SPIRIT (LODGES HOLDINGS) LIMITED - LONDON


Overview

SPIRIT (LODGES HOLDINGS) LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
SPIRIT (LODGES HOLDINGS) LIMITED was incorporated 23 years ago on 28/04/2000 and has the registered number: 03982439. The accounts status is DORMANT.

SPIRIT (LODGES HOLDINGS) LIMITED - LONDON

This company is listed in the following categories:
56302 - Public houses and bars

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 22/08/2015

Registered Office

RESOLVE PARTNERS LIMITED
LONDON
WC2N 6JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LINDSAY ANNE KESWICK Secretary 2016-04-25 CURRENT
MR KIRK DYSON DAVIS Sep 1971 British Director 2015-12-21 CURRENT
TIMOTHY JAMES KENDALL May 1979 Secretary 2006-11-30 UNTIL 2009-04-16 RESIGNED
HUGH EDWARD MARK OSMOND Mar 1962 British Director 2000-06-05 UNTIL 2001-07-27 RESIGNED
KENNETH ARNOLD OGINSKY May 1953 British Director 2000-06-05 UNTIL 2000-08-31 RESIGNED
MR NEIL DAVID PRESTON May 1960 British Director 2001-07-27 UNTIL 2002-03-04 RESIGNED
WILLIAM ALAN MCINTOSH Nov 1967 British Director 2000-06-02 UNTIL 2001-07-27 RESIGNED
MR NEIL DAVID PRESTON May 1960 British Director 2006-01-05 UNTIL 2010-06-18 RESIGNED
DRUSILLA CHARLOTTE JANE ROWE Apr 1961 British Nominee Director 2000-04-28 UNTIL 2000-06-02 RESIGNED
ELEANOR JANE ZUERCHER Aug 1963 British Nominee Director 2000-04-28 UNTIL 2000-06-02 RESIGNED
HENRY JONES Secretary 2013-08-14 UNTIL 2015-12-04 RESIGNED
LLB SOLICITOR RICHARD EDGAR BELL Nov 1944 Secretary 2000-06-05 UNTIL 2002-03-04 RESIGNED
ROBERT JAMES MCDONALD Mar 1955 British Director 2006-01-05 UNTIL 2007-10-17 RESIGNED
CLAIRE SUSAN STEWART Secretary 2013-09-03 UNTIL 2016-04-25 RESIGNED
SUSAN CLARE RUDD Secretary 2012-09-28 UNTIL 2013-08-14 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Secretary 2002-03-04 UNTIL 2006-03-31 RESIGNED
CLAIRE SUSAN STEWART Secretary 2009-04-16 UNTIL 2012-09-28 RESIGNED
SUSAN CLARE RUDD Jan 1965 Secretary 2006-03-31 UNTIL 2006-11-30 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 2000-04-28 UNTIL 2000-06-05 RESIGNED
MR PHILIP DUTTON Aug 1961 Director 2007-10-17 UNTIL 2011-01-31 RESIGNED
ROBERT JAMES GODWIN-BRATT Sep 1966 British Director 2012-06-25 UNTIL 2013-02-01 RESIGNED
KAREN ELISABETH DIND JONES Jul 1956 British Director 2000-06-05 UNTIL 2006-01-05 RESIGNED
MR DARYL ANTONY KELLY Apr 1965 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
MR JONATHAN ROBERT LANGFORD Jun 1968 British Director 2013-02-01 UNTIL 2016-01-26 RESIGNED
PATRICK JAMES GALLAGHER Aug 1963 British Director 2011-11-22 UNTIL 2015-06-23 RESIGNED
MR RUSSELL JOHN MARGERRISON Mar 1960 British Director 2011-07-04 UNTIL 2011-11-22 RESIGNED
LUCY JANE BELL Jun 1974 British Director 2011-11-22 UNTIL 2016-01-26 RESIGNED
MR EDWARD MICHAEL BASHFORTH Oct 1973 British Director 2010-06-18 UNTIL 2011-07-04 RESIGNED
MR GILES ALEXANDER THORLEY Jun 1967 British Director 2006-01-05 UNTIL 2010-09-06 RESIGNED
MR STEPHEN PETER DANDO Jan 1972 British Director 2010-09-06 UNTIL 2011-07-04 RESIGNED
MR MARC NICHOLAS JONAS Feb 1969 British Director 2000-06-05 UNTIL 2001-10-31 RESIGNED
PETER CHRISTOPHER RALSTON Sep 1973 British Director 2000-06-02 UNTIL 2000-06-05 RESIGNED
