This company is commonly known as The Hotel Partnership Limited. The company was founded 24 years ago and was given the registration number 04086593. The firm's registered office is in WOKING. You can find them at Suite 113 The Mayford Centre, Mayford Green, Woking, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | THE HOTEL PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04086593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 113 The Mayford Centre, Mayford Green, Woking, Surrey, GU22 0PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 01 February 2023 | Active |
Lenamore, Ballylongford, Ballylongford, Ireland, | Director | 06 April 2018 | Active |
Solway, Wilmslow Park North, Wilmslow, United Kingdom, SK9 2BH | Director | 06 April 2018 | Active |
56, Foxwood, Ganyduff, Rochestown, Ireland, | Director | 06 April 2018 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Secretary | 23 April 2020 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Secretary | 01 March 2008 | Active |
11 Gamlen Road, London, SW15 1AB | Secretary | 21 March 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 10 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 October 2000 | Active |
11, Windmill Drive, Marchington, Uttoxeter, United Kingdom, | Director | 06 April 2018 | Active |
Castleview, Ballinahinch, Nr O Callaghans Mills, Ireland, | Director | 06 April 2018 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 22 November 2017 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 01 April 2005 | Active |
11 Gamlen Road, London, SW15 1AB | Director | 03 January 2001 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 01 April 2005 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 25 October 2017 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 03 January 2001 | Active |
Rosbury, Moanbaun, Athenry, Ireland, | Director | 06 April 2018 | Active |
36 Nashe House, Burbage Close, London, SE1 4ET | Director | 01 March 2007 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 18 October 2017 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 03 May 2006 | Active |
Suite 113 The Mayford Centre, Mayford Green, Woking, GU22 0PP | Director | 01 April 2001 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 10 October 2000 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 October 2000 | Active |
Great National Hotels & Resorts (Group) Limited | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 9, Clare Street, Dublin 2, Ireland, |
Nature of control | : |
|
Mr Leonard Jasper Louis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | Suite 113 The Mayford Centre, Woking, GU22 0PP |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.