THE BALMORAL HOTEL HARROGATE LIMITED

First Floor First Floor, Edinburgh, EH3 8RY, Scotland
StatusACTIVE
Company No.SC125335
CategoryPrivate Limited Company
Incorporated31 May 1990
Age33 years, 11 months, 22 days
JurisdictionScotland

SUMMARY

THE BALMORAL HOTEL HARROGATE LIMITED is an active private limited company with number SC125335. It was incorporated 33 years, 11 months, 22 days ago, on 31 May 1990. The company address is First Floor First Floor, Edinburgh, EH3 8RY, Scotland.



People

KEELING, Richard John

Secretary

ACTIVE

Assigned on 21 Nov 2019

Current time on role 4 years, 6 months, 1 day

HEMMINGS, Craig John

Director

Director

ACTIVE

Assigned on 15 Jul 2005

Current time on role 18 years, 10 months, 7 days

WIDDERS, Mark Lorimer

Director

Finance Director

ACTIVE

Assigned on 08 Jun 2016

Current time on role 7 years, 11 months, 14 days

BOTHWELL, Karen Margaret

Secretary

RESIGNED

Assigned on 08 Jan 1993

Resigned on 08 Jun 1995

Time on role 2 years, 5 months

DUNLOP, John Alan Brown

Secretary

RESIGNED

Assigned on 31 May 1990

Resigned on 01 Jun 1990

Time on role 1 day

KAY, John Clement

Secretary

RESIGNED

Assigned on 08 Aug 2005

Resigned on 21 Jun 2016

Time on role 10 years, 10 months, 13 days

KAY, John Clement

Secretary

Company Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 04 Dec 1997

Time on role 2 years, 5 months, 26 days

MACRAE, Alistair Ian

Secretary

RESIGNED

Assigned on 19 Nov 1992

Resigned on 08 Jan 1993

Time on role 1 month, 19 days

MASSEY, Anthony James

Secretary

RESIGNED

Assigned on 27 Jan 2017

Resigned on 21 Nov 2019

Time on role 2 years, 9 months, 25 days

STEVEN, Ian William

Secretary

RESIGNED

Assigned on 30 Sep 1991

Resigned on 19 Nov 1992

Time on role 1 year, 1 month, 19 days

STOTT, St John

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 1997

Resigned on 08 Aug 2005

Time on role 7 years, 8 months, 4 days

WEARMOUTH, Colin Crichton

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 1990

Resigned on 31 May 1991

Time on role 11 months, 30 days

WOODWARD, William Alan

Secretary

RESIGNED

Assigned on 21 Jun 2016

Resigned on 27 Jan 2017

Time on role 7 months, 6 days

BARKLEY, John

Director

Banker

RESIGNED

Assigned on 18 Aug 1994

Resigned on 08 Jun 1995

Time on role 9 months, 21 days

CRUICKSHANK, James Kerr

Director

Solicitor

RESIGNED

Assigned on 24 Aug 1994

Resigned on 26 May 1995

Time on role 9 months, 2 days

DUNLOP, John Alan Brown

Director

RESIGNED

Assigned on 31 May 1990

Resigned on 01 Jun 1990

Time on role 1 day

HEMMINGS, Trevor James

Director

Company Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 22 Oct 2004

Time on role 9 years, 4 months, 14 days

KAY, John Clement

Director

Company Director

RESIGNED

Assigned on 08 Jun 1995

Resigned on 08 Jun 2016

Time on role 21 years

LESLIE, Colin David

Director

Company Director

RESIGNED

Assigned on 19 Nov 1992

Resigned on 18 Aug 1994

Time on role 1 year, 8 months, 29 days

MACINTYRE, Iain

Director

Banker

RESIGNED

Assigned on 06 Jul 1993

Resigned on 18 Aug 1994

Time on role 1 year, 1 month, 12 days

MASTERTON, Gavin George

Director

Banker

RESIGNED

Assigned on 01 Mar 1993

Resigned on 01 May 1995

Time on role 2 years, 1 month, 30 days

MCGILL, Colin Scott

Director

Divisional General Manager,Ban

RESIGNED

Assigned on 19 Nov 1992

Resigned on 06 Jul 1993

Time on role 7 months, 17 days

SIBBALD, Lorna Ann

Director

RESIGNED

Assigned on 31 May 1990

Resigned on 01 Jun 1990

Time on role 1 day

STOTT, St John

Director

Chartered Accountant

RESIGNED

Assigned on 04 Dec 1997

Resigned on 08 Aug 2005

Time on role 7 years, 8 months, 4 days

TYRIE, Peter Robert

Director

Company Director

RESIGNED

Assigned on 01 Jun 1990

Resigned on 19 Nov 1992

Time on role 2 years, 5 months, 18 days

WEARMOUTH, Colin Crichton

Director

Company Director

RESIGNED

Assigned on 01 Jun 1990

Resigned on 31 May 1991

Time on role 11 months, 30 days

WILLIAMS, Michael

Director

Company Director

RESIGNED

Assigned on 01 Jun 1990

Resigned on 19 Nov 1992

Time on role 2 years, 5 months, 18 days


Some Companies

CURE DM CIC

PATTERN STORE 1A,GAINSBOROUGH,DN21 2AU

Number:10998672
Status:ACTIVE
Category:Community Interest Company

K J GRADY ASSOCIATES LIMITED

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:10277318
Status:ACTIVE
Category:Private Limited Company

LIGHTHOUSE GLASS LIMITED

1160 EVESHAM ROAD,REDDITCH,B96 6DT

Number:09210042
Status:ACTIVE
Category:Private Limited Company

M X SYSTEMS INTERNATIONAL LIMITED

MX SYSTEMS UNIT C, 42 SAYER DRIVE,COVENTRY,CV5 9PF

Number:03654715
Status:ACTIVE
Category:Private Limited Company

PHILP VEHICLE LEASING LIMITED

213 ST. VINCENT STREET,GLASGOW,G2 5QY

Number:SC076204
Status:ACTIVE
Category:Private Limited Company

RA PREDECESSOR LIMITED

PRICEWATERHOUSECOOPERS,LEEDS,LS1 2SW

Number:00229182
Status:LIQUIDATION
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