SOMERSTON HOTELS (TWO) LIMITED

Brodies Brodies, Edinburgh, EH3 8HA
StatusDISSOLVED
Company No.SC240927
CategoryPrivate Limited Company
Incorporated10 Dec 2002
Age21 years, 6 months, 8 days
JurisdictionScotland
Dissolution08 Apr 2011
Years13 years, 2 months, 10 days

SUMMARY

SOMERSTON HOTELS (TWO) LIMITED is an dissolved private limited company with number SC240927. It was incorporated 21 years, 6 months, 8 days ago, on 10 December 2002 and it was dissolved 13 years, 2 months, 10 days ago, on 08 April 2011. The company address is Brodies Brodies, Edinburgh, EH3 8HA.



People

BYRD, Christopher Richard

Secretary

ACTIVE

Assigned on 01 Jun 2010

Current time on role 14 years, 17 days

BUDDEN, Christopher David

Director

Director

ACTIVE

Assigned on 07 Feb 2006

Current time on role 18 years, 4 months, 11 days

GRIFFITHS, Keith Ian

Director

Director

ACTIVE

Assigned on 31 Oct 2005

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

ROBINSON, Shaun

Director

Finance Director

ACTIVE

Assigned on 27 Jun 2008

Current time on role 15 years, 11 months, 21 days

GRIFFITHS, Keith Ian

Secretary

RESIGNED

Assigned on 27 Jun 2008

Resigned on 01 Nov 2008

Time on role 4 months, 4 days

LYKO-EDWARDS, Darren

Secretary

Finance Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 28 May 2010

Time on role 1 year, 6 months, 27 days

MCCAFFER, Stuart John

Secretary

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Oct 2005

Time on role 2 years, 10 months, 21 days

TOWERS, Janet Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 31 Oct 2005

Resigned on 27 Jun 2008

Time on role 2 years, 7 months, 27 days

CAMPBELL, Ewan

Director

Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Oct 2005

Time on role 2 years, 10 months, 21 days

ELLINGHAM, Hugh Vere Alexander

Director

Managing Director

RESIGNED

Assigned on 27 Jun 2008

Resigned on 01 Nov 2008

Time on role 4 months, 4 days

ELLINGHAM, Hugh Vere Alexander

Director

Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 07 Feb 2006

Time on role 3 months, 7 days

LYKO-EDWARDS, Darren

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 28 May 2010

Time on role 1 year, 6 months, 27 days

MCCAFFER, Stuart John

Director

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Oct 2005

Time on role 2 years, 10 months, 21 days

ROBINSON, Shaun

Director

Director

RESIGNED

Assigned on 31 Oct 2005

Resigned on 07 Feb 2006

Time on role 3 months, 7 days

THOMPSON, David George

Director

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Oct 2005

Time on role 2 years, 10 months, 21 days

TOWERS, Janet Elizabeth

Director

Finance Director

RESIGNED

Assigned on 03 Nov 2005

Resigned on 27 Jun 2008

Time on role 2 years, 7 months, 24 days

WOODCOCK, Louis Peter

Director

Company Director

RESIGNED

Assigned on 10 Dec 2002

Resigned on 31 Oct 2005

Time on role 2 years, 10 months, 21 days


Some Companies

CHEW VALLEY GAZETTE PUBLISHING LIMITED

THE OLD COURTHOUSE,FARNHAM,GU9 7PT

Number:06774939
Status:ACTIVE
Category:Private Limited Company

HUB EXHIBITIONS LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1EF

Number:11464699
Status:ACTIVE
Category:Private Limited Company

KENSINGTON PROPERTIES (EC) LIMITED

MORTON HOUSE, 9 BEACON COURT,PITSTONE,LU7 9GY

Number:03443086
Status:ACTIVE
Category:Private Limited Company

MA BRICKWORK SERVICES LTD

3 PEDDERS CLOSE,COLCHESTER,CO3 4QX

Number:11662981
Status:ACTIVE
Category:Private Limited Company

REFINESPEED LIMITED

5 MOWHAY CLOSE,CORNWALL,TR7 2RJ

Number:03223903
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS CARBON LIMITED

25 ARNOLD ROAD,NORTHAMPTON,NN2 6EY

Number:09946925
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