ANCHOR HOTELS LIMITED

100 Barbirolli Square 100 Barbirolli Square, M2 3AB
StatusDISSOLVED
Company No.00291724
CategoryPrivate Limited Company
Incorporated01 Sep 1934
Age89 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2011
Years13 years, 4 months, 3 days

SUMMARY

ANCHOR HOTELS LIMITED is an dissolved private limited company with number 00291724. It was incorporated 89 years, 8 months, 20 days ago, on 01 September 1934 and it was dissolved 13 years, 4 months, 3 days ago, on 18 January 2011. The company address is 100 Barbirolli Square 100 Barbirolli Square, M2 3AB.



People

MORTIMORE, Jon William

Secretary

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 7 months, 1 day

A G SECRETARIAL LIMITED

Corporate-secretary

ACTIVE

Assigned on 02 May 2005

Current time on role 19 years, 19 days

HARVEY, Paul Victor

Director

Accountant

ACTIVE

Assigned on 06 Nov 2006

Current time on role 17 years, 6 months, 15 days

HEARN, Grant David

Director

Company Director

ACTIVE

Assigned on 27 Mar 2003

Current time on role 21 years, 1 month, 25 days

MORTIMORE, Jon William

Director

Company Director

ACTIVE

Assigned on 20 Oct 2003

Current time on role 20 years, 7 months, 1 day

PARSONS, Guy Paul Cuthbert

Director

Company Director

ACTIVE

Assigned on 01 Dec 2004

Current time on role 19 years, 5 months, 20 days

EDIS-BATES, Jonathan Geoffrey

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

HICKS, Christopher Michael

Secretary

Accountant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 19 days

JACKSON, Kevin David

Secretary

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 27 Mar 2003

Time on role 1 month, 23 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 04 Feb 2003

Time on role 2 years, 3 months, 12 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 14 May 1996

Time on role 2 years, 29 days

SIMS, Roy John Peter

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 6 days

STEVENS, David John

Secretary

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Jul 1996

Time on role 1 year, 5 months, 23 days

FORTE NOMINEES LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Jul 1996

Resigned on 23 Oct 2000

Time on role 4 years, 3 months, 15 days

COURIVAUD, Jacquei Jean Leon

Director

Director Of Companies

RESIGNED

Assigned on

Resigned on 29 Oct 1992

Time on role 31 years, 6 months, 22 days

EDIS-BATES, Jonathan Geoffrey

Director

Solicitor

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

FORTE, Rocco Giovanni, The Hon Sir

Director

Chairman & Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 21 days

HEARN, Alan John

Director

Group Director Operations

RESIGNED

Assigned on

Resigned on 01 Sep 1996

Time on role 27 years, 8 months, 19 days

HEARN, Alan John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Sep 1994

Time on role 29 years, 7 months, 21 days

HEARN, Dennis

Director

Deputy Chief Executive

RESIGNED

Assigned on

Resigned on 21 Oct 1991

Time on role 32 years, 7 months

HICKS, Christopher Michael

Director

Accountant

RESIGNED

Assigned on 27 Mar 2003

Resigned on 15 Oct 2003

Time on role 6 months, 19 days

JACKSON, Kevin David

Director

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 11 Jun 2003

Time on role 4 months, 7 days

MILLS, John Michael

Director

Cs

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

MONNICKENDAM, Anthony Louis

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 21 days

STEVENS, David John

Director

Group Legal Director

RESIGNED

Assigned on 06 Nov 1995

Resigned on 31 Mar 1996

Time on role 4 months, 25 days

TAUTZ, Helen Jane

Director

Cs

RESIGNED

Assigned on 30 Jan 1995

Resigned on 22 Jul 1996

Time on role 1 year, 5 months, 23 days

TURL, Simon Charles

Director

Director

RESIGNED

Assigned on 04 Feb 2003

Resigned on 29 Aug 2003

Time on role 6 months, 25 days

TURNER, Harry

Director

Cheif Operating Officer

RESIGNED

Assigned on 24 Oct 2003

Resigned on 11 Sep 2006

Time on role 2 years, 10 months, 18 days

FORTE (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 17 Jul 1998

Time on role 2 years, 9 days

TRAVELREST SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 20 Jun 2001

Resigned on 04 Feb 2003

Time on role 1 year, 7 months, 14 days


Some Companies

ABBEY PARK FLAT MANAGEMENT COMPANY LIMITED

12 CANAL WHARF,RIPON,HG4 1AQ

Number:01604070
Status:ACTIVE
Category:Private Limited Company

ARTUR SOCZEWKA LIMITED

50/52 AIRE STREET,GOOLE,DN14 5QE

Number:10034929
Status:ACTIVE
Category:Private Limited Company

BROADWING (WARPLE WAY) LIMITED

6B PARK FARM,PETERBOROUGH,PE6 0SY

Number:11754746
Status:ACTIVE
Category:Private Limited Company

COMMUNICATIONS SOLUTIONS LIMITED

5 WOODSIDE BUSINESS PARK,READING,RG2 8LW

Number:10255152
Status:ACTIVE
Category:Private Limited Company

OLD PARK MEWS (2008) CO. LTD

216 LAMPTON ROAD,HOUNSLOW,TW3 4EX

Number:06630406
Status:ACTIVE
Category:Private Limited Company

QUICK IMMIGRATION SOLUTIONS LTD

38 DEBENHAM ROAD,BIRMINGHAM,B25 8SP

Number:11777866
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