RIBBON HOTELS GROUP (UK) LIMITED

Hill House Hill House, London, EC4A 3TR
StatusDISSOLVED
Company No.00719804
CategoryPrivate Limited Company
Incorporated29 Mar 1962
Age62 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution03 Jul 2019
Years4 years, 10 months, 10 days

SUMMARY

RIBBON HOTELS GROUP (UK) LIMITED is an dissolved private limited company with number 00719804. It was incorporated 62 years, 1 month, 15 days ago, on 29 March 1962 and it was dissolved 4 years, 10 months, 10 days ago, on 03 July 2019. The company address is Hill House Hill House, London, EC4A 3TR.



People

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 4 months, 27 days

MABRY, Patrick Thomas

Director

Company Director

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 4 months, 27 days

TEASDALE, Simon Michael

Director

Director

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 4 months, 27 days

BRIDGE, Michael John Noel

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 31 Mar 2003

Time on role 3 years, 11 months, 1 day

ENGMANN, Catherine

Secretary

RESIGNED

Assigned on 28 Aug 2003

Resigned on 24 May 2005

Time on role 1 year, 8 months, 27 days

LOYNES, Paul

Secretary

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Dec 2015

Time on role 16 days

WATERS, Paul Christopher

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1993

Resigned on 30 Apr 1999

Time on role 6 years, 1 month, 29 days

WHITNEY, Paul Sumpter

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1993

Time on role 31 years, 2 months, 12 days

WILLIAMS, Alison

Secretary

RESIGNED

Assigned on 31 Mar 2003

Resigned on 28 Aug 2003

Time on role 4 months, 28 days

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jan 2014

Resigned on 01 Dec 2015

Time on role 1 year, 10 months, 1 day

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 May 2005

Resigned on 31 Jan 2014

Time on role 8 years, 8 months, 7 days

BAKER, Skardon Francis

Director

Investment Professional

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Dec 2015

Time on role 16 days

BURKE, Michael Ian

Director

Director

RESIGNED

Assigned on 31 Oct 1996

Resigned on 17 Apr 1998

Time on role 1 year, 5 months, 17 days

BUTCHER, Kenneth Frederick

Director

Development Director

RESIGNED

Assigned on

Resigned on 02 Aug 1993

Time on role 30 years, 9 months, 11 days

CASTON, Robert Warwick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 09 Jun 1995

