CHAMPNEYS AT TRING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHAMPNEYS AT TRING LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CHAMPNEYS AT TRING LIMITED was incorporated 31 years ago on 27/11/1992 and has the registered number: 02768796. The accounts status is SMALL and accounts are next due on 31/01/2025.
CHAMPNEYS AT TRING LIMITED was incorporated 31 years ago on 27/11/1992 and has the registered number: 02768796. The accounts status is SMALL and accounts are next due on 31/01/2025.
CHAMPNEYS AT TRING LIMITED - LONDON
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
16 GREAT QUEEN STREET
LONDON
WC2B 5AH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/11/2023 | 11/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL RAYMOND MITCHELL | Secretary | 2020-01-21 | CURRENT | ||
MR STEPHEN JAMES PURDEW | May 1959 | British | Director | 2002-08-16 | CURRENT |
DOROTHY ROSE PURDEW | Mar 1932 | British | Director | 2002-08-16 | CURRENT |
THE RIGHT HONOURABLE VISCOUNT JOHN ARCHIBALD THURSO | Sep 1953 | British | Director | 1995-09-01 UNTIL 2001-06-11 | RESIGNED |
MR ANTHONY JOHN KOCKELBERGH | Dec 1951 | English | Secretary | 2002-04-19 UNTIL 2002-08-16 | RESIGNED |
DOROTHY ROSE PURDEW | Mar 1932 | British | Secretary | 2002-08-16 UNTIL 2020-01-21 | RESIGNED |
JONATHAN GRAHAM MURPHY | Oct 1956 | Secretary | 1992-12-21 UNTIL 1994-04-28 | RESIGNED | |
MR GRAHAM MARCUS | Oct 1958 | Secretary | 2001-06-11 UNTIL 2002-04-19 | RESIGNED | |
IAN MICHAEL WINSKELL | Dec 1957 | British | Secretary | 1994-04-28 UNTIL 2001-09-10 | RESIGNED |
JONATHAN GRAHAM MURPHY | Oct 1956 | Director | 1992-12-21 UNTIL 1994-04-28 | RESIGNED | |
MRS TANYA MAUREEN WHEWAY | May 1945 | British | Director | 1992-12-21 UNTIL 1994-04-28 | RESIGNED |
ALLAN JAMES WHEWAY | Jun 1939 | British | Director | 1992-12-21 UNTIL 1994-04-28 | RESIGNED |
TM COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 1992-11-27 UNTIL 1992-12-21 | RESIGNED | ||
NETEN HIRJI SHAH | Apr 1962 | British | Director | 1995-11-13 UNTIL 1999-04-15 | RESIGNED |
REYNARD NOMINEES LIMITED | Director | 1992-11-27 UNTIL 1992-12-21 | RESIGNED | ||
VERNON ANTHONY ANDREW CASSIN | Sep 1952 | American | Director | 1994-06-24 UNTIL 2002-08-16 | RESIGNED |
JAMES FLANAGAN MCAVOY | Jan 1951 | British | Director | 1994-04-28 UNTIL 1995-08-31 | RESIGNED |
FRANK WATSON CHAPMAN | Nov 1929 | British | Director | 1992-12-21 UNTIL 1994-04-28 | RESIGNED |
MR WILLIAM HENRY BRUCE | Sep 1933 | British | Director | RESIGNED | |
IAN MICHAEL WINSKELL | Dec 1957 | British | Director | 1994-04-28 UNTIL 2002-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Maplesudden Limited | 2016-04-06 | Edinburgh Midlothian |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |