MWB HOTEL ASSET MANAGEMENT PLC
Overview
Company Name | MWB HOTEL ASSET MANAGEMENT PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 04630824 |
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 MWB HOTEL ASSET MANAGEMENT PLC?
- Development of building projects (41100) / Construction
Where is MWB HOTEL ASSET MANAGEMENT PLC located?
Registered Office Address | 179 Great Portland Street London W1W 5LS |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MWB HOTEL ASSET MANAGEMENT PLC?
Company Name | From | Until |
---|---|---|
VISION HOTEL ASSET MANAGEMENT PLC | Mar 23, 2003 | Mar 23, 2003 |
VISION HOTEL MANAGEMENT PLC | Mar 05, 2003 | Mar 05, 2003 |
FLOWMORN PLC | Jan 08, 2003 | Jan 08, 2003 |
What are the latest accounts for MWB HOTEL ASSET MANAGEMENT PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for MWB HOTEL ASSET MANAGEMENT PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Jagtar Singh as a director on May 08, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Saleem Shashou as a director on Mar 26, 2012 | 2 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Nov 30, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jagtar Singh on Oct 01, 2009 | 3 pages | CH01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 16 pages | 288a | ||||||||||
Certificate of change of name Company name changed vision hotel asset management PLC\certificate issued on 12/06/09 | 2 pages | CERTNM | ||||||||||
Full accounts made up to Jun 30, 2008 | 12 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2007 | 12 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2006 | 12 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jun 30, 2005 | 12 pages | AA | ||||||||||
legacy | 1 pages | 244 | ||||||||||
legacy | 1 pages | 288b |
Who are the officers of MWB HOTEL ASSET MANAGEMENT PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BLURTON, Andrew Francis | Secretary | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | British | Company Director | 53724380001 | |||||
DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||
HARRIES, Paul Ronayne | Secretary | South Eden Park Road BR3 3BQ Beckenham 45 Kent | British | 73866740002 | ||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ASPLAND ROBINSON, Richard | Director | Greenings Farm Stocks Road Aldbury HP23 5RX Tring | England | British | Company Director | 82808720001 | ||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Company Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | Company Director | 53724380001 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
HARRISON, John William | Director | 97 Clifton Hill NW8 0JR London | United Kingdom | British | Director | 69263980002 | ||||
HILLIER, Clive William | Director | 13 Linden Gardens W2 4HP London | United Kingdom | British | Hotel Consultant | 108994280001 | ||||
SHASHOU, Joseph Saleem | Director | 28 Elm Tree Road NW8 9JT London | United Kingdom | Brazilian | Company Director | 51723030002 | ||||
SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 | United Kingdom | British | Director | 121710890001 | ||||
SINGH, Jagtar | Director | 6 Paines Lane HA5 3DQ Pinner Middlesex | United Kingdom | British | Director | 121710890001 | ||||
FILEX NOMINEES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 67847560001 | |||||||
FILEX SERVICES LIMITED | Director | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
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