IBIS HULL LIMITED
LONDON IBIS HULL & LONDON WEMBLEY LIMITED BUTTONGREAT LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 8DR

Company number 04825178
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 1 SHORTLANDS, HAMMERSMITH, LONDON, W6 8DR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of IBIS HULL LIMITED are www.ibishull.co.uk, and www.ibis-hull.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ibis Hull Limited is a Private Limited Company. The company registration number is 04825178. Ibis Hull Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Ibis Hull Limited is 1 Shortlands Hammersmith London W6 8dr. . WHITHEAD, Adrian John is a Secretary of the company. DAGUZAN, Olivier Marie Pierre is a Director of the company. DUBAERE, Thomas Alexander Marie is a Director of the company. Secretary DELIGNY, Herve Olivier Arnaud has been resigned. Secretary HURST, Leah Anna has been resigned. Secretary ROUSSEAU, Christian Pascal Robert has been resigned. Secretary SCHMITT, Jean Jacques Maurice has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELIGNY, Herve Olivier Arnaud has been resigned. Director DESSORS, Jean Jacques Michel has been resigned. Director FLAXMAN, Michael John has been resigned. Director LANGLAIS, Charlie Jacques Jean Claude has been resigned. Director ROUSSEAU, Christian Pascal Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITHEAD, Adrian John
Appointed Date: 22 February 2016

Director
DAGUZAN, Olivier Marie Pierre
Appointed Date: 06 February 2017
49 years old

Director
DUBAERE, Thomas Alexander Marie
Appointed Date: 01 January 2012
59 years old

Resigned Directors

Secretary
DELIGNY, Herve Olivier Arnaud
Resigned: 22 October 2007
Appointed Date: 24 November 2006

Secretary
HURST, Leah Anna
Resigned: 24 November 2006
Appointed Date: 01 June 2006

Secretary
ROUSSEAU, Christian Pascal Robert
Resigned: 01 June 2006
Appointed Date: 23 August 2003

Secretary
SCHMITT, Jean Jacques Maurice
Resigned: 08 January 2016
Appointed Date: 22 October 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 August 2003
Appointed Date: 08 July 2003

Director
DELIGNY, Herve Olivier Arnaud
Resigned: 31 August 2016
Appointed Date: 01 June 2006
52 years old

Director
DESSORS, Jean Jacques Michel
Resigned: 31 December 2011
Appointed Date: 04 September 2003
63 years old

Director
FLAXMAN, Michael John
Resigned: 01 June 2006
Appointed Date: 04 September 2003
71 years old

Director
LANGLAIS, Charlie Jacques Jean Claude
Resigned: 31 December 2005
Appointed Date: 23 August 2003
61 years old

Director
ROUSSEAU, Christian Pascal Robert
Resigned: 15 March 2010
Appointed Date: 23 August 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 August 2003
Appointed Date: 08 July 2003

Persons With Significant Control

Accor Uk Economy Hotels Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

IBIS HULL LIMITED Events

07 Feb 2017
Appointment of Mr Olivier Marie Pierre Daguzan as a director on 6 February 2017
29 Sep 2016
Confirmation statement made on 30 June 2016 with updates
27 Sep 2016
Full accounts made up to 31 December 2015
08 Sep 2016
Termination of appointment of Herve Olivier Arnaud Deligny as a director on 31 August 2016
14 Mar 2016
Appointment of Adrian John Whithead as a secretary on 22 February 2016
...
... and 52 more events
07 Sep 2003
New director appointed
04 Sep 2003
Director resigned
04 Sep 2003
Secretary resigned
02 Sep 2003
Company name changed buttongreat LIMITED\certificate issued on 02/09/03
08 Jul 2003
Incorporation