GRAND HOTEL (SCARBOROUGH) LIMITED

Great Central House Great Central House, South Ruislip, HA4 6TZ, Middlesex
StatusDISSOLVED
Company No.03657769
CategoryPrivate Limited Company
Incorporated28 Oct 1998
Age25 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution11 Apr 2013
Years11 years, 1 month, 3 days

SUMMARY

GRAND HOTEL (SCARBOROUGH) LIMITED is an dissolved private limited company with number 03657769. It was incorporated 25 years, 6 months, 17 days ago, on 28 October 1998 and it was dissolved 11 years, 1 month, 3 days ago, on 11 April 2013. The company address is Great Central House Great Central House, South Ruislip, HA4 6TZ, Middlesex.



People

JEFFRIES, Brian

Secretary

ACTIVE

Assigned on 21 Oct 2002

Current time on role 21 years, 6 months, 24 days

LEVER, Gary Thomas

Director

Company Director

ACTIVE

Assigned on 20 Dec 2002

Current time on role 21 years, 4 months, 25 days

PASQUALE, Marco

Director

Director

ACTIVE

Assigned on 14 Jan 2002

Current time on role 22 years, 4 months

MASON, Philip

Secretary

Company Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 24 Oct 2001

Time on role 2 years, 7 months, 2 days

SALEH, Richard Ian

Secretary

RESIGNED

Assigned on 25 Jun 1999

Resigned on 21 Oct 2002

Time on role 3 years, 3 months, 26 days

OFFICE ORGANIZATION & SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Dec 1998

Resigned on 22 Mar 1999

Time on role 3 months, 11 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Oct 1998

Resigned on 11 Dec 1998

Time on role 1 month, 14 days

JEFFRIES, Brian

Director

Accountant

RESIGNED

Assigned on 18 Dec 2002

Resigned on 14 Dec 2005

Time on role 2 years, 11 months, 27 days

LAST, Stephen John

Director

Accountant

RESIGNED

Assigned on 20 May 1999

Resigned on 18 Dec 2002

Time on role 3 years, 6 months, 29 days

LEECH, Kevin Ronald

Director

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 09 Oct 2002

Time on role 3 years, 3 months, 14 days

MARRIOTT, David

Director

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Jan 2002

Time on role 2 years, 7 months, 6 days

MASON, Philip

Director

Company Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 18 Dec 2002

Time on role 3 years, 8 months, 27 days

PENFOLD, Diane June

Director

Company Secretary

RESIGNED

Assigned on 28 Oct 1998

Resigned on 22 Mar 1999

Time on role 4 months, 25 days

RODGERS, Roderick Edward

Director

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 31 Oct 2001

Time on role 2 years, 4 months, 6 days

SIM, Stuart William

Director

Company Director

RESIGNED

Assigned on 22 Mar 1999

Resigned on 18 Dec 2002

Time on role 3 years, 8 months, 27 days

SMITH, Richard John

Director

Company Director

RESIGNED

Assigned on 25 Jun 1999

Resigned on 18 Dec 2002

Time on role 3 years, 5 months, 23 days

WILSON, Clare Alice

Director

Solicitor

RESIGNED

Assigned on 28 Oct 1998

Resigned on 22 Mar 1999

Time on role 4 months, 25 days


Some Companies

B AND M PROTOTYPING LIMITED

33 ALDSWORTH ROAD ALDSWORTH ROAD,CIRENCESTER,GL7 5PA

Number:10595328
Status:ACTIVE
Category:Private Limited Company

LANGCOURT PROPERTIES LIMITED

UNIT G THE LINK CENTRE,WESTON-SUPER-MARE,BS24 9AY

Number:08224364
Status:ACTIVE
Category:Private Limited Company

MAINSTREAM SITE SERVICES LTD

38 ST. JOHN AVENUE,FLEETWOOD,FY7 8DN

Number:11443416
Status:ACTIVE
Category:Private Limited Company

MAZARS ACTUARIES AND CONSULTANTS LLP

TOWER BRIDGE HOUSE,LONDON,E1W 1DD

Number:OC347475
Status:ACTIVE
Category:Limited Liability Partnership

SINCLAIR SOFTWARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09170635
Status:ACTIVE
Category:Private Limited Company

SUE JAMES COACHING AND CONSULTING LTD

16 LONGLEY ROAD,CHICHESTER,PO19 6DD

Number:10349557
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