CLARIDGE'S HOTEL (42000) LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusDISSOLVED
Company No.00042000
CategoryPrivate Limited Company
Incorporated20 Sep 1894
Age129 years, 8 months, 7 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 14 days

SUMMARY

CLARIDGE'S HOTEL (42000) LIMITED is an dissolved private limited company with number 00042000. It was incorporated 129 years, 8 months, 7 days ago, on 20 September 1894 and it was dissolved 1 year, 5 months, 14 days ago, on 13 December 2022. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



People

CAPE, Jeremy David

Director

Lawyer

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 3 months, 2 days

PASHA, Nasir

Director

Company Director

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 3 months, 2 days

SOCKER, Marc Nathan

Director

Company Director

ACTIVE

Assigned on 01 Dec 2018

Current time on role 5 years, 5 months, 26 days

DOWD, Thomas Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Secretary

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 08 Feb 2007

Time on role 6 months, 15 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 24 Jul 2006

Time on role 10 months, 25 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 11 Oct 1996

Resigned on 14 May 2004

Time on role 7 years, 7 months, 3 days

GIBBONS, Clive Anthony

Secretary

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

LEIGH, William Rowland Llewellyn

Secretary

RESIGNED

Assigned on

Resigned on 14 Jan 1995

Time on role 29 years, 4 months, 13 days

RADCLIFFE, Martin Balfour

Secretary

Company Secretary

RESIGNED

Assigned on 14 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 17 days

WALKER, Carole

Secretary

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Feb 2016

Time on role 6 years, 9 months, 28 days

ALDEN, Stephen Jude

Director

Ced

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Jul 2015

Time on role 8 years, 11 months, 28 days

ALLEN, David Weston

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 23 Mar 2005

Time on role 7 months, 25 days

ASTOR, William Waldorf, Viscount

Director

Company Director

RESIGNED

Assigned on 10 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 21 days

BAKHOS, Fady

Director

Legal Counsel

RESIGNED

Assigned on 29 Feb 2016

Resigned on 01 Dec 2018

Time on role 2 years, 9 months, 1 day

CAVENDISH, Gerald, His Grace The Duke Of Westminster

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Sep 1992

Time on role 31 years, 7 months, 28 days

CUNNINGHAM, Liam

Director

Director

RESIGNED

Assigned on 04 Jun 2015

Resigned on 25 Feb 2021

Time on role 5 years, 8 months, 21 days

DONNELLY, Peter Joseph

Director

Company Executive

RESIGNED

Assigned on 06 May 2004

Resigned on 23 Mar 2005

Time on role 10 months, 17 days

DOWD, Thomas Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Director

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Dec 2007

Time on role 1 year, 4 months, 28 days

FORT, Alan James

Director

Finance Director

RESIGNED

Assigned on 31 Dec 1996

Resigned on 30 Sep 1999

Time on role 2 years, 8 months, 30 days

FORT, Alan James

Director

Finance Director

RESIGNED

Assigned on 11 Oct 1996

Resigned on 12 Oct 1996

Time on role 1 day

FRANCE, Malcolm Ronald

Director

Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 31 Aug 2006

Time on role 2 years, 1 month, 2 days

FRANCE, Malcolm Ronald

Director

Accountant

RESIGNED

Assigned on 08 Apr 2003

Resigned on 14 May 2004

Time on role 1 year, 1 month, 6 days

GATES, Timothy John

Director

Director Of Human Resources

RESIGNED

Assigned on 30 Sep 1999

Resigned on 08 Apr 2003

Time on role 3 years, 6 months, 8 days

GIBBONS, Clive Anthony

Director

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

HAIGH, Peter Ian Hamilton

Director

Marketing Director

RESIGNED

Assigned on 07 Mar 1994

Resigned on 24 Jan 1995

Time on role 10 months, 17 days

HENNEBRY, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 29 Nov 2011

Time on role 6 years, 2 months, 30 days

JOHNSTON, John, Lt Col Sir

Director

Comptroller (Rtd)

