HOTEL DU VIN NEWCASTLE LIMITED

3rd Floor 95 Cromwell Road, London, SW7 4DL, England
StatusACTIVE
Company No.06156099
CategoryPrivate Limited Company
Incorporated13 Mar 2007
Age17 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

HOTEL DU VIN NEWCASTLE LIMITED is an active private limited company with number 06156099. It was incorporated 17 years, 3 months, 4 days ago, on 13 March 2007. The company address is 3rd Floor 95 Cromwell Road, London, SW7 4DL, England.



People

HARPER, Scott

Director

Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 8 months, 21 days

TRIVEDI, Hetal Dinesh

Director

Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 8 months, 21 days

ROBSON, Gail

Secretary

RESIGNED

Assigned on 13 Mar 2007

Resigned on 09 Jul 2012

Time on role 5 years, 3 months, 27 days

FILEX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 Mar 2007

Resigned on 26 Jun 2013

Time on role 6 years, 3 months, 13 days

WFW LEGAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jun 2015

Resigned on 23 Jan 2017

Time on role 1 year, 7 months, 6 days

BAKKER, Gustaaf Franciscus

Director

Director

RESIGNED

Assigned on 04 Jun 2017

Resigned on 26 Sep 2023

Time on role 6 years, 3 months, 22 days

BIBRING, Michael Albert

Director

Solicitor

RESIGNED

Assigned on 08 May 2012

Resigned on 11 Dec 2012

Time on role 7 months, 3 days

BLURTON, Andrew Francis

Director

Company Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 12 Jan 2010

Time on role 2 years, 9 months, 30 days

COOK, Robert Barclay

Director

Chief Executive Officer

RESIGNED

Assigned on 15 Dec 2008

Resigned on 31 Oct 2011

Time on role 2 years, 10 months, 16 days

DAVIS, Gary Reginald

Director

Ceo

RESIGNED

Assigned on 16 Jan 2012

Resigned on 17 Jun 2015

Time on role 3 years, 5 months, 1 day

ELLIOT, Colin David

Director

Finance Director

RESIGNED

Assigned on 12 Jul 2010

Resigned on 31 Jan 2012

Time on role 1 year, 6 months, 19 days

NISBETT, Paul Sandle

Director

Company Director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 11 Apr 2008

Time on role 1 year, 29 days

ROBERTS, Paul

Director

Finance Director

RESIGNED

Assigned on 20 Feb 2012

Resigned on 04 Jun 2017

Time on role 5 years, 3 months, 13 days

ROBSON, Gail

Director

Accountant

RESIGNED

Assigned on 05 May 2009

Resigned on 09 Jul 2012

Time on role 3 years, 2 months, 4 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 05 May 2009

Resigned on 08 May 2012

Time on role 3 years, 3 days

FILEX NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 13 Mar 2007

Resigned on 13 Mar 2007

Time on role


Some Companies

1 BUCKLAND CRESCENT RTM COMPANY LIMITED

1 BUCKLAND CRESCENT,LONDON,NW3 5DH

Number:06485026
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUNCAN DISORDERLY PIES LIMITED

46 RIVERVIEW GROVE,LONDON,W4 3QP

Number:11511076
Status:ACTIVE
Category:Private Limited Company

ELLA NETWORK (LEEDS) LTD

13 VILLAGE ROAD,WIRRAL,CH63 8PP

Number:10442053
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FEJCO LIMITED

1 JACQUES ROAD,KETTERING,NN15 5GJ

Number:11429289
Status:ACTIVE
Category:Private Limited Company

HERAX PARTNERS LLP

35 BERKELEY SQUARE,LONDON,W1K 5BF

Number:OC306021
Status:ACTIVE
Category:Limited Liability Partnership

REAL TIME ACCOUNTS SERVICES LIMITED

3 DOWNHAM ROAD,MILTON KEYNES,MK17 8NG

Number:08747650
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