EXCELSIOR HOTELS LIMITED

Ship Canal House 8th Flooor Ship Canal House 8th Flooor, Manchester, M2 4WU
StatusDISSOLVED
Company No.00318898
CategoryPrivate Limited Company
Incorporated26 Sep 1936
Age87 years, 7 months, 18 days
JurisdictionEngland Wales
Dissolution16 Mar 2022
Years2 years, 1 month, 29 days

SUMMARY

EXCELSIOR HOTELS LIMITED is an dissolved private limited company with number 00318898. It was incorporated 87 years, 7 months, 18 days ago, on 26 September 1936 and it was dissolved 2 years, 1 month, 29 days ago, on 16 March 2022. The company address is Ship Canal House 8th Flooor Ship Canal House 8th Flooor, Manchester, M2 4WU.



People

STARMAN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 May 2004

Current time on role 19 years, 11 months, 17 days

CAMPBELL, Blair Patrick

Director

Accountant

ACTIVE

Assigned on 06 Apr 2007

Current time on role 17 years, 1 month, 8 days

NIXON, Edward John

Director

Finance Director

ACTIVE

Assigned on 06 Apr 2007

Current time on role 17 years, 1 month, 8 days

EDIS-BATES, Jonathan Geoffrey

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

FRASER, Simon Scott

Secretary

Director

RESIGNED

Assigned on 11 Jul 2001

Resigned on 17 Sep 2001

Time on role 2 months, 6 days

MACKENZIE, Lisa Marie

Secretary

Director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 28 May 2004

Time on role 2 years, 8 months, 11 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 23 Oct 2000

Resigned on 11 Jul 2001

Time on role 8 months, 19 days

MILLS, John Michael

Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

SIMS, Roy John Peter

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 29 days

SMALL, Jeremy Peter

Secretary

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 01 Sep 1996

Time on role 2 years, 4 months, 17 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

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 22 Jul 1996

Time on role 2 years, 3 months, 7 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

EDIS-BATES, Jonathan Geoffrey

Director

Sol/Sec

RESIGNED

Assigned on 30 Jan 1995

Resigned on 06 Nov 1995

Time on role 9 months, 7 days

ELTON, James Robert

Director

Director Of Development

RESIGNED

Assigned on 17 Sep 2001

Resigned on 07 Oct 2002

Time on role 1 year, 20 days

FERGUSON, Iain Donald

Director

Chartered Accountant

RESIGNED

Assigned on 07 Oct 2002

Resigned on 05 May 2006

Time on role 3 years, 6 months, 29 days

FRASER, Simon Scott

Director

Finance Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 12 Nov 2001

Time on role 4 months, 23 days

HILL, Nicholas Mark Lalor

Director

Banker

RESIGNED

Assigned on 16 Nov 2005

Resigned on 15 Jul 2006

Time on role 7 months, 29 days

KANDERS, Alan J

Director

Director

RESIGNED

Assigned on 14 Jul 2006

Resigned on 06 Apr 2007

Time on role 8 months, 23 days

LAMBERT, Bernard Charles Hector

Director

Managing Director

RESIGNED

Assigned on 22 Jun 2001

Resigned on 12 Nov 2001

Time on role 4 months, 20 days

LOVETT, Norman

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 14 days

MACKENZIE, Lisa Marie

Director

Director

RESIGNED

Assigned on 17 Sep 2001

Resigned on 28 May 2004

Time on role 2 years, 8 months, 11 days

MAHONEY, Richard Lee

Director

Chief Operating Officer

RESIGNED

Assigned on 17 Sep 2001

Resigned on 31 Jan 2003

Time on role 1 year, 4 months, 14 days

MALONEY, David Ossian

Director

Chief Financial Officer

RESIGNED

Assigned on 07 Oct 2002

Resigned on 19 Dec 2003

Time on role 1 year, 2 months, 12 days

MILLS, John Michael

Director

Chartered Secretary

RESIGNED

Assigned on 30 Jan 1995

Resigned on 14 May 1996

Time on role 1 year, 3 months, 15 days

RILEY, Robert Earl

Director

Chief Executive Officer

RESIGNED

Assigned on 14 Jan 2004

Resigned on 24 Nov 2005

Time on role 1 year, 10 months, 10 days

SIMS, Roy John Peter

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 29 days

SMALL, Jeremy Peter

Director

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 25 Nov 1994

Time on role 7 months, 10 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

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 22 Jul 1996

Time on role 2 years, 3 months, 7 days

FORTE (UK) LIMITED

Corporate-director

RESIGNED

Assigned on 08 Jul 1996

Resigned on 17 Jul 1998

Time on role 2 years, 9 days


Some Companies

AITAM SERVICES LTD

4 WARRINGTON ROAD,RICHMOND,TW10 6SJ

Number:07859993
Status:ACTIVE
Category:Private Limited Company

BIRCHLACE CONSTRUCTION LIMITED

19, BOROUGH ROAD,TYNE & WEAR,SR1 1LA

Number:01713903
Status:LIQUIDATION
Category:Private Limited Company

CUSTARD SOFTWARE LTD.

83 WOODLAND ROAD,LEEDS,LS15 7DN

Number:09537278
Status:ACTIVE
Category:Private Limited Company

ELITE LETTINGS & MANAGEMENT LIMITED

UNIT C2 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH

Number:09069346
Status:ACTIVE
Category:Private Limited Company

EMM JAY DEE OHH LTD

53 SILVERMERE PARK WAY,BIRMINGHAM,B26 3GA

Number:09916042
Status:ACTIVE
Category:Private Limited Company

INVESTABRIX LTD

GATE 1, UNIT 5, FIRST FLOOR, OFFICE 1A,,LEICESTER,LE5 5FN

Number:11256182
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