HYDE PARK HOTEL (LONDON) LIMITED

110 Central Street, London, EC1V 8AJ, England
StatusACTIVE
Company No.05307599
CategoryPrivate Limited Company
Incorporated08 Dec 2004
Age19 years, 5 months, 14 days
JurisdictionEngland Wales

SUMMARY

HYDE PARK HOTEL (LONDON) LIMITED is an active private limited company with number 05307599. It was incorporated 19 years, 5 months, 14 days ago, on 08 December 2004. The company address is 110 Central Street, London, EC1V 8AJ, England.



People

SABBERTON-COE, Richard

Secretary

ACTIVE

Assigned on 23 Sep 2019

Current time on role 4 years, 7 months, 29 days

CHENG, Cynthia

Director

General Counsel

ACTIVE

Assigned on 01 Jun 2021

Current time on role 2 years, 11 months, 21 days

HUTTON, Richard Edward

Director

Chief Financial Officer

ACTIVE

Assigned on 09 Oct 2023

Current time on role 7 months, 13 days

TAYLOR, Gavin Stephen

Director

Chief Executive Officer

ACTIVE

Assigned on 07 Dec 2019

Current time on role 4 years, 5 months, 15 days

BLACKWELL, Seok Hui, Ms.

Secretary

Legal Counsel

RESIGNED

Assigned on 01 Sep 2009

Resigned on 30 Dec 2011

Time on role 2 years, 3 months, 29 days

CATTERMOLE, Ian Kendall

Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 27 Jun 2008

Time on role 3 years, 6 months, 19 days

HIRANI, Sheena

Secretary

RESIGNED

Assigned on 27 Jun 2008

Resigned on 01 Sep 2009

Time on role 1 year, 2 months, 5 days

HSIEH-LIN, Jeanette Ling

Secretary

RESIGNED

Assigned on 01 Feb 2013

Resigned on 02 May 2013

Time on role 3 months, 1 day

KEDDIE, Fiona

Secretary

RESIGNED

Assigned on 30 Jan 2012

Resigned on 01 Mar 2019

Time on role 7 years, 1 month, 2 days

MCGUIRK, Julie

Secretary

Commercial Solicitor

RESIGNED

Assigned on 01 Sep 2009

Resigned on 28 Oct 2011

Time on role 2 years, 1 month, 27 days

MUI, Susan Lim Geok

Secretary

RESIGNED

Assigned on 02 May 2013

Resigned on 02 Aug 2021

Time on role 8 years, 3 months

NG, Jocelyn

Secretary

RESIGNED

Assigned on 03 Jan 2012

Resigned on 01 Feb 2013

Time on role 1 year, 29 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 08 Dec 2004

Time on role

AMARSI, Arun

Director

Chief Executive Officer

RESIGNED

Assigned on 08 Jan 2007

Resigned on 31 May 2007

Time on role 4 months, 23 days

BAILEY, Steven Clive

Director

Chartered Accountant

RESIGNED

Assigned on 08 May 2007

Resigned on 25 Feb 2011

Time on role 3 years, 9 months, 17 days

CATTERMOLE, Ian Kendall

Director

Chartered Secretary

RESIGNED

Assigned on 08 Dec 2004

Resigned on 08 May 2007

Time on role 2 years, 5 months

DENOMA, Michael Bernard

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2012

Resigned on 01 Jul 2016

Time on role 3 years, 10 months, 30 days

FAIRLEY, Neil Duff

Director

Accountant

RESIGNED

Assigned on 08 Dec 2004

Resigned on 29 May 2007

Time on role 2 years, 5 months, 21 days

FIGGE, Heiko

Director

Md

RESIGNED

Assigned on 25 Feb 2011

Resigned on 09 Nov 2012

Time on role 1 year, 8 months, 12 days

GALLAGHER, Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 13 Nov 2014

Resigned on 09 Aug 2019

Time on role 4 years, 8 months, 26 days

HERBERT, Peter Michael

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Jul 2016

Resigned on 07 Jun 2019

Time on role 2 years, 10 months, 10 days

HO, Kah Meng

Director

Executive Director

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 Jun 2021

Time on role 6 years, 10 months

HUGHES, Andy

Director

Cfo

RESIGNED

Assigned on 07 Mar 2011

Resigned on 21 Jun 2013

Time on role 2 years, 3 months, 14 days

LOW, Eng Juay Edwin

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Mar 2007

Resigned on 28 May 2007

Time on role 2 months, 27 days

MOK, Rayman

Director

Chief Financial Officer

RESIGNED

Assigned on 08 Dec 2004

Resigned on 29 Jul 2005

Time on role 7 months, 21 days

MORGAN, Alan

Director

Chief Executive Officer

RESIGNED

Assigned on 09 Aug 2019

Resigned on 01 Apr 2021

Time on role 1 year, 7 months, 23 days

NICHOLAS, Peter Alexander

Director

Chief Executive

RESIGNED

Assigned on 08 Jan 2007

Resigned on 31 May 2007

Time on role 4 months, 23 days

O'MAHONEY, Michael

Director

Director

RESIGNED

Assigned on 03 Apr 2006

Resigned on 17 Nov 2006

Time on role 7 months, 14 days

OSTRIDGE, Mark

Director

Property Director

RESIGNED

Assigned on 05 Dec 2012

Resigned on 26 Jun 2015

Time on role 2 years, 6 months, 21 days

SCOBLE, Timothy James

Director

Chief Executive Officer

RESIGNED

Assigned on 08 May 2007

Resigned on 30 Apr 2012

Time on role 4 years, 11 months, 22 days

SCOTT, Jonathan Mark

Director

Ceo

RESIGNED

Assigned on 05 Dec 2022

Resigned on 07 Feb 2023

Time on role 2 months, 2 days

THOMAS, Premod Paul

Director

Ceo

RESIGNED

Assigned on 01 May 2012

Resigned on 01 Aug 2014

Time on role 2 years, 3 months, 1 day


Some Companies

BURROUGHS DAY LLP

3RD FLOOR,BRIGHTON,BN1 4EA

Number:OC415750
Status:IN ADMINISTRATION
Category:Limited Liability Partnership

DAILYSHARING LTD

14 WESTERN STREET,BEDFORD,MK40 1QT

Number:10347855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELLIOTT & HOLSTAD LIMITED

30 WITHDEAN CRESCENT,BRIGHTON,BN1 6WH

Number:05524994
Status:ACTIVE
Category:Private Limited Company

REGATTA GARDEN MAINTENANCE LIMITED

MAYRANA,THORPE,TW20 8QF

Number:11032733
Status:ACTIVE
Category:Private Limited Company

SUPERSONIC DEVELOPMENTS LIMITED

95 OSBORNE PLACE,ABERDEEN,AB25 2DD

Number:SC486465
Status:ACTIVE
Category:Private Limited Company

THE MARDYKE PAVILION CIC

73 WARD AVENUE,GRAYS,RM17 5RL

Number:08118405
Status:ACTIVE
Category:Community Interest 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