CBRE HOTELS LIMITED
LONDON CB RICHARD ELLIS HOTELS LIMITED INSIGNIA HOTELS LIMITED INSIGNIA HOTEL PARTNERS LIMITED HOTEL PARTNERS LIMITED

Hellopages » City of London » City of London » EC4M 7HP

Company number 03267110
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address ST MARTINS COURT, 10 PATERNOSTER ROW, LONDON, EC4M 7HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Derek Gammage as a director on 30 June 2016. The most likely internet sites of CBRE HOTELS LIMITED are www.cbrehotels.co.uk, and www.cbre-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbre Hotels Limited is a Private Limited Company. The company registration number is 03267110. Cbre Hotels Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Cbre Hotels Limited is St Martins Court 10 Paternoster Row London Ec4m 7hp. . NAFTIS, Alex Constantinos is a Secretary of the company. GREEN, Duncan is a Director of the company. LINDSAY, Keith is a Director of the company. Secretary ALLANSON, Peter Bowyer has been resigned. Secretary BUTTERY, Alison has been resigned. Secretary COPPLESTONE, Michael John has been resigned. Secretary DICKSON, Valerie Anne has been resigned. Secretary LUBIENIECKI, Martin Victor has been resigned. Secretary THETFORD, Elizabeth Cormack has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EMBUREY, Philip George has been resigned. Director FROGGATT, Alan Charles has been resigned. Director GAMMAGE, Derek has been resigned. Director GUDENAU, William has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JONES, Paul has been resigned. Director LANGSTON, Jonathan Neil has been resigned. Director LOWTH, Alexis John has been resigned. Director LUBIENIECKI, Martin Victor has been resigned. Director MAGUIRE, Dennis has been resigned. Director ROUSE, Christopher Paul has been resigned. Director STRONG, Michael John has been resigned. Director URBAN, Russell has been resigned. Director WARD, Trevor John has been resigned. Director WORSLEY, Jonathan has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
NAFTIS, Alex Constantinos
Appointed Date: 02 November 2011

Director
GREEN, Duncan
Appointed Date: 05 November 2015
62 years old

Director
LINDSAY, Keith
Appointed Date: 05 November 2015
62 years old

Resigned Directors

Secretary
ALLANSON, Peter Bowyer
Resigned: 25 January 2002
Appointed Date: 20 September 2000

Secretary
BUTTERY, Alison
Resigned: 31 January 2003
Appointed Date: 18 February 2002

Secretary
COPPLESTONE, Michael John
Resigned: 10 July 1998
Appointed Date: 24 October 1996

Secretary
DICKSON, Valerie Anne
Resigned: 20 September 2000
Appointed Date: 10 June 1998

Secretary
LUBIENIECKI, Martin Victor
Resigned: 17 August 2004
Appointed Date: 31 January 2003

Secretary
THETFORD, Elizabeth Cormack
Resigned: 02 November 2011
Appointed Date: 17 August 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 24 October 1996
Appointed Date: 22 October 1996

Director
EMBUREY, Philip George
Resigned: 05 November 2015
Appointed Date: 19 May 2008
70 years old

Director
FROGGATT, Alan Charles
Resigned: 16 May 2005
Appointed Date: 15 June 2001
76 years old

Director
GAMMAGE, Derek
Resigned: 30 June 2016
Appointed Date: 15 June 2001
62 years old

Director
GUDENAU, William
Resigned: 15 June 2001
Appointed Date: 24 October 1996
83 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 24 October 1996
Appointed Date: 22 October 1996

Director
JONES, Paul
Resigned: 15 June 2001
Appointed Date: 24 October 1996
80 years old

Director
LANGSTON, Jonathan Neil
Resigned: 01 February 1998
Appointed Date: 24 October 1996
62 years old

Director
LOWTH, Alexis John
Resigned: 31 August 2010
Appointed Date: 05 February 2007
53 years old

Director
LUBIENIECKI, Martin Victor
Resigned: 19 May 2008
Appointed Date: 14 June 2002
62 years old

Director
MAGUIRE, Dennis
Resigned: 25 February 1997
Appointed Date: 24 October 1996
81 years old

Director
ROUSE, Christopher Paul
Resigned: 01 January 2009
Appointed Date: 15 June 2001
75 years old

Director
STRONG, Michael John
Resigned: 05 November 2015
Appointed Date: 16 May 2005
77 years old

Director
URBAN, Russell
Resigned: 15 June 2001
Appointed Date: 25 February 1997
66 years old

Director
WARD, Trevor John
Resigned: 01 February 1998
Appointed Date: 24 October 1996
66 years old

Director
WORSLEY, Jonathan
Resigned: 01 October 2001
Appointed Date: 24 October 1996
64 years old

Persons With Significant Control

Cbre Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBRE HOTELS LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Termination of appointment of Derek Gammage as a director on 30 June 2016
09 Nov 2015
Appointment of Mr Keith Lindsay as a director on 5 November 2015
09 Nov 2015
Appointment of Mr Duncan Green as a director on 5 November 2015
...
... and 110 more events
29 Nov 1996
Company name changed retailbond LIMITED\certificate issued on 02/12/96
27 Nov 1996
Secretary resigned
27 Nov 1996
Director resigned
29 Oct 1996
Registered office changed on 29/10/96 from: 120 east road london N1 6AA
22 Oct 1996
Incorporation