THISTLE HOTELS & RESTAURANTS LTD
Overview
| Company Name | THISTLE HOTELS & RESTAURANTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00777705 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THISTLE HOTELS & RESTAURANTS LTD?
- Hotels and similar accommodation (55100) / Accommodation and food service activities
Where is THISTLE HOTELS & RESTAURANTS LTD located?
| Registered Office Address | Stephenson House 75 Hampstead Road NW1 2PL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THISTLE HOTELS & RESTAURANTS LTD?
| Company Name | From | Until |
|---|---|---|
| EMI HOTELS & RESTAURANTS LIMITED | Oct 17, 1963 | Oct 17, 1963 |
What are the latest accounts for THISTLE HOTELS & RESTAURANTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for THISTLE HOTELS & RESTAURANTS LTD?
| Annual Return |
|
|---|
What are the latest filings for THISTLE HOTELS & RESTAURANTS LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Premod Paul Thomas as a director on Aug 01, 2014 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Jul 01, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Termination of appointment of Andy Hughes as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Ms Susan Lim Geok Mui as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Jeanette Hsieh-Lin as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||||||
Appointment of Ms Jeanette Ling Hsieh-Lin as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Jocelyn Ng as a secretary | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Michael De Noma on Aug 01, 2012 | 2 pages | CH01 | ||||||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Mark Ostridge as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Heiko Figge as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * Po Box 909 Bath Road Uxbridge Middlesex UB8 9FH* on Sep 26, 2012 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Michael De Noma as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Mr Premod Paul Thomas as a director | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of THISTLE HOTELS & RESTAURANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEDDIE, Fiona | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 166645890001 | |||||||
| MUI, Susan Lim Geok | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 178167000001 | |||||||
| DENOMA, Michael Bernard | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | American | 172368780001 | |||||
| OSTRIDGE, Mark | Director | 2nd Floor 75 Hampstead Road NW1 2PL London Stephenson House England | United Kingdom | British | 174221250001 | |||||
| BAXANDALL, Catherine Elizabeth | Secretary | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BLACKWELL, Seok Hui, Ms. | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | Singaporean | 140636810001 | ||||||
| CATTERMOLE, Ian Kendall | Secretary | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | British | 82666030004 | ||||||
| DURANT, Ian Charles | Secretary | 57 The Avenue Kew TW9 2AL Richmond Surrey | British | 150020002 | ||||||
| HIRANI, Sheena | Secretary | Sandhurst Road NW9 9LJ London 113 United Kingdom | British | 131588880004 | ||||||
| HOWDEN, Graham | Secretary | 56 Tinshill Road LS16 7DU Leeds West Yorkshire | British | 116608840001 | ||||||
| HSIEH-LIN, Jeanette Ling | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 175617440001 | |||||||
| MCGUIRK, Julie | Secretary | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | Other | 140811890001 | ||||||
| NG, Jocelyn | Secretary | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | 165862060001 | |||||||
| AMARSI, Arun | Director | Suite Flat 1 Bostock House 97-99 Park Street W1K 7HA London | United Kingdom | New Zealand | 79964960003 | |||||
| BAILEY, Steven Clive | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | United Kingdom | British | 95753690002 | |||||
| BAXANDALL, Catherine Elizabeth | Director | Bordley Easby Drive LS29 9BE Ilkley West Yorkshire | British | 27825440001 | ||||||
| BOYLE, Andrew Iain | Director | 28 Woodhill Rise Cookridge LS16 7DB Leeds West Yorkshire | British | 58475810001 | ||||||
| CATTERMOLE, Ian Kendall | Director | Swallow Cottage Main Road North HP4 1QZ Dagnall Herts | United Kingdom | British | 82666030004 | |||||
| DURANT, Ian Charles | Director | 57 The Avenue Kew TW9 2AL Richmond Surrey | United Kingdom | British | 150020002 | |||||
| FAIRLEY, Neil Duff | Director | 72 Carr Road Calverley LS28 5RH Leeds West Yorkshire | England | British | 78198900001 | |||||
| FIGGE, Heiko | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | British | 183639640001 | |||||
| HUGHES, Andy | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | United Kingdom | British | 158531230001 | |||||
| LOW, Eng Juay Edwin | Director | 3a Lorong Batawi FOREIGN Singapore 536664 Singapore | Singaporean | 120004820001 | ||||||
| MOK, Rayman | Director | PO BOX 44790 101 Buckingham Palace Road SW1W 0WA London | Singaporean | 101871540001 | ||||||
| NEWSOME, Gillian Anne | Director | 15 Layton Lane Rawdon LS19 6RQ Leeds West Yorkshire | British | 70404230001 | ||||||
| NICHOLAS, Peter Alexander | Director | Thistle Hotel Marble Arch Bryanston Street W1A 4UR London | New Zealand | 119358600001 | ||||||
| O'MAHONEY, Michael | Director | 44 Beechcroft Manor KT13 9NZ Weybridge Surrey | British | 84990810001 | ||||||
| PAWSON, Kenneth Vernon Frank | Director | Haggas Hall Weeton LS17 0BH Leeds North Yorkshire | British | 3826140001 | ||||||
| PEEL, Robert Edmund Guy | Director | 19a Warwick Avenue W9 2PS London | England | British | 127900001 | |||||
| PETERSEN, Norbert Paul Gottfried | Director | 81 Burlington Lane W4 3ET London | United Kingdom | German | 62117390001 | |||||
| SCOBLE, Timothy James | Director | PO BOX 909 Bath Road Uxbridge UB8 9FH Middlesex | United Kingdom | British | 83743120001 | |||||
| SUTCLIFFE, Hartley William | Director | 3 The Close LS23 6BY Boston Spa West Yorkshire | Australian | 56181650001 | ||||||
| THOMAS, Premod Paul | Director | 75 Hampstead Road NW1 2PL London Stephenson House United Kingdom | Singapore | Singaporean | 169055260001 | |||||
| YOUNG, Stephen Gareth | Director | Greenlands Lee Lane Pinkneys Green SL6 6PE Maidenhead Berkshire | United Kingdom | British | 21273730002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0