COPTHORNE HOTEL (CARDIFF) LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 02411296
Status Active
Incorporation Date 4 August 1989
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of COPTHORNE HOTEL (CARDIFF) LIMITED are www.copthornehotelcardiff.co.uk, and www.copthorne-hotel-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Copthorne Hotel Cardiff Limited is a Private Limited Company. The company registration number is 02411296. Copthorne Hotel Cardiff Limited has been working since 04 August 1989. The present status of the company is Active. The registered address of Copthorne Hotel Cardiff Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . COPTHORNE HOTELS LIMITED is a Secretary of the company. GRECH, Jonathon Mackenzie is a Director of the company. HARRINGTON, Clive Anthony is a Director of the company. COPTHORNE HOTELS LIMITED is a Director of the company. Secretary HANCOCK COOK, David Alan has been resigned. Secretary HODGES, Simon has been resigned. Secretary JACKSON, David has been resigned. Secretary SELWYN, Julian has been resigned. Secretary THOMAS, David Fraser has been resigned. Director BROWN, Frederick James Arthur has been resigned. Director BUSHNELL, Adrian John has been resigned. Director HANCOCK COOK, David Alan has been resigned. Director JACKSON, David has been resigned. Director LOWTH, Laurence has been resigned. Director POTTER, Anthony Grahame has been resigned. Director SCOTT, Alan George has been resigned. Director TAYLOR, Peter James has been resigned. Director THOMAS, David Fraser has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Director
GRECH, Jonathon Mackenzie
Appointed Date: 07 October 2013
48 years old

Director
HARRINGTON, Clive Anthony
Appointed Date: 13 January 2011
58 years old

Director
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Resigned Directors

Secretary
HANCOCK COOK, David Alan
Resigned: 02 September 1999
Appointed Date: 09 October 1995

Secretary
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 02 September 1999

Secretary
JACKSON, David
Resigned: 20 December 1994

Secretary
SELWYN, Julian
Resigned: 09 October 1995
Appointed Date: 20 December 1994

Secretary
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 06 November 2003

Director
BROWN, Frederick James Arthur
Resigned: 10 December 2000
Appointed Date: 09 October 1995
91 years old

Director
BUSHNELL, Adrian John
Resigned: 11 October 2012
Appointed Date: 27 October 2006
61 years old

Director
HANCOCK COOK, David Alan
Resigned: 31 July 2001
Appointed Date: 01 July 1992
78 years old

Director
JACKSON, David
Resigned: 09 October 1995
91 years old

Director
LOWTH, Laurence
Resigned: 01 July 1992
94 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 09 December 2000
75 years old

Director
SCOTT, Alan George
Resigned: 07 October 2013
Appointed Date: 11 October 2012
75 years old

Director
TAYLOR, Peter James
Resigned: 14 March 2000
79 years old

Director
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 09 December 2000
62 years old

Persons With Significant Control

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

COPTHORNE HOTEL (CARDIFF) LIMITED Events

03 May 2017
Confirmation statement made on 21 April 2017 with updates
21 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
...
... and 107 more events
16 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1990
Registered office changed on 16/03/90 from: 51 eastcheap london EC3M 1JP

16 Mar 1990
Accounting reference date extended from 31/03 to 31/12

11 Jan 1990
Company name changed minmar (94) LIMITED\certificate issued on 08/01/90

04 Aug 1989
Incorporation

COPTHORNE HOTEL (CARDIFF) LIMITED Charges

31 July 1991
Legal mortgage
Delivered: 9 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Copthorne hotel culverhouse cross cardiff CF56XJ and the…