FORTNUM AND MASON HOSPITALITY LIMITED
FORTNUM & MASON (LONDON) LIMITED

Hellopages » Greater London » Islington » W1A 1ER

Company number 00883443
Status Active
Incorporation Date 13 July 1966
Company Type Private Limited Company
Address 181 PICCADILLY, LONDON, W1A 1ER
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-10 GBP 2 . The most likely internet sites of FORTNUM AND MASON HOSPITALITY LIMITED are www.fortnumandmasonhospitality.co.uk, and www.fortnum-and-mason-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and three months. Fortnum and Mason Hospitality Limited is a Private Limited Company. The company registration number is 00883443. Fortnum and Mason Hospitality Limited has been working since 13 July 1966. The present status of the company is Active. The registered address of Fortnum and Mason Hospitality Limited is 181 Piccadilly London W1a 1er. . MCGINLEY, Nigel Stephen is a Secretary of the company. VENTERS, Ewan Andrew is a Director of the company. Secretary ARTINDALE, Gerard William has been resigned. Secretary COLLINS, Leslie John has been resigned. Secretary JOHNSON, Brian Albert William has been resigned. Secretary O'NEILL, Catherine Bridget Elizabeth has been resigned. Director ARTINDALE, Gerard William has been resigned. Director ASPINALL, Beverley Ann has been resigned. Director BLACKWELL, Christopher Morris has been resigned. Director BURDESS, Simon Gareth has been resigned. Director COLLINS, Leslie John has been resigned. Director GATES, Stuart Morrison has been resigned. Director HAMILTON, Gerald Victor has been resigned. Director HOBHOUSE, Anna Catrina has been resigned. Director KHAYAT, Jana Ruth has been resigned. Director MACKENZIE, Ian David has been resigned. Director O'NEILL, Catherine Bridget Elizabeth has been resigned. Director PRESCOTT, Liliana Palma Iole has been resigned. Director PRICE, Emma has been resigned. Director WESTON, Ian has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
MCGINLEY, Nigel Stephen
Appointed Date: 04 August 2008

Director
VENTERS, Ewan Andrew
Appointed Date: 06 August 2012
53 years old

Resigned Directors

Secretary
ARTINDALE, Gerard William
Resigned: 11 February 2000

Secretary
COLLINS, Leslie John
Resigned: 03 October 2006
Appointed Date: 21 June 2000

Secretary
JOHNSON, Brian Albert William
Resigned: 13 June 2000
Appointed Date: 11 February 2000

Secretary
O'NEILL, Catherine Bridget Elizabeth
Resigned: 04 August 2008
Appointed Date: 03 October 2006

Director
ARTINDALE, Gerard William
Resigned: 11 February 2000
71 years old

Director
ASPINALL, Beverley Ann
Resigned: 27 April 2012
Appointed Date: 14 February 2005
66 years old

Director
BLACKWELL, Christopher Morris
Resigned: 30 June 2006
Appointed Date: 20 November 1991
80 years old

Director
BURDESS, Simon Gareth
Resigned: 01 February 2013
Appointed Date: 01 December 2006
54 years old

Director
COLLINS, Leslie John
Resigned: 03 October 2006
Appointed Date: 10 April 2000
64 years old

Director
GATES, Stuart Morrison
Resigned: 27 May 2004
Appointed Date: 24 January 1995
66 years old

Director
HAMILTON, Gerald Victor
Resigned: 11 February 2000
88 years old

Director
HOBHOUSE, Anna Catrina
Resigned: 30 May 2007
63 years old

Director
KHAYAT, Jana Ruth
Resigned: 30 May 2007
64 years old

Director
MACKENZIE, Ian David
Resigned: 02 September 1992
73 years old

Director
O'NEILL, Catherine Bridget Elizabeth
Resigned: 30 May 2007
Appointed Date: 30 October 1998
63 years old

Director
PRESCOTT, Liliana Palma Iole
Resigned: 23 July 2004
98 years old

Director
PRICE, Emma
Resigned: 30 May 2007
Appointed Date: 01 December 2006
55 years old

Director
WESTON, Ian
Resigned: 30 May 2007
Appointed Date: 01 December 2006
68 years old

Persons With Significant Control

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

FORTNUM AND MASON HOSPITALITY LIMITED Events

01 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 July 2015
10 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2

22 Apr 2015
Accounts for a dormant company made up to 31 July 2014
13 Aug 2014
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2

...
... and 98 more events
24 Sep 1986
New director appointed

26 Aug 1986
Return made up to 26/05/86; full list of members

24 Jul 1986
Accounts for a dormant company made up to 23 January 1986

24 Jul 1986
Return made up to 26/05/85; full list of members

13 Jul 1966
Incorporation