JOBYSE MANAGEMENT LIMITED
LONDON JOBYSE INVESTMENTS LIMITED THORNCLIFFE HOTEL LIMITED

Hellopages » Greater London » Camden » NW1 3ER

Company number 02871144
Status Liquidation
Incorporation Date 12 November 1993
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Registered office address changed from The Devonshire Suite Ringwood Hall Hotel Brimington Chesterfield Derbyshire S43 1DQ to Acre House 11-15 William Road London NW1 3ER on 20 April 2016; Declaration of solvency. The most likely internet sites of JOBYSE MANAGEMENT LIMITED are www.jobysemanagement.co.uk, and www.jobyse-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Jobyse Management Limited is a Private Limited Company. The company registration number is 02871144. Jobyse Management Limited has been working since 12 November 1993. The present status of the company is Liquidation. The registered address of Jobyse Management Limited is Acre House 11 15 William Road London Nw1 3er. . JONES, Norman is a Secretary of the company. BYRNE, Pamela Margaret is a Director of the company. SETON, David Nicholas is a Director of the company. SETON, Karen Diane is a Director of the company. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary BYRNE, Lance Jonathan has been resigned. Secretary CORDELL, Sheldon Andrew has been resigned. Secretary FISHER, Brian White has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary JONES, Norman has been resigned. Secretary JONES, Norman has been resigned. Secretary MB SECRETARIES LIMITED has been resigned. Secretary SUPPERSTONE, Anthony Peter has been resigned. Director BARKLEY, John has been resigned. Director BYRNE, Lance Jonathan has been resigned. Director COPP, Peter Richard has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Director JONES, Norman has been resigned. Director MB INCORPORATIONS LIMITED has been resigned. Director SUPPERSTONE, Anthony Peter has been resigned. Director TAYLOR, John James has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
JONES, Norman
Appointed Date: 30 October 2005

Director
BYRNE, Pamela Margaret
Appointed Date: 30 October 2005
65 years old

Director
SETON, David Nicholas
Appointed Date: 27 February 1996
71 years old

Director
SETON, Karen Diane
Appointed Date: 30 October 2005
70 years old

Resigned Directors

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 28 February 1994

Secretary
BYRNE, Lance Jonathan
Resigned: 30 October 2005
Appointed Date: 08 April 1999

Secretary
CORDELL, Sheldon Andrew
Resigned: 05 March 1998
Appointed Date: 25 February 1998

Secretary
FISHER, Brian White
Resigned: 27 February 1996
Appointed Date: 24 March 1994

Secretary
HUNTER, John Stewart
Resigned: 27 February 1996
Appointed Date: 04 September 1995

Secretary
JONES, Norman
Resigned: 08 April 1999
Appointed Date: 05 March 1998

Secretary
JONES, Norman
Resigned: 25 February 1998
Appointed Date: 27 February 1996

Secretary
MB SECRETARIES LIMITED
Resigned: 18 February 1994
Appointed Date: 12 November 1993

Secretary
SUPPERSTONE, Anthony Peter
Resigned: 28 February 1994
Appointed Date: 18 February 1994

Director
BARKLEY, John
Resigned: 27 February 1996
Appointed Date: 28 February 1994
77 years old

Director
BYRNE, Lance Jonathan
Resigned: 30 October 2005
Appointed Date: 27 February 1996
65 years old

Director
COPP, Peter Richard
Resigned: 28 February 1994
Appointed Date: 18 February 1994
82 years old

Director
CRUICKSHANK, James Kerr
Resigned: 27 February 1996
Appointed Date: 24 August 1994
65 years old

Director
JONES, Norman
Resigned: 08 April 1999
Appointed Date: 27 February 1996
97 years old

Director
MB INCORPORATIONS LIMITED
Resigned: 18 February 1994
Appointed Date: 12 November 1993

Director
SUPPERSTONE, Anthony Peter
Resigned: 28 February 1994
Appointed Date: 18 February 1994
73 years old

Director
TAYLOR, John James
Resigned: 20 May 1994
Appointed Date: 28 February 1994
64 years old

JOBYSE MANAGEMENT LIMITED Events

08 Mar 2017
Return of final meeting in a members' voluntary winding up
20 Apr 2016
Registered office address changed from The Devonshire Suite Ringwood Hall Hotel Brimington Chesterfield Derbyshire S43 1DQ to Acre House 11-15 William Road London NW1 3ER on 20 April 2016
18 Apr 2016
Declaration of solvency
18 Apr 2016
Appointment of a voluntary liquidator
18 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30

...
... and 108 more events
01 Mar 1994
Secretary resigned;new secretary appointed

01 Mar 1994
Director resigned;new director appointed

01 Mar 1994
New director appointed

23 Dec 1993
Company name changed lawcom 128 LIMITED\certificate issued on 24/12/93

12 Nov 1993
Incorporation

JOBYSE MANAGEMENT LIMITED Charges

28 February 1996
Debenture
Delivered: 8 March 1996
Status: Satisfied on 19 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Thorncliffe hotel north hyde lane heston t/nos. NGL105204…

Similar Companies

JOBYCO LIMITED JOBYG LIMITED JOBZ ABROAD NETWORK LTD JOBZ SERVICES LIMITED JOBZ4 LIMITED JOBZAH LIMITED JOBZBUDDY LIMITED