RANK HOTELS (SALES) LIMITED

Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire
StatusDISSOLVED
Company No.00213050
CategoryPrivate Limited Company
Incorporated09 Apr 1926
Age98 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution17 Jan 2012
Years12 years, 4 months, 29 days

SUMMARY

RANK HOTELS (SALES) LIMITED is an dissolved private limited company with number 00213050. It was incorporated 98 years, 2 months, 6 days ago, on 09 April 1926 and it was dissolved 12 years, 4 months, 29 days ago, on 17 January 2012. The company address is Statesman House Statesman House, Maidenhead, SL6 1AY, Berkshire.



People

THE RANK ORGANISATION LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Oct 2006

Current time on role 17 years, 7 months, 22 days

BINGHAM, Frances

Director

Solicitor

ACTIVE

Assigned on 09 May 2008

Current time on role 16 years, 1 month, 6 days

ADAMS, Charlotte

Secretary

RESIGNED

Assigned on 24 Apr 1998

Resigned on 10 May 1999

Time on role 1 year, 16 days

DUFFILL, Clare Marianne

Secretary

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 01 Nov 2005

Time on role 4 years, 10 months, 14 days

MCNEESE, Jack

Secretary

RESIGNED

Assigned on

Resigned on 21 Mar 1992

Time on role 32 years, 2 months, 25 days

PATEL, Aurelia Azalea

Secretary

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Secretary

RESIGNED

Assigned on

Resigned on 24 Apr 1998

Time on role 26 years, 1 month, 22 days

WATKINS, Simon Andrew

Secretary

RESIGNED

Assigned on 10 May 1999

Resigned on 18 Dec 2000

Time on role 1 year, 7 months, 8 days

COLES, Pamela Mary

Director

Company Secretary

RESIGNED

Assigned on 24 Oct 2006

Resigned on 09 May 2008

Time on role 1 year, 6 months, 16 days

CORMICK, Charles Bruce Arthur

Director

Company Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 31 Oct 2005

Time on role 4 years, 10 months, 13 days

DE MIGUEL, Fiona Margaret

Director

Company Secretariat Executive

RESIGNED

Assigned on 24 Apr 1998

Resigned on 11 Jul 2000

Time on role 2 years, 2 months, 17 days

DUFFILL, Clare Marianne

Director

Company Secretariat Executive

RESIGNED

Assigned on 11 Jul 2000

Resigned on 24 Oct 2006

Time on role 6 years, 3 months, 13 days

MEREDITH, Terence Herbert

Director

Director

RESIGNED

Assigned on

Resigned on 30 Apr 1995

Time on role 29 years, 1 month, 16 days

OWERS, Brian Charles

Director

Director

RESIGNED

Assigned on

Resigned on 21 Apr 1995

Time on role 29 years, 1 month, 25 days

PATEL, Aurelia Azalea

Director

Company Secretariat Assistant

RESIGNED

Assigned on 01 Nov 2005

Resigned on 24 Oct 2006

Time on role 11 months, 23 days

THOMAS, Francis George Northcott

Director

Chartered Accountant

RESIGNED

Assigned on 21 Apr 1995

Resigned on 24 Apr 1998

Time on role 3 years, 3 days

WATKINS, Simon Andrew

Director

Chartered Secretary

RESIGNED

Assigned on 21 Apr 1995

Resigned on 18 Dec 2000

Time on role 5 years, 7 months, 27 days


Some Companies

CUTTLESTONES LIMITED

PENKRIDGE SALEROOMS,STAFFORD,ST19 5AP

Number:06332227
Status:ACTIVE
Category:Private Limited Company

G L WALSH TRANSPORT LIMITED

23 QUARRY STREET,ROTHERHAM,S62 7DB

Number:07802031
Status:ACTIVE
Category:Private Limited Company

PB-INTERNATIONAL SERVICES LTD.

THE APEX,COVENTRY,CV1 3PP

Number:10993150
Status:ACTIVE
Category:Private Limited Company

QUADRANGLE CONSTRUCTION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11684217
Status:ACTIVE
Category:Private Limited Company

RA ACCOUNTANCY LIMITED

7 NEW ROAD,BIRMINGHAM,B46 1QP

Number:06288438
Status:ACTIVE
Category:Private Limited Company

SHIRBURNE LIMITED

93 TABERNACLE STREET,LONDON,EC2A 4BA

Number:10925545
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