This company is commonly known as Copthorne Hotel (newcastle) Limited. The company was founded 37 years ago and was given the registration number 02111218. The firm's registered office is in KENSINGTON. You can find them at Corporate Headquarters, Scarsdale Place, Kensington, London. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | COPTHORNE HOTEL (NEWCASTLE) LIMITED |
---|---|---|
Company Number | : | 02111218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corporate Headquarters, Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY | Corporate Secretary | 05 March 2004 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY | Director | 11 December 2020 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, London, United Kingdom, W8 5SY | Corporate Director | 14 September 2018 | Active |
11 Kincora Road, Clontarf, Dublin, IRISH | Secretary | 14 June 1993 | Active |
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT | Secretary | 09 October 1995 | Active |
Grove Cottage Wrotham Hill Road, Wrotham, Sevenoaks, TN15 7PU | Secretary | - | Active |
Lauree Lee, Haglands Lane, West Chiltington, Pulborough, RH20 2QR | Secretary | 02 September 1999 | Active |
23 Cypress Court, Sutton, SM1 2SU | Secretary | 28 September 1994 | Active |
Glendevon 9 Cheyne Walk, Croydon, CR0 7HH | Secretary | 06 November 2003 | Active |
29 Ponsonby Terrace, Westminster, SW1P 4PZ | Director | 05 November 2004 | Active |
Howgill, The Warren Off Denham Lane, Chalfont St Peter, SL9 0QZ | Director | - | Active |
Little Nearton 2 Nether Lane, Flore, Northampton, NN7 4LR | Director | 09 October 1995 | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 17 May 2004 | Active |
271 The Broadway, Cullercoats, North Shields, NE30 3LH | Director | - | Active |
81 Wattleton Road, Beaconsfield, HP9 1RS | Director | 28 November 2005 | Active |
11 Kincora Road, Clontarf, Dublin, IRISH | Director | 14 June 1993 | Active |
Corporate Headquarters, Scarsdale Place, Kensington, United Kingdom, W8 5SY | Director | 07 October 2013 | Active |
Hillside Hillydeal Road, Otford, Sevenoaks, TN14 5RT | Director | - | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 11 May 2010 | Active |
Lavenham House, Lady Margaret Road, Sunningdale, SL5 9QH | Director | 15 April 2008 | Active |
15 Millbrook Close, Glazebury, WA3 5LT | Director | 15 April 2008 | Active |
4 Hedingham Close, Horley, RH6 9NB | Director | - | Active |
Ratcheugh House, Longhoughton, Alnwick, NE99 3AE | Director | 04 October 2001 | Active |
Ratcheugh House, Longhoughton, Alnwick, NE99 3AE | Director | - | Active |
Victoria House, Victoria Road, Horley, RH6 7AF | Director | 24 November 2017 | Active |
Rotkay 24 Regent Close, Bramhall, Stockport, SK7 1JA | Director | 16 March 1994 | Active |
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG | Director | 20 March 2006 | Active |
Villa Sogno Fulmer Road, Gerrards Cross, SL9 7EG | Director | 19 September 2000 | Active |
Draycott House, 6 Wellfield Close, Balsall Common, CV7 7SZ | Director | 19 September 2000 | Active |
16 Hawkshead Drive, Knowle, Solihull, B93 9QE | Director | 22 September 1992 | Active |
Victoria House, Victoria Road, Horley, United Kingdom, RH6 7AF | Director | 11 October 2012 | Active |
Brooklands Dale Road, Forest Row, RH18 5BP | Director | - | Active |
The Gatehouse, Village Lane, Hedgerley, SL2 3UY | Director | 03 February 2005 | Active |
Copthorne Hotel Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Victoria House, Victoria Road, Horley, United Kingdom, RH6 7AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.