THE CUMBERLAND HOTEL (LONDON) LIMITED
LONDON THE CUMBERLAND GUOMAN LIMITED THISTLE CUMBERLAND LIMITED GAMESCORP LIMITED

Hellopages » Greater London » Camden » NW1 2PL

Company number 05154442
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address STEPHENSON HOUSE, 75 HAMPSTEAD ROAD, LONDON, NW1 2PL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Statement of capital following an allotment of shares on 22 June 2016 GBP 42,932,765 . The most likely internet sites of THE CUMBERLAND HOTEL (LONDON) LIMITED are www.thecumberlandhotellondon.co.uk, and www.the-cumberland-hotel-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The Cumberland Hotel London Limited is a Private Limited Company. The company registration number is 05154442. The Cumberland Hotel London Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of The Cumberland Hotel London Limited is Stephenson House 75 Hampstead Road London Nw1 2pl. . KEDDIE, Fiona is a Secretary of the company. MUI, Susan Lim Geok is a Secretary of the company. GALLAGHER, Neil is a Director of the company. HERBERT, Peter Michael is a Director of the company. HO, Kah Meng is a Director of the company. Secretary BLACKWELL, Seok Hui has been resigned. Secretary CATTERMOLE, Ian Kendall has been resigned. Secretary HIRANI, Sheena has been resigned. Secretary HSIEH-LIN, Jeanette Ling has been resigned. Secretary MCGUIRK, Julie has been resigned. Secretary NG, Jocelyn has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director AMARSI, Arun has been resigned. Director BAILEY, Steven Clive has been resigned. Director CATTERMOLE, Ian Kendall has been resigned. Director DENOMA, Michael Bernard has been resigned. Director FAIRLEY, Neil Duff has been resigned. Director FIGGE, Heiko has been resigned. Director HUGHES, Andy has been resigned. Director LOW, Eng Juay Edwin has been resigned. Director MOK, Rayman has been resigned. Director NEWSOME, Gillian Anne has been resigned. Director NICHOLAS, Peter Alexander has been resigned. Director O'MAHONEY, Michael has been resigned. Director OSTRIDGE, Mark has been resigned. Director SCOBLE, Timothy James has been resigned. Director THOMAS, Premod Paul has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KEDDIE, Fiona
Appointed Date: 30 January 2012

Secretary
MUI, Susan Lim Geok
Appointed Date: 02 May 2013

Director
GALLAGHER, Neil
Appointed Date: 13 November 2014
52 years old

Director
HERBERT, Peter Michael
Appointed Date: 28 July 2016
45 years old

Director
HO, Kah Meng
Appointed Date: 01 August 2014
59 years old

Resigned Directors

Secretary
BLACKWELL, Seok Hui
Resigned: 30 December 2011
Appointed Date: 01 September 2009

Secretary
CATTERMOLE, Ian Kendall
Resigned: 27 June 2008
Appointed Date: 04 August 2004

Secretary
HIRANI, Sheena
Resigned: 01 September 2009
Appointed Date: 27 June 2008

Secretary
HSIEH-LIN, Jeanette Ling
Resigned: 02 May 2013
Appointed Date: 01 February 2013

Secretary
MCGUIRK, Julie
Resigned: 28 October 2011
Appointed Date: 01 September 2009

Secretary
NG, Jocelyn
Resigned: 01 February 2013
Appointed Date: 03 January 2012

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 04 August 2004
Appointed Date: 15 June 2004

Director
AMARSI, Arun
Resigned: 31 May 2007
Appointed Date: 08 January 2007
68 years old

Director
BAILEY, Steven Clive
Resigned: 25 February 2011
Appointed Date: 08 May 2007
63 years old

Director
CATTERMOLE, Ian Kendall
Resigned: 08 May 2007
Appointed Date: 04 August 2004
65 years old

Director
DENOMA, Michael Bernard
Resigned: 01 July 2016
Appointed Date: 01 August 2012
69 years old

Director
FAIRLEY, Neil Duff
Resigned: 29 May 2007
Appointed Date: 04 August 2004
61 years old

Director
FIGGE, Heiko
Resigned: 09 November 2012
Appointed Date: 25 February 2011
65 years old

Director
HUGHES, Andy
Resigned: 21 June 2013
Appointed Date: 07 March 2011
58 years old

Director
LOW, Eng Juay Edwin
Resigned: 28 May 2007
Appointed Date: 01 March 2007
67 years old

Director
MOK, Rayman
Resigned: 29 July 2005
Appointed Date: 10 December 2004
69 years old

Director
NEWSOME, Gillian Anne
Resigned: 10 December 2004
Appointed Date: 04 August 2004
61 years old

Director
NICHOLAS, Peter Alexander
Resigned: 31 May 2007
Appointed Date: 08 January 2007
76 years old

Director
O'MAHONEY, Michael
Resigned: 17 November 2006
Appointed Date: 03 April 2006
66 years old

Director
OSTRIDGE, Mark
Resigned: 26 June 2015
Appointed Date: 05 December 2012
56 years old

Director
SCOBLE, Timothy James
Resigned: 30 April 2012
Appointed Date: 08 May 2007
68 years old

Director
THOMAS, Premod Paul
Resigned: 01 August 2014
Appointed Date: 01 May 2012
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 04 August 2004
Appointed Date: 15 June 2004

Persons With Significant Control

Glh Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CUMBERLAND HOTEL (LONDON) LIMITED Events

12 Jan 2017
Full accounts made up to 30 June 2016
01 Sep 2016
Confirmation statement made on 31 August 2016 with updates
12 Aug 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 42,932,765

02 Aug 2016
Appointment of Mr Peter Michael Herbert as a director on 28 July 2016
14 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 91 more events
10 Sep 2004
Secretary resigned
10 Sep 2004
New director appointed
01 Sep 2004
Registered office changed on 01/09/04 from: 280 grays inn road london WC1X 8EB
18 Aug 2004
Company name changed gamescorp LIMITED\certificate issued on 18/08/04
15 Jun 2004
Incorporation

THE CUMBERLAND HOTEL (LONDON) LIMITED Charges

7 October 2004
Maintenance fund deed
Delivered: 19 October 2004
Status: Satisfied on 16 March 2013
Persons entitled: Rbs Hotel Operator No 5 Limited
Description: The interest bearing account maintained at the bank…