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 26 days

JONES, Ronald Fitzgerald

Director

Hotelier

RESIGNED

Assigned on

Resigned on 05 May 1995

Time on role 29 years, 22 days

KEMP-WELCH, John, Sir

Director

Member Of Stock Exchange

RESIGNED

Assigned on 24 Jan 1995

Resigned on 31 Dec 1996

Time on role 1 year, 11 months, 7 days

LORD CHARTERIS, Martin Michael Charles, Lt Colonel

Director

Company Director

RESIGNED

Assigned on

Resigned on 05 May 1995

Time on role 29 years, 22 days

MCKENNA, Geraldine Maria Martina

Director

Ceo

RESIGNED

Assigned on 05 Apr 2005

Resigned on 24 Mar 2006

Time on role 11 months, 19 days

MCKENNA, Geraldine

Director

Marketing Director

RESIGNED

Assigned on 30 Dec 1999

Resigned on 14 May 2004

Time on role 4 years, 4 months, 15 days

PAJARES, Ramon

Director

Hotelier

RESIGNED

Assigned on 24 Jan 1995

Resigned on 30 Dec 1999

Time on role 4 years, 11 months, 6 days

PRICE, Carol Swanson

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1996

Time on role 27 years, 4 months, 26 days

PUTTNAM OF QUEENSGATE, David, Lord

Director

Independent Film Producer

RESIGNED

Assigned on 10 Jan 1996

Resigned on 31 Dec 1996

Time on role 11 months, 21 days

RADCLIFFE, Martin Balfour

Director

Director

RESIGNED

Assigned on 24 Jan 1995

Resigned on 30 Jun 1997

Time on role 2 years, 5 months, 6 days

REYNOLDS, Paul

Director

Vp Sales & Marketing

RESIGNED

Assigned on 24 Jul 2006

Resigned on 14 Mar 2008

Time on role 1 year, 7 months, 21 days

SEELINGER, Lisa Eleonora

Director

Group Director Hr

RESIGNED

Assigned on 13 Mar 2008

Resigned on 30 Nov 2010

Time on role 2 years, 8 months, 17 days

SHEPARD, Giles Richard Carless

Director

Managing Director

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 7 months, 13 days

TOUZIN, Francois Robert Marie

Director

Hotelier

RESIGNED

Assigned on 05 May 1995

Resigned on 14 Nov 1997

Time on role 2 years, 6 months, 9 days

VOSE, Mark

Director

Company Director

RESIGNED

Assigned on 01 Dec 2018

Resigned on 25 Feb 2021

Time on role 2 years, 2 months, 24 days

WALKER, Carole

Director

Accountant

RESIGNED

Assigned on 02 Dec 2011

Resigned on 29 Feb 2016

Time on role 4 years, 2 months, 27 days

WONTNER, Hugh Walter Kingwell, Sir

Director

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 1 month, 25 days


Some Companies

BESPOKE TIMBER FRAMES LTD

C/O RBA SOLUTIONS,BURY ST EDMUNDS,IP33 1XX

Number:11850192
Status:ACTIVE
Category:Private Limited Company

GRINDFORD LIMITED

51 QUAKERFIELDS, WESTHOUGHTON,LANCASHIRE,BL5 2BJ

Number:06201874
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FASTENERS LIMITED

1 AIRFIELD BUSINESS PARK,SOUTHAM,CV47 1NE

Number:03244273
Status:ACTIVE
Category:Private Limited Company

OK IMPORT & EXPORT LIMITED

340 SOHO ROAD,BIRMINGHAM,B21 9QL

Number:09602230
Status:ACTIVE
Category:Private Limited Company

ROMANIAN ADVENTURE LIMITED

66 CROWESTONES,BUXTON,SK17 6NZ

Number:04474153
Status:ACTIVE
Category:Private Limited Company

THEO LANGSTON CARE SUPPORTED HOUSING LIMITED

BRANSTONE COURT,BIRMINGHAM,B18 6BA

Number:06403446
Status:LIQUIDATION
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