THE CONNAUGHT HOTEL LIMITED

27 Knightsbridge, London, SW1X 7LY, United Kingdom
StatusACTIVE
Company No.03669273
CategoryPrivate Limited Company
Incorporated12 Nov 1998
Age25 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

THE CONNAUGHT HOTEL LIMITED is an active private limited company with number 03669273. It was incorporated 25 years, 5 months, 27 days ago, on 12 November 1998. The company address is 27 Knightsbridge, London, SW1X 7LY, United Kingdom.



People

BAKHOS, Fady

Director

Legal Counsel

ACTIVE

Assigned on 29 Feb 2016

Current time on role 8 years, 2 months, 9 days

DOWD, Thomas Patrick

Secretary

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Secretary

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 08 Feb 2007

Time on role 6 months, 15 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 24 Jul 2006

Time on role 10 months, 25 days

FRANCE, Malcolm Ronald

Secretary

Accountant

RESIGNED

Assigned on 12 Nov 1998

Resigned on 14 May 2004

Time on role 5 years, 6 months, 2 days

GIBBONS, Clive Anthony

Secretary

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

WALKER, Carole

Secretary

Accountant

RESIGNED

Assigned on 01 May 2009

Resigned on 29 Feb 2016

Time on role 6 years, 9 months, 28 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Nov 1998

Resigned on 12 Nov 1998

Time on role

ALDEN, Stephen Jude

Director

Ceo

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Jul 2015

Time on role 8 years, 11 months, 28 days

ALLEN, David Weston

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 23 Mar 2005

Time on role 7 months, 25 days

AUCOTT, Matthew Russell

Director

Chartered Secretary

RESIGNED

Assigned on 12 Nov 1998

Resigned on 12 Nov 1998

Time on role

BARRACK JR, Thomas Joseph

Director

Company Director

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 May 2004

Time on role 4 years, 9 months, 21 days

CERIALE, John Victor

Director

Investment Banker

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 May 2004

Time on role 4 years, 9 months, 21 days

CUNNINGHAM, Liam

Director

Director

RESIGNED

Assigned on 04 Jun 2015

Resigned on 28 Mar 2022

Time on role 6 years, 9 months, 24 days

DONNELLY, Peter Joseph

Director

Company Executive

RESIGNED

Assigned on 06 May 2004

Resigned on 23 Mar 2005

Time on role 10 months, 17 days

DOWD, Thomas Patrick

Director

Chartered Accountant

RESIGNED

Assigned on 06 May 2004

Resigned on 30 Aug 2005

Time on role 1 year, 3 months, 24 days

EDWARDS, Sara Louise

Director

Vp Human Resources

RESIGNED

Assigned on 24 Jul 2006

Resigned on 21 Dec 2007

Time on role 1 year, 4 months, 28 days

FORT, Alan James

Director

Finance Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 30 Sep 1999

Time on role 10 months, 18 days

FRANCE, Malcolm Ronald

Director

Accountant

RESIGNED

Assigned on 29 Jul 2004

Resigned on 31 Aug 2006

Time on role 2 years, 1 month, 2 days

GIBBONS, Clive Anthony

Director

Accountant

RESIGNED

Assigned on 08 Feb 2007

Resigned on 30 Apr 2009

Time on role 2 years, 2 months, 22 days

GRAY, Jonathan David

Director

Real Estate Finance

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 May 2004

Time on role 4 years, 9 months, 21 days

HENNEBRY, Mark Nicholas

Director

Accountant

RESIGNED

Assigned on 30 Aug 2005

Resigned on 29 Nov 2011

Time on role 6 years, 2 months, 30 days

KUKRAL, John Zavertnik

Director

Real Estate

RESIGNED

Assigned on 23 Jul 1999

Resigned on 13 May 2004

Time on role 4 years, 9 months, 21 days

MCKENNA, Geraldine Maria Martina

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Apr 2005

Resigned on 24 Mar 2006

Time on role 11 months, 19 days

PAJARES, Ramon

Director

Hotelier

RESIGNED

Assigned on 12 Nov 1998

Resigned on 31 Dec 1999

Time on role 1 year, 1 month, 19 days

REYNOLDS, Paul

Director

Vp Sales & Marketing

RESIGNED

Assigned on 24 Jul 2006

Resigned on 14 Mar 2008

Time on role 1 year, 7 months, 21 days

SEELINGER, Lisa Eleonora

Director

Group Director - Hr

RESIGNED

Assigned on 13 Mar 2008

Resigned on 30 Nov 2010

Time on role 2 years, 8 months, 17 days

WALKER, Carole

Director

Accountant

RESIGNED

Assigned on 02 Dec 2011

Resigned on 29 Feb 2016

Time on role 4 years, 2 months, 27 days


Some Companies

COBRA ELECTRICAL LIMITED

249 TREVELYAN DRIVE,NEWCASTLE UPON TYNE,NE5 4DA

Number:11763964
Status:ACTIVE
Category:Private Limited Company

CYNWYD PROPERTIES LIMITED

10 HIGH STREET,CORWEN,LL21 0TL

Number:04447057
Status:ACTIVE
Category:Private Limited Company

DAY 8 TRANSPORT LIMITED

FOURTH FLOOR EAST OFFICES, UNIVERSAL HOUSE,LONDON,E1 7SA

Number:09233957
Status:ACTIVE
Category:Private Limited Company

GREEN KITE CONSULTING LTD

24 MONTON GREEN,SALFORD,M30 9LW

Number:06644957
Status:ACTIVE
Category:Private Limited Company

ISTRUCT LTD

40 SKYLARK COURT,LONDON,SW15 3AW

Number:10641358
Status:ACTIVE
Category:Private Limited Company

OTILIA MARTIN LTD

38 TOULOUSE COURT,LONDON,SE16 3EA

Number:08299533
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