ISLAND HOTEL (MADEIRA) LIMITED

4b Victoria House 4b Victoria House, London, WC1B 4DA, England
StatusACTIVE
Company No.00328212
CategoryPrivate Limited Company
Incorporated27 May 1937
Age86 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

ISLAND HOTEL (MADEIRA) LIMITED is an active private limited company with number 00328212. It was incorporated 86 years, 11 months, 20 days ago, on 27 May 1937. The company address is 4b Victoria House 4b Victoria House, London, WC1B 4DA, England.



People

HUNT, Abigail Jill

Director

Director

ACTIVE

Assigned on 17 Jan 2023

Current time on role 1 year, 3 months, 30 days

ROBIN AMOUR, Veronique

Director

Senior Vice President, Finance

ACTIVE

Assigned on 12 May 2020

Current time on role 4 years, 4 days

SOARES, Carlos Manuel Viveiros

Director

Regional Financial Controller

ACTIVE

Assigned on 07 Jun 2013

Current time on role 10 years, 11 months, 9 days

CALVERT, Philip Alan

Secretary

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Jun 2013

Time on role 1 year, 10 months, 30 days

LEVINE, Richard

Secretary

RESIGNED

Assigned on 07 Jun 2013

Resigned on 12 Jul 2019

Time on role 6 years, 1 month, 5 days

O'SULLIVAN, Daniel John

Secretary

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1996

Resigned on 01 Apr 2003

Time on role 6 years, 8 months, 30 days

RITSON, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 24 Nov 1992

Time on role 31 years, 5 months, 22 days

STRUTHERS, James Gavin

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 07 Oct 2005

Time on role 2 years, 6 months, 6 days

VALLAT, David Arthur Richard

Secretary

RESIGNED

Assigned on 24 Nov 1992

Resigned on 02 Jul 1996

Time on role 3 years, 7 months, 8 days

WHITE, Paul Martin

Secretary

Vp And Cfo

RESIGNED

Assigned on 07 Oct 2005

Resigned on 08 Jul 2011

Time on role 5 years, 9 months, 1 day

ANDREWS, Dean Porter

Director

Director Of Operations

RESIGNED

Assigned on 25 Sep 1997

Resigned on 31 Jan 2008

Time on role 10 years, 4 months, 6 days

BLANDY, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jul 1996

Time on role 27 years, 10 months, 14 days

BLANDY, Richard Adam Pell

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jul 1996

Time on role 27 years, 10 months, 14 days

BLANDY, Richard Francis

Director

Company Director

RESIGNED

Assigned on

Resigned on 02 Jul 1996

Time on role 27 years, 10 months, 14 days

CALVERT, Philip Alan

Director

Vice President Of Legal And Commercial Affairs

RESIGNED

Assigned on 08 Jul 2011

Resigned on 07 Jun 2013

Time on role 1 year, 10 months, 30 days

CASSIS, Philippe Carl Joseph

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Mar 2016

Resigned on 21 Jun 2018

Time on role 2 years, 2 months, 22 days

DELLE PIANE, Francesco

Director

Director

RESIGNED

Assigned on 19 Oct 2001

Resigned on 07 Jun 2013

Time on role 11 years, 7 months, 19 days

DELLEPIANE, Francesco

Director

Company Director

RESIGNED

Assigned on 02 Jul 1996

Resigned on 12 Jul 2001

Time on role 5 years, 10 days

FABRIS, Sandro

Director

Hotel Manager

RESIGNED

Assigned on 31 Jan 2008

Resigned on 03 Mar 2010

Time on role 2 years, 1 month, 3 days

HARGREAVES, Richard Strachan

Director

RESIGNED

Assigned on

Resigned on 24 Oct 1993

Time on role 30 years, 6 months, 22 days

KOREN, Robert

Director

Senior Vice President, Europe, Middle East & Afric

RESIGNED

Assigned on 12 Aug 2019

Resigned on 31 Dec 2022

Time on role 3 years, 4 months, 19 days

KUNG, Anton

Director

General Manager

RESIGNED

Assigned on 01 Aug 2001

Resigned on 31 May 2013

Time on role 11 years, 9 months, 30 days

LANDRY JNR, John Thomas

Director

Attorney

RESIGNED

Assigned on 04 Feb 1997

Resigned on 15 Dec 2016

Time on role 19 years, 10 months, 11 days

LEVINE, Richard

Director

Vp & Legal Director

RESIGNED

Assigned on 07 Jun 2013

Resigned on 12 Jul 2019

Time on role 6 years, 1 month, 5 days

MARREIROS, Ulisses Amandio Dias

Director

General Manager

RESIGNED

Assigned on 14 May 2010

Resigned on 21 Mar 2013

Time on role 2 years, 10 months, 7 days

O'SULLIVAN, Daniel John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 1996

Resigned on 01 Apr 2003

Time on role 6 years, 8 months, 30 days

ROUTLEDGE, Ian

Director

Director

RESIGNED

Assigned on 12 Jul 2001

Resigned on 19 Oct 2001

Time on role 3 months, 7 days

RUFF, Daniel Rothstein

Director

Svp, Head Of Global Operations

RESIGNED

Assigned on 16 Jul 2018

Resigned on 14 Dec 2023

Time on role 5 years, 4 months, 29 days

STRUTHERS, James Gavin

Director

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2003

Resigned on 07 Oct 2005

Time on role 2 years, 6 months, 6 days

VALLAT, David Arthur Richard

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jul 1996

Time on role 27 years, 10 months, 14 days

WHITE, Paul Martin

Director

Vp And Cfo

RESIGNED

Assigned on 07 Oct 2005

Resigned on 08 Jul 2011

Time on role 5 years, 9 months, 1 day

WOIT, Erik Peter

Director

Executive

RESIGNED

Assigned on 02 Jul 1996

Resigned on 09 Aug 1997

Time on role 1 year, 1 month, 7 days


Some Companies

BAECO LTD

METRO HOUSE,LEEDS,LS10 2RU

Number:11345386
Status:ACTIVE
Category:Private Limited Company

CAMDEN 159 PROPERTY MANAGEMENT LTD

34-35 CLARGES STREET,LONDON,W1J 7EJ

Number:10637964
Status:ACTIVE
Category:Private Limited Company

KAMALY ENTERPRISES LTD

29 BRECON SQUARE,RAMSGATE,CT12 6NS

Number:11468939
Status:ACTIVE
Category:Private Limited Company

MISTER K LIMITED

2 ST. LEONARD'S PLACE,STAFFORD,ST17 4PR

Number:08353782
Status:ACTIVE
Category:Private Limited Company

PROMOTE CAPITAL LIMITED

ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP

Number:10702480
Status:ACTIVE
Category:Private Limited Company

SAMEDAY DRYCLEANERS LIMITED

15 BIRMINGHAM STREET,WEST MIDLANDS,B69 4DT

Number:06051708
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