Time on role 28 years, 11 months, 4 days

CLARKE, Timothy

Director

Evp & Md

RESIGNED

Assigned on 02 Aug 1993

Resigned on 31 Oct 1996

Time on role 3 years, 2 months, 29 days

COWIE, Graham Michael

Director

Finance Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 26 Mar 2003

Time on role 3 years, 3 months, 23 days

EKAS, Petra Cecilia Maria

Director

Asset Manager

RESIGNED

Assigned on 06 Oct 2009

Resigned on 01 Dec 2015

Time on role 6 years, 1 month, 26 days

FISH, Andrew John

Director

Accountant

RESIGNED

Assigned on 24 May 2005

Resigned on 23 Aug 2005

Time on role 2 months, 30 days

GRAHAM, Ian Christopher

Director

Rvp Finance

RESIGNED

Assigned on 27 Feb 1992

Resigned on 28 Feb 1999

Time on role 7 years, 1 day

JACKMAN, Robert Loehr

Director

Vp Legal Counsel

RESIGNED

Assigned on 02 Aug 1993

Resigned on 26 Mar 2003

Time on role 9 years, 7 months, 24 days

KOLEV, Ivaylo

Director

Investment Professional

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Dec 2015

Time on role 16 days

LANGTON, Bryan David

Director

Chairman

RESIGNED

Assigned on

Resigned on 10 Mar 1992

Time on role 32 years, 2 months, 3 days

LOYNES, Paul

Director

Solicitor

RESIGNED

Assigned on 01 Dec 2015

Resigned on 17 Dec 2015

Time on role 16 days

MCCARTHY, John Patrick

Director

Banker

RESIGNED

Assigned on 19 Jun 2008

Resigned on 26 Feb 2009

Time on role 8 months, 7 days

MCEWAN, Allan Scott

Director

Accountant

RESIGNED

Assigned on 26 Mar 2003

Resigned on 24 May 2005

Time on role 2 years, 1 month, 29 days

MITCHELL, Paul Raymond

Director

Director

RESIGNED

Assigned on 26 Mar 2003

Resigned on 28 Dec 2003

Time on role 9 months, 2 days

NEWMAN, Mark

Director

Managing Director

RESIGNED

Assigned on 24 May 2005

Resigned on 19 Jun 2008

Time on role 3 years, 26 days

PRINCE, Ryan David

Director

Managing Director

RESIGNED

Assigned on 24 May 2005

Resigned on 01 Dec 2015

Time on role 10 years, 6 months, 8 days

REES, Sally Irene

Director

Chartered Accountant

RESIGNED

Assigned on 31 Oct 1996

Resigned on 26 Mar 2003

Time on role 6 years, 4 months, 26 days

RITSON, Leslie David

Director

Director

RESIGNED

Assigned on 03 Dec 1999

Resigned on 11 Jan 2002

Time on role 2 years, 1 month, 8 days

RITSON, Leslie David

Director

Director

RESIGNED

Assigned on 27 Feb 1992

Resigned on 02 Aug 1993

Time on role 1 year, 5 months, 4 days

ROBINSON, Justin Bruce

Director

Director

RESIGNED

Assigned on 17 Dec 2015

Resigned on 14 Sep 2018

Time on role 2 years, 8 months, 28 days

ROBINSON, Sarah Margaret Anne

Director

Accountant

RESIGNED

Assigned on 03 Dec 1999

Resigned on 26 Mar 2003

Time on role 3 years, 3 months, 23 days

SPRINGETT, Catherine Mary

Director

Chartered Secretary

RESIGNED

Assigned on 14 Apr 2003

Resigned on 24 May 2005

Time on role 2 years, 1 month, 10 days

STOCKS, Nigel Peter

Director

Solicitor

RESIGNED

Assigned on 26 Mar 2003

Resigned on 24 May 2005

Time on role 2 years, 1 month, 29 days

VAN OOSTEROM, Sophie

Director

Banker

RESIGNED

Assigned on 27 Feb 2009

Resigned on 06 Oct 2009

Time on role 7 months, 7 days

WHITNEY, Paul Sumpter

Director

Finance Director

RESIGNED

Assigned on

Resigned on 03 May 1993

Time on role 31 years, 10 days

WICKS, Robin Henry, Mr.

Director

Company Director

RESIGNED

Assigned on 06 Jul 1998

Resigned on 26 Mar 2003

Time on role 4 years, 8 months, 20 days

WINTER, Richard Thomas

Director

Solicitor Of The Supreme Court

RESIGNED

Assigned on 14 Apr 2003

Resigned on 24 May 2005

Time on role 2 years, 1 month, 10 days


Some Companies

BLOSS MANAGEMENT LTD

283 BROADWAY,OLDHAM,OL9 8RR

Number:06915537
Status:ACTIVE
Category:Private Limited Company

EJSA CONSULTING ENGINEERS LIMITED

LEATHLEY HOUSE 146 NEW STREET,BRIGHOUSE,HD6 4HN

Number:08041757
Status:ACTIVE
Category:Private Limited Company

HENRICH HARDWARE LIMITED

UNIT 7 GLENMORE BUSINESS CENTRE WALLER ROAD HOPTON INDUSTRIAL ESTATE,DEVIZES,SN10 2EQ

Number:04931609
Status:ACTIVE
Category:Private Limited Company

MORTIMERS CROSS MILL LIMITED

16 ST JOHN STREET,SHROPSHIRE,WV15 6AG

Number:03335850
Status:ACTIVE
Category:Private Limited Company

ODDS FARM PARK LTD.

30 UPPER HIGH STREET,OXFORDSHIRE,OX9 3EZ

Number:04000037
Status:ACTIVE
Category:Private Limited Company

THE PARTNER IN TIME LIMITED

THE OLD VICARAGE,NORWICH,NR13 4TW

Number:10309528
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