MR CORNEL CARL RIKLIN Dec 1955 Swiss Director 2001-07-27 UNTIL 2005-01-10 RESIGNED
BENEDICT JAMES SMITH Jan 1969 British Director 2003-02-04 UNTIL 2006-01-05 RESIGNED
MR STEPHEN JOHN STONE Nov 1969 British Director 2011-07-04 UNTIL 2012-04-30 RESIGNED
MR DEREK KERR WALMSLEY Apr 1947 British Director 2005-04-26 UNTIL 2006-01-05 RESIGNED
ALAN NEIL HYMAN Sep 1962 British Director 2000-06-02 UNTIL 2000-06-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spirit (Sgl) Limited 2016-04-06 Bury St Edmunds   Suffolk Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PUNCH TAVERNS FINANCE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64191 - Banks
PUNCH TAVERNS PROPERTIES LIMITED LONDON UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
PUNCH TAVERNS DEVELOPMENT COMPANY LIMITED BURTON UPON TRENT ... DORMANT 74990 - Non-trading company
PUNCH TAVERNS (AH) LIMITED BURTON UPON TRENT ... DORMANT 74990 - Non-trading company
HEXION STANLOW LIMITED BIRMINGHAM Dissolved... FULL 20140 - Manufacture of other organic basic chemicals
PUNCH TAVERNS (PGRH) LIMITED BURTON UPON TRENT ... FULL 74990 - Non-trading company
PUNCH TAVERNS (PRAF) LIMITED BURTON UPON TRENT ... DORMANT 82990 - Other business support service activities n.e.c.
KRATON POLYMERS INTERNATIONAL LIMITED ALTRINCHAM Active SMALL 46750 - Wholesale of chemical products
SPIRIT (PSC) LIMITED LONDON Dissolved... DORMANT 56302 - Public houses and bars
SPIRIT (AKE HOLDINGS) LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FILING EXEMPTION SUBS 56302 - Public houses and bars
PUNCH TAVERNS (DC) HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PUNCH TAVERNS (FH) LIMITED LONDON UNITED KINGDOM Dissolved... AUDIT EXEMPTION SUBSI 74990 - Non-trading company
PUNCH PUBS & CO LIMITED BURTON UPON TRENT Active FULL 70100 - Activities of head offices
SPIRIT (SGL) LIMITED BURY ST EDMUNDS UNITED KINGDOM Active FULL 56302 - Public houses and bars
PUNCH TAVERNS (VPR) LIMITED LONDON UNITED KINGDOM Active FILING EXEMPTION SUBS 74990 - Non-trading company
PUNCH PARTNERSHIPS (PGRP) LIMITED BURTON UPON TRENT Active FULL 56302 - Public houses and bars
PUNCH TAVERNS (PGRF) LIMITED BURTON UPON TRENT ... FULL 56302 - Public houses and bars
SAPPHIRE ENERGY RECOVERY LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
PUNCH GROUP LIMITED BURTON UPON TRENT ... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RESOLVE ADVISORY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
BESPOKE MANAGED SPACE LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
RESOLVE CAPITAL PARTNERS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
BGF LIFE SCIENCES 1 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UK ENTERPRISE FUND 1 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF SMALLER COMPANIES IMPACT FUND LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UKEF 2 GP LIMITED LONDON UNITED KINGDOM Active FULL 66300 - Fund management activities
BGF UKEF 2 NOMINEES LIMITED LONDON UNITED KINGDOM Active DORMANT 66300 - Fund management activities
BGF UKEF 3 NOMINEES LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities
BGF UKEF 3 GP LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 66300 - Fund management activities