COPTHORNE HOTELS LIMITED
HORLEY

Hellopages » Surrey » Reigate and Banstead » RH6 7AF
Company number 00759611
Status Active
Incorporation Date 2 May 1963
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 44,010,000 . The most likely internet sites of COPTHORNE HOTELS LIMITED are www.copthornehotels.co.uk, and www.copthorne-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. Copthorne Hotels Limited is a Private Limited Company. The company registration number is 00759611. Copthorne Hotels Limited has been working since 02 May 1963. The present status of the company is Active. The registered address of Copthorne Hotels Limited is Victoria House Victoria Road Horley Surrey Rh6 7af. . COPTHORNE HOTEL HOLDINGS 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 HOTEL HOLDINGS 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 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 "Activities of head offices".


Current Directors

Secretary
COPTHORNE HOTEL HOLDINGS 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 HOTEL HOLDINGS 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
92 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
79 years old

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

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 09 December 2000
76 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
63 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 HOTELS LIMITED Events

03 May 2017
Confirmation statement made on 21 April 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
17 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 44,010,000

21 Oct 2015
Audit exemption subsidiary accounts made up to 31 December 2014
17 Sep 2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
...
... and 129 more events
09 Oct 1987
Full group accounts made up to 31 October 1986

30 Sep 1987
Return made up to 15/09/87; full list of members

23 Jul 1987
Secretary's particulars changed

29 Aug 1986
Full accounts made up to 31 October 1985

29 Aug 1986
Return made up to 15/06/86; full list of members