STRECK HOTELS LIMITED

Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU
StatusDISSOLVED
Company No.00322815
CategoryPrivate Limited Company
Incorporated06 Jan 1937
Age87 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution16 Mar 2022
Years2 years, 2 months

SUMMARY

STRECK HOTELS LIMITED is an dissolved private limited company with number 00322815. It was incorporated 87 years, 4 months, 10 days ago, on 06 January 1937 and it was dissolved 2 years, 2 months ago, on 16 March 2022. The company address is Ship Canal House 8th Floor Ship Canal House 8th Floor, Manchester, M2 4WU.



People

STARMAN SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 28 May 2004

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

CAMPBELL, Blair Patrick

Director

Accountant

ACTIVE

Assigned on 06 Apr 2007

Current time on role 17 years, 1 month, 10 days

NIXON, Edward John

Director

Finance Director

ACTIVE

Assigned on 06 Apr 2007

Current time on role 17 years, 1 month, 10 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 01 Sep 1996

Time on role 1 year, 7 months, 2 days

SIMS, Roy John Peter

Secretary

RESIGNED

Assigned on

Resigned on 15 Apr 1994

Time on role 30 years, 1 month, 1 day

SMALL, Jeremy Peter

Secretary

Company Secretary

RESIGNED

Assigned on 15 Apr 1994

Resigned on 25 Nov 1994

Time on role 7 months, 10 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

LAMBERT, Bernard Charles Hector

Director

Managing Director

RESIGNED

Assigned on 19 Jun 2001

Resigned on 12 Nov 2001

Time on role 4 months, 23 days

LOVETT, Norman

Director

Commercial Director

RESIGNED

Assigned on

Resigned on 30 Jan 1995

Time on role 29 years, 3 months, 16 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

MACKENZIE, Lisa Marie

Director

International Tax Manager

RESIGNED

Assigned on 18 Dec 2000

Resigned on 19 Jun 2001

Time on role 6 months, 1 day

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

MURPHY, Michael Patrick

Director

Director

RESIGNED

Assigned on 05 May 2006

Resigned on 06 Apr 2007

Time on role 11 months, 1 day

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, 1 month, 1 day

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

A.B. HAULAGE LTD

MARSHALL HOUSE, RING WAY,PRESTON,PR1 2QD

Number:09954181
Status:ACTIVE
Category:Private Limited Company

DBW INVESTMENTS (2) LIMITED

UNIT J YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL

Number:04811750
Status:ACTIVE
Category:Private Limited Company

FOLD COURT MANAGEMENT LIMITED

1 FOLD COURT,KIDDERMINSTER,DY10 4SA

Number:04070665
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GREENLEAF PROPERTY SERVICES (HOO) LTD

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:08094563
Status:ACTIVE
Category:Private Limited Company

GUS CAMPBELL PHOTOGRAPHY LIMITED

MILLHOUSE,ROCHFORD,SS4 1DB

Number:06068163
Status:ACTIVE
Category:Private Limited Company

STUART REDMOND JOINERY LIMITED

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC436627
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