HALLMARK HOTELS (CARLTON) LIMITED

Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England
StatusACTIVE
Company No.05945314
CategoryPrivate Limited Company
Incorporated25 Sep 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

HALLMARK HOTELS (CARLTON) LIMITED is an active private limited company with number 05945314. It was incorporated 17 years, 8 months, 6 days ago, on 25 September 2006. The company address is Holiday Inn London Heathrow M4 J4 Holiday Inn London Heathrow M4 J4, West Drayton, UB7 0JU, England.



People

SOORIAH, Ramsamy

Secretary

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 2 months, 7 days

KASSIANOS, Eleftherios

Director

Chief Financial Officer

ACTIVE

Assigned on 19 Jun 2020

Current time on role 3 years, 11 months, 12 days

TEASDALE, Simon Michael

Director

Director

ACTIVE

Assigned on 31 Jan 2019

Current time on role 5 years, 4 months

BOSTOCK, Christopher Paul

Secretary

Finance Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 01 Sep 2008

Time on role 4 months, 18 days

GRAINGER, Robert William

Secretary

RESIGNED

Assigned on 02 Apr 2007

Resigned on 14 Apr 2008

Time on role 1 year, 12 days

MOHARM, Cheryl Frances

Secretary

RESIGNED

Assigned on 29 Nov 2013

Resigned on 31 Jan 2019

Time on role 5 years, 2 months, 2 days

O'CALLAGHAN, Joseph

Secretary

RESIGNED

Assigned on 16 Mar 2009

Resigned on 28 Nov 2013

Time on role 4 years, 8 months, 12 days

PENTER, Timothy John

Secretary

RESIGNED

Assigned on 25 Sep 2006

Resigned on 17 Oct 2007

Time on role 1 year, 22 days

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 31 Jan 2019

Resigned on 24 Mar 2021

Time on role 2 years, 1 month, 24 days

BENJAMIN, Lionel Johnathan

Director

Director - Hotels

RESIGNED

Assigned on 03 Nov 2014

Resigned on 31 Jan 2019

Time on role 4 years, 2 months, 28 days

BEVERIDGE, David Mark Andrew

Director

Company Director

RESIGNED

Assigned on 31 Jan 2019

Resigned on 19 Jun 2020

Time on role 1 year, 4 months, 19 days

BOSTOCK, Christopher Paul

Director

Finance Director

RESIGNED

Assigned on 14 Apr 2008

Resigned on 01 Sep 2008

Time on role 4 months, 18 days

EFRATI, Gideon

Director

Company Director

RESIGNED

Assigned on 31 Jan 2019

Resigned on 08 Jul 2019

Time on role 5 months, 8 days

ELTON, James Robert

Director

Director

RESIGNED

Assigned on 10 Oct 2006

Resigned on 16 Jan 2007

Time on role 3 months, 6 days

GEOGHEGAN, Niall

Director

Director

RESIGNED

Assigned on 08 Aug 2011

Resigned on 20 May 2013

Time on role 1 year, 9 months, 12 days

JONES, Richard William

Director

Finance Director

RESIGNED

Assigned on 29 Nov 2013

Resigned on 09 Jul 2015

Time on role 1 year, 7 months, 10 days

KINGSTON, Mark Simon

Director

Real Estate Professional

RESIGNED

Assigned on 29 Nov 2013

Resigned on 31 Jan 2019

Time on role 5 years, 2 months, 2 days

MENZIES, Robert Nicholas

Director

Hotelier

RESIGNED

Assigned on 25 Sep 2006

Resigned on 30 Mar 2007

Time on role 6 months, 5 days

MOHARM, Cheryl Frances

Director

Company Secretary

RESIGNED

Assigned on 29 Nov 2013

Resigned on 03 Nov 2014

Time on role 11 months, 4 days

O'CALLAGHAN, Joseph

Director

Accountant

RESIGNED

Assigned on 08 Aug 2011

Resigned on 28 Nov 2013

Time on role 2 years, 3 months, 20 days

PENTER, Timothy John

Director

Hotelier

RESIGNED

Assigned on 10 Oct 2006

Resigned on 29 Nov 2013

Time on role 7 years, 1 month, 19 days

RICHARDSON, Jeremy Robert Arthur

Director

Company Director

RESIGNED

Assigned on 20 May 2013

Resigned on 29 Nov 2013

Time on role 6 months, 9 days

TAGLIAFERRI, Mark Lee

Director

Director

RESIGNED

Assigned on 10 Oct 2006

Resigned on 16 Jan 2007

Time on role 3 months, 6 days

WILSON, Simon Levick Garth

Director

Accountant

RESIGNED

Assigned on 27 Mar 2017

Resigned on 31 Jan 2019

Time on role 1 year, 10 months, 4 days

ZAKAY, Eddie

Director

Company Director

RESIGNED

Assigned on 29 Nov 2013

Resigned on 03 Nov 2014

Time on role 11 months, 4 days

ZAKAY, Sol

Director

Company Director

RESIGNED

Assigned on 29 Nov 2013

Resigned on 31 Jan 2019

Time on role 5 years, 2 months, 2 days


Some Companies

4TH SUPPORT LTD

14 BORROWDALE GARDENS,CAMBERLEY,GU15 1QZ

Number:09012745
Status:ACTIVE
Category:Private Limited Company

ALLIED FREIGHT (UK) LIMITED

UNIT 3,SMETHWICK,B66 2NN

Number:04637069
Status:ACTIVE
Category:Private Limited Company

CROWN & ANCHOR (MANCHESTER) LTD

41 HILTON STREET,MANCHESTER,M1 2EE

Number:07484143
Status:ACTIVE
Category:Private Limited Company

FLEET PLANNER COMPLIANCE SOLUTIONS LTD

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:09370655
Status:ACTIVE
Category:Private Limited Company

GEA EUROTEK LIMITED

ST BRIDE'S HOUSE,LONDON,EC4Y 8EH

Number:02286480
Status:ACTIVE
Category:Private Limited Company

SL CLOTHING LIMITED

UNIT 10 BAMEL WAY,GLOUCESTER,GL3 4BH

Number:05647545
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