ALBERMARLE HOTELS LIMITED

5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent
StatusLIQUIDATION
Company No.02048477
CategoryPrivate Limited Company
Incorporated20 Aug 1986
Age37 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

ALBERMARLE HOTELS LIMITED is an liquidation private limited company with number 02048477. It was incorporated 37 years, 9 months, 12 days ago, on 20 August 1986. The company address is 5/7 Ravensbourne Road, Bromley, BR1 1HN, Kent.



People

DAVIES, Brian

Secretary

RESIGNED

Assigned on 11 Apr 1994

Resigned on 31 Aug 1997

Time on role 3 years, 4 months, 20 days

HUMPHRIES, Mervyn

Secretary

Accountant

RESIGNED

Assigned on 01 Nov 2004

Resigned on 25 Jan 2012

Time on role 7 years, 2 months, 24 days

KIMITRI, Kyriacos

Secretary

RESIGNED

Assigned on 25 Jan 2012

Resigned on 16 Mar 2021

Time on role 9 years, 1 month, 22 days

UMMAT, Umesh

Secretary

Director

RESIGNED

Assigned on 31 Aug 1997

Resigned on 01 Nov 2004

Time on role 7 years, 2 months, 1 day

UMMAT, Umesh

Secretary

Director

RESIGNED

Assigned on

Resigned on 11 Apr 1994

Time on role 30 years, 1 month, 21 days

COURIVAUD, Jacquei Jean Leon

Director

Hotelier

RESIGNED

Assigned on 12 May 2004

Resigned on 06 May 2008

Time on role 3 years, 11 months, 25 days

COURIVAUD, Jacquei Jean Leon

Director

Hotelier

RESIGNED

Assigned on 15 Jun 1998

Resigned on 07 Feb 2004

Time on role 5 years, 7 months, 22 days

DADA, Feroze Ahmad

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 10 Feb 2004

Time on role 20 years, 3 months, 22 days

EDDLESTONE, Christopher Law

Director

Solicitor

RESIGNED

Assigned on 12 May 2004

Resigned on 25 Jan 2012

Time on role 7 years, 8 months, 13 days

HARVEY, Julian Hubert

Director

Interior Designer

RESIGNED

Assigned on

Resigned on 10 Feb 2004

Time on role 20 years, 3 months, 22 days

HUMPHRIES, Mervyn

Director

Accountant

RESIGNED

Assigned on 22 Jun 2000

Resigned on 25 Jan 2012

Time on role 11 years, 7 months, 3 days

KIMITRI, Kyriacos

Director

Consultant

RESIGNED

Assigned on 25 Jan 2012

Resigned on 16 Mar 2021

Time on role 9 years, 1 month, 22 days

NICOLOTTI, Jacqueline Marie Anne

Director

Company Director

RESIGNED

Assigned on

Resigned on 10 Feb 2004

Time on role 20 years, 3 months, 22 days

STAPLETON, Michael Robert

Director

Consultant

RESIGNED

Assigned on 12 May 2004

Resigned on 03 Feb 2005

Time on role 8 months, 22 days

STEPHENSON, Michael

Director

Media Communicator

RESIGNED

Assigned on 27 Feb 2006

Resigned on 06 May 2008

Time on role 2 years, 2 months, 7 days

UMMAT, Umesh

Director

Hoteliernt

RESIGNED

Assigned on

Resigned on 25 Jan 2012

Time on role 12 years, 4 months, 7 days

UMUIAT, Ashok

Director

Hotel Group Director

RESIGNED

Assigned on 22 Oct 2007

Resigned on 25 Jan 2012

Time on role 4 years, 3 months, 3 days


Some Companies

BOOTH JUNKIE LTD

10 THE CLOISTERS,BASILDON,SS15 5FB

Number:11048296
Status:ACTIVE
Category:Private Limited Company

DAVIDFLO LOGISTICS LIMITED

83 BIRCHFIELD ROAD,REDDITCH,B97 4LB

Number:11555808
Status:ACTIVE
Category:Private Limited Company

FLORAL GEMS SCOTLAND LTD.

15 SMITHFIELD MEADOWS,ALLOA,FK10 1TE

Number:SC354330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JERVAULX GAME FARM LIMITED

CASTLE LODGE, EAST WITTON,NORTH YORKSHIRE,DL8 4ST

Number:06161849
Status:ACTIVE
Category:Private Limited Company

RISERS CONSULTANCY LIMITED

268 BATH ROAD,SLOUGH,SL1 4DX

Number:11716053
Status:ACTIVE
Category:Private Limited Company

SHORDLEY SERVICES LTD

SHORDLEY GARAGE,WREXHAM,LL12 9RT

Number:07378416
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