Download leads from Nexok and grow your business. Find out more

Mr Gareth Jones

British – Born 50 years ago (November 1973)

Mr Gareth Jones
20 Balderton Street
London
W1K 6TL

Current appointments

33

Resigned appointments

Closed appointments

48

Companies

Company NameMello Yello Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 April 1999 (same day as company formation)
Appointment Duration25 years, 1 month
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Company NameJames Joshua Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 July 2002 (same day as company formation)
Appointment Duration21 years, 10 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
Cambridgeshire
PE6 7QT
Registered Company Address
15 Stukeley Street
1st Floor, C/O Delin, Gary Jones
London
WC2B 5LT
Company NamePub Income Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Company NameHotel Income Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Company NameTranquil Hotels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration2 years, 4 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Company NameServiced Apartment Real Estate Gp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 February 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
PE6 7QT
Company NameServiced Apartment Real Estate Hold Co 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 March 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Company NameServiced Apartment Real Estate (New Malden) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 March 2022 (same day as company formation)
Appointment Duration2 years, 3 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Company NameTolworth Tower Lender Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 September 2015 (4 days after company formation)
Appointment Duration3 years, 9 months (Closed 09 July 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Registered Company Address
4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Company NameStars Manchester Partner Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2016 (6 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (Closed 10 March 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Aprirose House 48a High Street
Edgware
Middlesex
HA8 7EQ
Registered Company Address
Aprirose House
48a High Street
Edgware
Middlesex
HA8 7EQ
Company NameDocks Op Co Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 November 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Closed 01 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
20 Balderton Street
London
W1K 6TL
Company NameBlssp (Phc 11) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2017 (16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (Closed 02 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDelta Cambridge Hotel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 August 2017 (same day as company formation)
Appointment Duration3 years, 6 months (Closed 24 February 2021)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 22 Baker Street
London
W1U 3BW
Registered Company Address
4th Floor, Allan House
10 John Princes Street
London
Company NameDelta Oulton Hall Op Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 August 2017 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 17 October 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor Allan House 10 John Princes Street
London
W1G 0AH
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDelta Leeds Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 August 2017 (same day as company formation)
Appointment Duration1 year, 3 months (Closed 04 December 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
20 Balderton Street
London
W1K 6TL
Company NameWarwick Hotel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (14 years, 7 months after company formation)
Appointment Duration4 years, 11 months (Closed 26 August 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameNottingham Belfry Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (Closed 02 September 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameTankersley Manor Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (28 years, 2 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
Company NameStratford Manor Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (22 years, 2 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House, Cliffe Park
Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Company NameStade Court Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (70 years, 3 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameSolo Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park Morley
Leeds
West Yorkshire
LS27 0RY
Company NameReportever Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (24 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameQhotels Packages Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (Closed 15 January 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road
Morley, Leeds
West Yorkshire
LS27 0RY
Company NameOxford Belfry Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Company NameQhotels Investments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (10 years, 11 months after company formation)
Appointment Duration2 years, 5 months (Closed 12 March 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameWesterwood Hotels (Holdings) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Closed 12 March 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameStratton Point Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (Closed 22 January 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameStratton Point 1 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (Closed 03 June 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princess Street
London
W1G 0AH
Company NameAldwark Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (22 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameAldwark Manor Hotel Golf & Country Club Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Company NameBridgewood Manor Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (29 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Company NameBriggate Lodge Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (19 years, 5 months after company formation)
Appointment Duration2 years, 8 months (Closed 03 June 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princess Street
London
W1G 0AH
Company NameC.H.Q. Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (19 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
Company NameCambridge Belfry Hotel Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (15 years, 7 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
Company NameCharco 610 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameCheshire Country Hotels Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (19 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park
Bruntcliffe Road Morley Leeds
West Yorkshire
LS27 0RY
Company NameCogjackpot Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (16 years, 11 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameFirst And Fearless Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park Way, Bruntcliffe
Road, Morley
Leeds
LS27 0RY
Company NameFanfare Hotels Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (19 years, 4 months after company formation)
Appointment Duration2 years, 11 months (Closed 01 September 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameMidland Hotel And Conference Centre Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (35 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 01 September 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameFrankonia Hotels Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (86 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park Morley
Leeds
West Yorkshire
LS27 0RY
Company NameHogarth Hotel (Kensington) Limited(The)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (38 years, 2 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameDevonshire Point Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (3 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Closed 12 March 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameLeeds Hotel Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (Closed 03 June 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameM H Freeholds Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration3 years (Closed 17 October 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameMarston Imperial Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration2 years, 11 months (Closed 02 September 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameCrewe Hall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (20 years, 3 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameCrewe Hall Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House
Cliffe Park Bruntcliffe Road
Morley Leeds
West Yorkshire
LS27 0RY
Company NameMarston Bridgewood Manor Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (Closed 17 March 2021)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House 4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameCountry Hotels And Leisure Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (39 years, 2 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameCoulsdon Manor Hotel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2017 (25 years, 4 months after company formation)
Appointment Duration7 months, 1 week (Closed 08 May 2018)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
Wellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
Company NameWear Inns (Employee Benefit Trust) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 August 2018 (6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (Closed 18 September 2020)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Allan House 10 John Princes Street
London
W1G 0AH
Registered Company Address
Allan House
10 John Princes Street
London
W1G 0AH
Company NameProject Spirit Target Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 March 2019 (14 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (Closed 11 December 2019)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
4th Floor 20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameDoverbrook Capital Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 November 2021 (same day as company formation)
Appointment Duration8 months, 1 week (Closed 19 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
17 Capel Close
Bromley
BR2 8LX
Registered Company Address
The Maltings 2 Anderson Road
Bearwood
Birmingham
West Midlands
B66 4AR
Company NameHaverstock Capital Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 December 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Closed 25 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
64 New Cavendish Street
London
W1G 8TB
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameServiced Apartment Real Estate (Ewell Road) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 2022 (same day as company formation)
Appointment Duration3 months, 1 week (Closed 14 June 2022)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Registered Company Address
37 Soke Road
Newborough
Peterborough
Cambs
PE6 7QT
Company NameForest Pines (Lincolnshire) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (20 years, 3 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameDunston Hall Hotel Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (6 years, 10 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameDunston Hall Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (29 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameDevonshire Point Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (3 years, 6 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameChase Hotel (Cheltenham) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameSlaley Hall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (28 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameChesford Grange Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (14 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 St John Princes Street
London
W1G 0AH
Company NameMarston Oxford Belfry Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMidmint Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (28 years, 2 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameNorton Park Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (12 years, 5 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMidland Hotel (Manchester) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (13 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameOulton Hall Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (29 years, 7 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NamePark Royal Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (12 years, 10 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarston Centrecourt Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarston Hotels Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (17 years, 6 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarston Hl Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameBelton Woods Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (17 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarston Stratford Manor Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameMarston Crewe Hall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameTelford Golf And Country Club Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (10 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameWesterwood Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (11 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameHotel Imperial (Hythe) Limited(The)
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (69 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameStratton Point 2 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (3 years, 2 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameAshford International Hotel Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (29 years, 11 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
14 Bonhill Street
London
EC2A 4BX
Company NameBelton Woods Hotel Trading Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 September 2017 (6 years, 10 months after company formation)
Appointment Duration6 years, 8 months
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
20 Balderton Street
London
W1K 6TL
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing