THE RUTLAND ARMS HOTEL (1998) LIMITED

5th Floor 83-85 Baker Street, London, W1U 6AG, England
StatusDISSOLVED
Company No.03525871
CategoryPrivate Limited Company
Incorporated06 Mar 1998
Age26 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 9 days

SUMMARY

THE RUTLAND ARMS HOTEL (1998) LIMITED is an dissolved private limited company with number 03525871. It was incorporated 26 years, 2 months, 7 days ago, on 06 March 1998 and it was dissolved 2 years, 4 months, 9 days ago, on 04 January 2022. The company address is 5th Floor 83-85 Baker Street, London, W1U 6AG, England.



People

ANAND, Rooney

Director

Director

ACTIVE

Assigned on 12 Aug 2021

Current time on role 2 years, 9 months, 1 day

BADELEK, Sharon Michelle

Director

Director

ACTIVE

Assigned on 12 Aug 2021

Current time on role 2 years, 9 months, 1 day

CHARITY, Kevin

Director

Director

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 2 days

WALSH, Edward

Director

Company Director

ACTIVE

Assigned on 11 Feb 2020

Current time on role 4 years, 3 months, 2 days

DONEGAN, Sarah

Secretary

Co Director

RESIGNED

Assigned on 12 Mar 2001

Resigned on 09 Mar 2011

Time on role 9 years, 11 months, 28 days

FEATHER, Peter

Secretary

General Manager

RESIGNED

Assigned on 06 Mar 1998

Resigned on 21 Feb 2001

Time on role 2 years, 11 months, 15 days

RENSHAW, Hazel Joyce

Secretary

RESIGNED

Assigned on 09 Mar 2011

Resigned on 11 Feb 2020

Time on role 8 years, 11 months, 2 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Mar 1998

Resigned on 06 Mar 1998

Time on role

DONEGAN, David

Director

Hotelier

RESIGNED

Assigned on 06 Mar 1998

Resigned on 09 Mar 2011

Time on role 13 years, 3 days

FEATHER, Peter

Director

General Manager

RESIGNED

Assigned on 06 Mar 1998

Resigned on 21 Feb 2001

Time on role 2 years, 11 months, 15 days

RENSHAW, Christopher John

Director

Director

RESIGNED

Assigned on 09 Mar 2011

Resigned on 11 Feb 2020

Time on role 8 years, 11 months, 2 days

RENSHAW, Hazel Joyce

Director

Company Secretary

RESIGNED

Assigned on 09 Mar 2011

Resigned on 11 Feb 2020

Time on role 8 years, 11 months, 2 days

BOURSE NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Mar 1998

Resigned on 06 Mar 1998

Time on role


Some Companies

AF VILLAMOR LTD

SUITE 32 PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:11619039
Status:ACTIVE
Category:Private Limited Company

BOX CONTRACTING LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10444827
Status:ACTIVE
Category:Private Limited Company

CDP PROPERTY (NO.1) LIMITED

6 TRAFFORD ROAD,ALDERLEY EDGE,SK9 7NT

Number:07318665
Status:ACTIVE
Category:Private Limited Company

GS24 LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10774291
Status:ACTIVE
Category:Private Limited Company

NISAHAR LIMITED

KANTA HOUSE,RUISLIP,HA4 0JQ

Number:11020156
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PIPEWORKS PLUMBING & HEATING LIMITED

19 ATLAS WAY,DERBY,DE21 7TT

Number:05559252
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