This company is commonly known as Claridge's Hotel Holdings Limited. The company was founded 26 years ago and was given the registration number 03669265. The firm's registered office is in LONDON. You can find them at 27 Knightsbridge, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CLARIDGE'S HOTEL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03669265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Knightsbridge, London, United Kingdom, SW1X 7LY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 25 February 2021 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 25 February 2021 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 25 February 2021 | Active |
Tisrara, Ballyowen Lane, Lucan, Ireland, | Secretary | 06 May 2004 | Active |
6 Mardle Close, Caddington, LU1 4EZ | Secretary | 24 July 2006 | Active |
34 Tybenham Road, London, SW19 3LA | Secretary | 30 August 2005 | Active |
34 Tybenham Road, London, SW19 3LA | Secretary | 12 November 1998 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Secretary | 08 February 2007 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Secretary | 01 May 2009 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 12 November 1998 | Active |
1, Vine Street, Mayfair, London, England, W1J 0AH | Director | 24 July 2006 | Active |
8 Merton Walk, Mount Saint Annes, Milltown, Ireland, 6 | Director | 29 July 2004 | Active |
Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, E18 2EL | Director | 12 November 1998 | Active |
41-43, Brook Street, Mayfair, London, W1K 4HJ | Director | 29 February 2016 | Active |
PO BOX 358, Santa Ynez, California 93460, | Director | 23 July 1999 | Active |
13 Prospect Road, Westport, Usa, | Director | 23 July 1999 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 01 December 2018 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 04 June 2015 | Active |
104 Avoca Park, Blackrock, Republic Of Ireland, | Director | 06 May 2004 | Active |
Tisrara, Ballyowen Lane, Lucan, Ireland, | Director | 06 May 2004 | Active |
6 Mardle Close, Caddington, LU1 4EZ | Director | 24 July 2006 | Active |
27 Knightsbridge, London, United Kingdom, SW1X 7LY | Director | 01 December 2018 | Active |
Woodside Barnet Wood Road, Bromley, BR2 8HJ | Director | 12 November 1998 | Active |
34 Tybenham Road, London, SW19 3LA | Director | 29 July 2004 | Active |
5 Four Acre Coppice, Hook, RG27 9NF | Director | 08 February 2007 | Active |
200 East 72nd Street, New York, Usa, | Director | 23 July 1999 | Active |
30 Old Burlington Street, London, W1S 3AR | Director | 30 August 2005 | Active |
8 Rocky Point Road, Old Greenwich, Connecticut, Usa, | Director | 23 July 1999 | Active |
31 Clancarty Road, London, SW6 3AH | Director | 05 April 2005 | Active |
38 Pont Street Mews, London, SW1X 0AF | Director | 12 November 1998 | Active |
30 Bradbourne Street, London, SW6 3TE | Director | 24 July 2006 | Active |
30 Old Burlington Street, London, W1S 3AR | Director | 13 March 2008 | Active |
41-43, Brook Street, Mayfair, London, England, W1K 4HJ | Director | 02 December 2011 | Active |
Mhg Senior Borrower Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 27, Knightsbridge, London, SW1X 7LY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.