This company is commonly known as Glh Hotels Management (uk) Limited. The company was founded 56 years ago and was given the registration number SC046004. The firm's registered office is in EDINBURGH. You can find them at C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | GLH HOTELS MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | SC046004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1968 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Secretary | 23 September 2019 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 01 June 2021 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 09 October 2023 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 02 August 2021 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 07 December 2019 | Active |
Bordley, Easby Drive, Ilkley, LS29 9BE | Secretary | 26 July 1999 | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Secretary | 01 September 2009 | Active |
61 Comiston View, Edinburgh, EH10 6LZ | Secretary | - | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Secretary | 10 February 2003 | Active |
57 The Avenue, Kew, Richmond, TW9 2AL | Secretary | 20 May 2002 | Active |
113, Sandhurst Road, London, United Kingdom, NW9 9LJ | Secretary | 27 June 2008 | Active |
56 Tinshill Road, Leeds, LS16 7DU | Secretary | - | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Secretary | 01 February 2013 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD | Secretary | 30 January 2012 | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Secretary | 01 September 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Secretary | 02 May 2013 | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Secretary | 03 January 2012 | Active |
Suite Flat 1 Bostock House, 97-99 Park Street, London, W1K 7HA | Director | 08 January 2007 | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Director | 08 May 2007 | Active |
Bordley, Easby Drive, Ilkley, LS29 9BE | Director | 26 July 1999 | Active |
28 Woodhill Rise, Cookridge, Leeds, LS16 7DB | Director | 13 May 1998 | Active |
24 Talbot Road, Highgate, London, N6 4QR | Director | 10 March 2002 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Director | 03 December 2007 | Active |
Swallow Cottage, Main Road North, Dagnall, HP4 1QZ | Director | 10 February 2003 | Active |
81 Wattleton Road, Beaconsfield, HP9 1RS | Director | 05 November 2002 | Active |
13, Albyn Terrace, Aberdeen, Scotland, AB10 1YP | Director | 01 August 2012 | Active |
57 The Avenue, Kew, Richmond, TW9 2AL | Director | 02 January 2002 | Active |
72 Carr Road, Calverley, Leeds, LS28 5RH | Director | 25 September 2001 | Active |
36, Cambridge Street, Glasgow, G2 3HN | Director | 01 September 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD | Director | 13 November 2014 | Active |
3 Ellesmere Road, Twickenham, TW1 2DJ | Director | 30 November 2001 | Active |
C/O Womble Bond Dickinson (Uk) Llp, Level 6, 124-125 Princes Street, Edinburgh, Scotland, EH2 4AD | Director | 28 July 2016 | Active |
The Glasgow Thistle Hotel, 36 Cambridge Street, Glasgow, G2 3HN | Director | 27 June 2008 | Active |
C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 01 August 2014 | Active |
36, Cambridge Street, Glasgow, Scotland, G2 3HN | Director | 07 March 2011 | Active |
Glh Ip Holdings Limited | ||
Notified on | : | 20 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 110, Central Street, London, United Kingdom, EC1V 8AJ |
Nature of control | : |
|
Mr Leng Chan Quek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Malaysian |
Country of residence | : | Scotland |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, 2 Semple Street, Edinburgh, Scotland, EH3 8BL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.