SIGNATURE HOTEL GROUP LIMITED

Dunchurch Park Conference Centre Dunchurch Park Conference Centre, Dunchurch, CV22 6QW, Warwickshire
StatusACTIVE
Company No.03929827
CategoryPrivate Limited Company
Incorporated21 Feb 2000
Age24 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

SIGNATURE HOTEL GROUP LIMITED is an active private limited company with number 03929827. It was incorporated 24 years, 3 months, 1 day ago, on 21 February 2000. The company address is Dunchurch Park Conference Centre Dunchurch Park Conference Centre, Dunchurch, CV22 6QW, Warwickshire.



People

BALBUENA, Jose Welingthon

Director

Operations Director

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 20 days

DERBYSHIRE, Benjamin Luke

Director

Director

ACTIVE

Assigned on 23 Jan 2023

Current time on role 1 year, 3 months, 30 days

DYER, Juliette Lee

Director

Managing Director

ACTIVE

Assigned on 22 Apr 2021

Current time on role 3 years, 1 month

TOMLINSON, Ross

Director

Director

ACTIVE

Assigned on 25 May 2023

Current time on role 11 months, 28 days

ARKSEY, Graham

Secretary

Accountant

RESIGNED

Assigned on 30 Mar 2005

Resigned on 29 Jun 2021

Time on role 16 years, 2 months, 30 days

CLARKE, Joanna Lindsey

Nominee-secretary

RESIGNED

Assigned on 21 Feb 2000

Resigned on 31 Aug 2000

Time on role 6 months, 10 days

ENGLAND, Michael John

Secretary

Company Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 05 Jul 2002

Time on role 1 year, 3 days

SECKER, Russell Nigel Roland

Secretary

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 02 Jan 2002

Time on role 1 year, 4 months, 2 days

BROOKS, Peter John Sutton

Director

Venture Capitalist

RESIGNED

Assigned on 30 Oct 2002

Resigned on 10 Nov 2006

Time on role 4 years, 11 days

CAMPBELL, James

Director

Sales Director

RESIGNED

Assigned on 20 Aug 2001

Resigned on 02 Jul 2002

Time on role 10 months, 13 days

CLARKE, Joanna Lindsey

Nominee-director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 31 Aug 2000

Time on role 6 months, 10 days

CORKILL, David John

Director

Hospitality&Leisure Management

RESIGNED

Assigned on 19 Nov 2002

Resigned on 11 Sep 2003

Time on role 9 months, 22 days

ENGLAND, Michael John

Director

Company Director

RESIGNED

Assigned on 02 Jul 2001

Resigned on 05 Jul 2002

Time on role 1 year, 3 days

EVANS, John Stephen David

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 03 Nov 2003

Time on role 3 years, 2 months, 3 days

FISHER, Jacqueline

Nominee-director

RESIGNED

Assigned on 21 Feb 2000

Resigned on 31 Aug 2000

Time on role 6 months, 10 days

GAUNT, Stephen William

Director

Consultant

RESIGNED

Assigned on 19 Nov 2002

Resigned on 29 Jun 2021

Time on role 18 years, 7 months, 10 days

JENKINSON, Stephen Thomas

Director

Commercial Director

RESIGNED

Assigned on 28 Sep 2021

Resigned on 31 Oct 2022

Time on role 1 year, 1 month, 3 days

MCNEIL, Stuart

Director

Operations Director

RESIGNED

Assigned on 29 Dec 2021

Resigned on 31 Oct 2022

Time on role 10 months, 2 days

MYERS, David

Director

Venture Capitalist

RESIGNED

Assigned on 06 Oct 2000

Resigned on 19 Nov 2002

Time on role 2 years, 1 month, 13 days

NASH, John Alfred Stoddard

Director

Venture Capitalist

RESIGNED

Assigned on 30 Oct 2002

Resigned on 20 Sep 2013

Time on role 10 years, 10 months, 21 days

NEEDLEY, Michael

Director

Financier

RESIGNED

Assigned on 01 Oct 2013

Resigned on 28 Feb 2017

Time on role 3 years, 4 months, 27 days

SCOTT, Simon Jeffrey

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 13 Jul 2001

Time on role 10 months, 13 days

SECKER, Russell Nigel Roland

Director

Director

RESIGNED

Assigned on 31 Aug 2000

Resigned on 20 Mar 2002

Time on role 1 year, 6 months, 20 days

SIMPSON, Richard Barry

Director

Company Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 13 Jul 2001

Time on role 7 months, 13 days

SIMPSON, Richard Barry

Director

Non Executive Director

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Jul 2002

Time on role 1 year, 8 months, 1 day

TAYLOR, Michael Donald John

Director

Financial Consultant

RESIGNED

Assigned on 06 Oct 2000

Resigned on 13 Jul 2001

Time on role 9 months, 7 days

TILDSLEY, Barry Guilmette

Director

Director

RESIGNED

Assigned on 15 Mar 2021

Resigned on 14 Oct 2021

Time on role 6 months, 30 days

TOWERSEY, Deana

Director

Communications Director

RESIGNED

Assigned on 15 Mar 2022

Resigned on 18 Nov 2022

Time on role 8 months, 3 days


Some Companies

CREATE IT! (ARTS) LTD

46 GRATITUDE ROAD,BRISTOL,BS5 6EH

Number:05875559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FG LOCK LIMITED

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:06551591
Status:ACTIVE
Category:Private Limited Company

HINDLE MANAGEMENT LIMITED

4 LAYTON ROAD,BLACKPOOL,FY3 8ER

Number:11467225
Status:ACTIVE
Category:Private Limited Company

MONTANIAN LIMITED

JUBILEE HOUSE,LONDON,SW3 3TQ

Number:07599591
Status:ACTIVE
Category:Private Limited Company

NALC LIMITED

10 FARRADAY DRIVE,HENGOED,CF82 8BJ

Number:09476665
Status:ACTIVE
Category:Private Limited Company

SCRUTINEERS & ASSOCIATES LIMITED

64 FOXOAK STREET,CRADLEY HEATH,B64 5DH

Number:08638630
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