LASER HOTELS FOUR LIMITED

17 Dominion Street, London, EC2M 2EF
StatusDISSOLVED
Company No.03165887
CategoryPrivate Limited Company
Incorporated28 Feb 1996
Age28 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 5 months, 1 day

SUMMARY

LASER HOTELS FOUR LIMITED is an dissolved private limited company with number 03165887. It was incorporated 28 years, 3 months, 20 days ago, on 28 February 1996 and it was dissolved 2 years, 5 months, 1 day ago, on 18 January 2022. The company address is 17 Dominion Street, London, EC2M 2EF.



People

GALLAGHER, Michael

Director

Finance Director

ACTIVE

Assigned on 20 Dec 2017

Current time on role 6 years, 5 months, 30 days

JONES, Timothy Selwyn

Director

Asset Manager

ACTIVE

Assigned on 13 Dec 2018

Current time on role 5 years, 6 months, 6 days

FRASER, Robert Gordon

Secretary

Accountant

RESIGNED

Assigned on 26 Apr 2001

Resigned on 26 Jan 2007

Time on role 5 years, 9 months

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 26 Apr 2001

Time on role 6 months, 27 days

MORAR, Neal

Secretary

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

SANDERSON, Timothy Robin Llewelyn

Secretary

RESIGNED

Assigned on 26 Jan 2007

Resigned on 10 Sep 2012

Time on role 5 years, 7 months, 15 days

TAUTZ, Helen Jane

Secretary

Company Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 29 Sep 2000

Time on role 4 years, 2 months

VERNIER, Vincent

Secretary

RESIGNED

Assigned on 06 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 2 days

SISEC LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Feb 1996

Resigned on 29 Jul 1996

Time on role 5 months, 1 day

ALIBONE, Lee Russell

Director

Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 02 Oct 1998

Time on role 1 year, 3 months, 19 days

BRENNAN, John

Director

Chief Executive Officer

RESIGNED

Assigned on 28 Jul 2016

Resigned on 04 May 2018

Time on role 1 year, 9 months, 7 days

BUSBY, James George William

Director

Corporate Director

RESIGNED

Assigned on 17 May 2002

Resigned on 31 Mar 2005

Time on role 2 years, 10 months, 14 days

CARTWRIGHT, Stacey Lee

Director

Director

RESIGNED

Assigned on 29 Aug 1996

Resigned on 06 Jul 1998

Time on role 1 year, 10 months, 8 days

CAU, Antoine Edmond Andre

Director

Chief Executive

RESIGNED

Assigned on 26 Mar 1998

Resigned on 26 Apr 2001

Time on role 3 years, 1 month

CHRISTIE, Scott Sommervaille

Director

Director

RESIGNED

Assigned on 26 Apr 2001

Resigned on 21 Jul 2005

Time on role 4 years, 2 months, 25 days

COPELAND, Patrick Joseph

Director

Group Director/Hotels

RESIGNED

Assigned on 13 Jun 1997

Resigned on 18 Jul 1997

Time on role 1 month, 5 days

CRAWFORD, Guy Lindsay Macintyre

Director

Company Director

RESIGNED

Assigned on 02 Oct 1998

Resigned on 26 Apr 2001

Time on role 2 years, 6 months, 24 days

EDWARDS, Nicholas William John

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

FERGUSON DAVIE, Charles John

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

FIGGE, Heiko

Director

Hotelier

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

FRASER, Robert Gordon

Director

Director

RESIGNED

Assigned on 17 Feb 2006

Resigned on 26 Jan 2007

Time on role 11 months, 9 days

GILBARD, Marc Edward Charles

Director

Company Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 06 May 2015

Time on role 8 years, 3 months, 11 days

GRATTON, David Martin

Director

Financial Controller

RESIGNED

Assigned on 28 Feb 2001

Resigned on 26 Apr 2001

Time on role 1 month, 26 days

GRAY, Robert Edward

Director

Director

RESIGNED

Assigned on 06 May 2015

Resigned on 24 Oct 2018

Time on role 3 years, 5 months, 18 days

GUILE, David Andrew

Director

Hotelier

