THE IMPERIAL CROWN HOTEL LIMITED - BERKHAMSTED
Company Profile | Company Filings |
Overview
THE IMPERIAL CROWN HOTEL LIMITED is a Private Limited Company from BERKHAMSTED ENGLAND and has the status: Active.
THE IMPERIAL CROWN HOTEL LIMITED was incorporated 28 years ago on 06/03/1996 and has the registered number: 03168423. The accounts status is SMALL and accounts are next due on 31/03/2025.
THE IMPERIAL CROWN HOTEL LIMITED was incorporated 28 years ago on 06/03/1996 and has the registered number: 03168423. The accounts status is SMALL and accounts are next due on 31/03/2025.
THE IMPERIAL CROWN HOTEL LIMITED - BERKHAMSTED
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 / 6 | 30/06/2023 | 31/03/2025 |
Registered Office
CORUS HOUSE TRADITIONAL BARN
BERKHAMSTED
HP4 3TZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KHURRAM MOHMAND | Secretary | 2013-06-04 | CURRENT | ||
MR ANDREW KHOO | Sep 1972 | Australian | Director | 2018-08-28 | CURRENT |
MR KHURRAM MOHMAND | Oct 1972 | British | Director | 2018-08-28 | CURRENT |
MAGDALENE SIOK LENG TAN | Jul 1961 | Malaysian | Director | 2004-06-18 UNTIL 2007-03-15 | RESIGNED |
MR PAUL VIJAYASINGAM PILLAY | Nov 1947 | Other | Secretary | 2000-10-02 UNTIL 2006-03-06 | RESIGNED |
JAMES ANTHONY SANYA VAUGHAN | Nov 1948 | Secretary | 1998-03-31 UNTIL 1998-09-03 | RESIGNED | |
MAGDALENE SIOK LENG TAN | Jul 1961 | Malaysian | Secretary | 2006-03-06 UNTIL 2007-03-15 | RESIGNED |
ELAINE ANNE JOYCE SMART | May 1966 | English | Secretary | 1998-09-03 UNTIL 1999-07-30 | RESIGNED |
JAMES PATRICK STOKES | May 1950 | British | Secretary | 1999-07-30 UNTIL 2000-09-15 | RESIGNED |
ANN ELIZABETH MANTZ | Mar 1952 | British | Secretary | 2000-09-15 UNTIL 2000-10-02 | RESIGNED |
ROBERT JORDAN | Nov 1950 | Secretary | 1996-03-06 UNTIL 1998-03-30 | RESIGNED | |
MR ANDREW CLAYTON | Sep 1965 | Uk | Secretary | 2007-03-15 UNTIL 2013-06-04 | RESIGNED |
MR KWAN CHEONG NG | Jul 1948 | British | Director | 2016-08-03 UNTIL 2018-08-29 | RESIGNED |
MR DAVID MICHAEL WESTERBY | Aug 1959 | British | Director | 2009-02-01 UNTIL 2013-09-30 | RESIGNED |
MR DAVID MICHAEL WESTERBY | Aug 1959 | British | Director | 2020-02-18 UNTIL 2021-08-25 | RESIGNED |
CHRISTOPHER EDWARD TURCZAK | Jul 1953 | British | Director | 1996-03-06 UNTIL 1998-03-30 | RESIGNED |
MR KIM SIW TANG | Jan 1944 | Malaysian | Director | 2007-03-02 UNTIL 2012-09-11 | RESIGNED |
JAMES PATRICK STOKES | May 1950 | British | Director | 1996-03-13 UNTIL 2000-09-15 | RESIGNED |
MR PAUL VIJAYASINGAM PILLAY | Nov 1947 | Other | Director | 2004-06-18 UNTIL 2006-03-06 | RESIGNED |
MR HUNG MING ONG | Apr 1957 | Malaysian | Director | 2012-09-11 UNTIL 2013-09-03 | RESIGNED |
CHARLES RICHARD HOLMES | May 1951 | British | Director | 1999-11-19 UNTIL 2002-04-12 | RESIGNED |
MR YET KING LOY | Apr 1946 | Canadian | Director | 2002-04-12 UNTIL 2007-01-18 | RESIGNED |
MR YET KING LOY | Apr 1946 | Canadian | Director | 2018-08-28 UNTIL 2020-02-18 | RESIGNED |
GERD PETER KIRSCHNER | Jun 1946 | Austrian | Director | 2000-09-15 UNTIL 2009-02-02 | RESIGNED |
ROBERT JORDAN | Nov 1950 | Director | 1996-03-06 UNTIL 1998-03-30 | RESIGNED | |
MRS NICHOLAS DAVID TOWNSEND CRAWLEY | Dec 1954 | British | Director | 1996-03-13 UNTIL 1999-11-19 | RESIGNED |
MR ANDREW CLAYTON | Sep 1965 | Uk | Director | 2013-06-04 UNTIL 2016-08-03 | RESIGNED |
MR CHOUNG YAU CHAN | Jul 1962 | Malaysian | Director | 2021-08-25 UNTIL 2022-05-21 | RESIGNED |
MR NYEN FAAT WONG | Sep 1957 | Malaysian | Director | 2013-09-03 UNTIL 2018-08-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London Vista Hotel Limited | 2020-12-17 | Milton Keynes | Ownership of shares 75 to 100 percent | |
Corus Hotels Limited | 2016-04-06 - 2020-12-17 | Berkhamsted Herts | Ownership of shares 75 to 100 percent as firm |