GRAND HARBOUR HOTEL TRADING LIMITED

245 Broad Street, Birmingham, B1 2HQ, United Kingdom
StatusACTIVE
Company No.07430023
CategoryPrivate Limited Company
Incorporated04 Nov 2010
Age13 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

GRAND HARBOUR HOTEL TRADING LIMITED is an active private limited company with number 07430023. It was incorporated 13 years, 7 months, 11 days ago, on 04 November 2010. The company address is 245 Broad Street, Birmingham, B1 2HQ, United Kingdom.



People

GUY, Darren

Director

Finance Director

ACTIVE

Assigned on 31 Oct 2018

Current time on role 5 years, 7 months, 15 days

NISSENBAUM, Ronen

Director

Chief Executive

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 11 months, 15 days

ADAIR, Kelly

Secretary

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Oct 2018

Time on role 5 years, 9 months

KAUSHAL, Sunita

Secretary

RESIGNED

Assigned on 30 Mar 2011

Resigned on 31 Jan 2013

Time on role 1 year, 10 months, 1 day

KISELLA, Breda

Secretary

RESIGNED

Assigned on 31 Oct 2018

Resigned on 02 Oct 2019

Time on role 11 months, 2 days

MULLINS, Michelle

Secretary

RESIGNED

Assigned on 02 Oct 2019

Resigned on 15 Jun 2020

Time on role 8 months, 13 days

FELIX SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 04 Nov 2010

Resigned on 30 Mar 2011

Time on role 4 months, 26 days

BALFOUR-LYNN, Richard Gary

Director

Director

RESIGNED

Assigned on 04 Nov 2010

Resigned on 16 Sep 2011

Time on role 10 months, 12 days

CALDECOTT, David Gareth

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 31 Jan 2013

Time on role 1 year, 4 months, 15 days

COPPEL, Andrew Maxwell

Director

Director

RESIGNED

Assigned on 16 Sep 2011

Resigned on 31 Jan 2013

Time on role 1 year, 4 months, 15 days

FISH, Andrew John

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2013

Resigned on 31 Oct 2018

Time on role 5 years, 9 months

KIRK, Neil Simon

Director

Chartered Accountant

RESIGNED

Assigned on 31 Jan 2013

Resigned on 04 May 2017

Time on role 4 years, 3 months, 4 days

ROGER, Daniel, Mr.

Director

Director

RESIGNED

Assigned on 31 Oct 2018

Resigned on 30 Jun 2022

Time on role 3 years, 7 months, 30 days

SINGH, Jagtar

Director

Director

RESIGNED

Assigned on 04 Nov 2010

Resigned on 16 Sep 2011

Time on role 10 months, 12 days


Some Companies

BLOOMSBURY BOATS LIMITED

MCGILLS OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:08536766
Status:ACTIVE
Category:Private Limited Company

DDB CIS U.K. LIMITED

12 BISHOPS BRIDGE ROAD,,W2 6AA

Number:03854432
Status:ACTIVE
Category:Private Limited Company

FINLANDYA MOT & TYRE CENTRE LIMITED

UNIT 23,GLASTONBURY,BA6 9LU

Number:08001576
Status:ACTIVE
Category:Private Limited Company

MARINE ASSET EXCHANGE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10495091
Status:ACTIVE
Category:Private Limited Company

PRECIOUS RETAIL LTD

16 DALE WAY, FERNWOOD,NOTTS,NG24 3GH

Number:06206262
Status:ACTIVE
Category:Private Limited Company

QUICKSILVER RECORDING COMPANY LIMITED

4 PANCRAS SQUARE,LONDON,N1C 4AG

Number:02281402
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