RESIGNED

Assigned on 16 Oct 2006

Resigned on 26 Jan 2007

Time on role 3 months, 10 days

GUY, Darren

Director

Director Of Finance

RESIGNED

Assigned on 28 Jul 2016

Resigned on 20 Dec 2017

Time on role 1 year, 4 months, 23 days

HALL, Steven

Director

Director

RESIGNED

Assigned on 13 Dec 2013

Resigned on 06 May 2015

Time on role 1 year, 4 months, 24 days

MACDONALD, Donald John

Director

Hotelier

RESIGNED

Assigned on 22 Jul 2005

Resigned on 26 Jan 2007

Time on role 1 year, 6 months, 4 days

MACKENZIE, Lisa Marie

Director

International Tax Manager

RESIGNED

Assigned on 18 Dec 2000

Resigned on 26 Apr 2001

Time on role 4 months, 8 days

MARTIN, Andrew David

Director

Director

RESIGNED

Assigned on 02 Mar 2000

Resigned on 26 Apr 2001

Time on role 1 year, 1 month, 24 days

MORAR, Neal

Director

Finance Director

RESIGNED

Assigned on 06 May 2015

Resigned on 03 Oct 2017

Time on role 2 years, 4 months, 28 days

MORLEY, Ronald Martin

Director

Director

RESIGNED

Assigned on 28 Feb 2001

Resigned on 26 Apr 2001

Time on role 1 month, 26 days

PARROTT, Graham Joseph

Director

Company Director

RESIGNED

Assigned on 29 Aug 1996

Resigned on 29 Sep 2000

Time on role 4 years, 1 month

POSTER, Stephen Michael

Director

Company Director

RESIGNED

Assigned on 13 Jun 1997

Resigned on 02 Oct 1998

Time on role 1 year, 3 months, 19 days

SEDGWICK, Sarah Melanie

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jan 2000

Resigned on 26 Apr 2001

Time on role 1 year, 3 months, 13 days

SIDWELL, Graham Robert

Director

Company Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 13 Dec 2013

Time on role 6 years, 10 months, 18 days

SMITH, Alexander David

Director

Company Director

RESIGNED

Assigned on 02 Oct 1998

Resigned on 13 Jan 2000

Time on role 1 year, 3 months, 11 days

SMITH, Gerard Henry

Director

Hotelier

RESIGNED

Assigned on 21 Jul 2005

Resigned on 26 Jan 2007

Time on role 1 year, 6 months, 5 days

STANLEY, Graham Bryan

Director

Company Director

RESIGNED

Assigned on 26 Jan 2007

Resigned on 13 Dec 2013

Time on role 6 years, 10 months, 18 days

STAUNTON, Henry Eric

Director

Company Director

RESIGNED

Assigned on 29 Jul 1996

Resigned on 29 Sep 2000

Time on role 4 years, 2 months

STRETTON, Mark Nigel

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Mar 2001

Resigned on 26 Apr 2001

Time on role 1 month, 12 days

TAUTZ, Helen Jane

Director

Company Secretary

RESIGNED

Assigned on 29 Jul 1996

Resigned on 29 Sep 2000

Time on role 4 years, 2 months

VERNIER, Vincent Frederic Marc

Director

Director Portfolio Management

RESIGNED

Assigned on 06 Oct 2017

Resigned on 08 Jul 2019

Time on role 1 year, 9 months, 2 days

LOVITING LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 29 Jul 1996

Time on role 5 months, 1 day

SERJEANTS' INN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Feb 1996

Resigned on 29 Jul 1996

Time on role 5 months, 1 day


Some Companies

37 THORNLAW ROAD (LONDON) LIMITED

37 THORNLAW ROAD,LONDON,SE27 0SH

Number:09558871
Status:ACTIVE
Category:Private Limited Company

CARLISLE ADVISORY LTD

69 CRESCENT LANE,LONDON,SW4 9PT

Number:11908848
Status:ACTIVE
Category:Private Limited Company

DEAL 11 LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:08819706
Status:ACTIVE
Category:Private Limited Company

OSPP INDUSTRY LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10614078
Status:ACTIVE
Category:Private Limited Company

PISHON GOLD LTD

CHISLEHURST BUSINESS CENTRE,CHISLEHURST,BR7 6LH

Number:07203676
Status:ACTIVE
Category:Private Limited Company

SIMPLIFIED HOUSING LTD

33 BUCKLAND AVENUE,SLOUGH,SL3 7PJ

Number:11864794
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