

POSTHOUSE HOTELS LIMITED is an dissolved private limited company with number 00031133. It was incorporated 134 years, 1 month, 19 days ago, on 26 March 1890 and it was dissolved 21 years, 22 days ago, on 22 April 2003. The company address is 20 North Audley Street 20 North Audley Street, W1K 6WN.



People

WILLIAMS, Alison

Secretary

ACTIVE

Assigned on 08 Oct 2001

Current time on role 22 years, 7 months, 6 days

JACKMAN, Robert Loehr

Director

Vp/Legal Counsel

ACTIVE

Assigned on 02 Aug 1993

Current time on role 30 years, 9 months, 12 days

REES, Sally Irene

Director

Chartered Accountant

ACTIVE

Assigned on 17 Nov 1999

Current time on role 24 years, 5 months, 27 days

BOLTON, Susan

Secretary

RESIGNED

Assigned on 29 Oct 1998

Resigned on 26 Jun 2000

Time on role 1 year, 7 months, 28 days

COMBEER, Jean Brenda

Secretary

RESIGNED

Assigned on 26 Jun 2000

Resigned on 28 Sep 2001

Time on role 1 year, 3 months, 2 days

COMBEER, Jean Brenda

Secretary

RESIGNED

Assigned on 01 Nov 1996

Resigned on 29 Oct 1998

Time on role 1 year, 11 months, 28 days

CRANE, Julia Alison

Secretary

RESIGNED

Assigned on 15 Jul 1994

Resigned on 01 Nov 1996

Time on role 2 years, 3 months, 17 days

TOON, Samantha Anne

Secretary

Company Secretarial Assistant

RESIGNED

Assigned on 01 Mar 1993

Resigned on 15 Jul 1994

Time on role 1 year, 4 months, 14 days

WHITNEY, Paul Sumpter

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 13 days

BUTCHER, Kenneth Frederick

Director

Development Director

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months, 17 days

CASTON, Robert Warwick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jun 1995

Time on role 28 years, 11 months, 5 days

GRAHAM, Ian Christopher

Director

Regional Vice-President & Fina

RESIGNED

Assigned on 27 Feb 1992

Resigned on 28 Feb 1999

Time on role 7 years, 1 day

LANGTON, Bryan David

Director

Chairman

RESIGNED

Assigned on

Resigned on 27 Feb 1992

Time on role 32 years, 2 months, 17 days

RITSON, Leslie David

Director

Director

RESIGNED

Assigned on 27 Feb 1992

Resigned on 11 Jan 2002

Time on role 9 years, 10 months, 13 days

WHITNEY, Paul Sumpter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 14 days


Some Companies

DELIVERING FOR MANKIND GLOBALLY LIMITED

66 ELMFIELD ROAD,POTTERS BAR,EN6 2JL

Number:10987146
Status:ACTIVE
Category:Private Limited Company

KCDC RESOURCES LIMITED

71 PRIORY ROAD,ALCESTER,B49 5EA

Number:09197695
Status:ACTIVE
Category:Private Limited Company

KENSINGTON BEAUTY SALON LTD

198 ST ANNS ROAD,LONDON,N15 5RP

Number:10787122
Status:ACTIVE
Category:Private Limited Company

OFFICIAL PRODUCTIONS LIMITED

11 BROOKLANDS AVENUE,LONDON,SW19 8EP

Number:06224522
Status:ACTIVE
Category:Private Limited Company

REVIEW ENERGY LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:09362900
Status:ACTIVE
Category:Private Limited Company

SAFE & SOUND (VEHICLE SECURITY & AUDIO) LIMITED

7 TAPTON PARK,NOTTINGHAMSHIRE,NG18 3GE

Number:03022721
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source