M&C HOTELS HOLDINGS LIMITED
HORLEY CHAMBERFROST LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 04407581
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address VICTORIA HOUSE, VICTORIA ROAD, HORLEY, SURREY, RH6 7AF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of M&C HOTELS HOLDINGS LIMITED are www.mchotelsholdings.co.uk, and www.m-c-hotels-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. M C Hotels Holdings Limited is a Private Limited Company. The company registration number is 04407581. M C Hotels Holdings Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of M C Hotels Holdings 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 HODGES, Simon has been resigned. Secretary THOMAS, David Fraser has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BUSHNELL, Adrian John has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director POTTER, Anthony Grahame has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SCOTT, Alan George has been resigned. Director THOMAS, David Fraser has been resigned. Director WILSON, John, Dr has been resigned. Director WONG, Hong Ren has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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: 27 February 2015
58 years old

Director
COPTHORNE HOTELS LIMITED
Appointed Date: 05 March 2004

Resigned Directors

Secretary
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 29 May 2002

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 May 2002
Appointed Date: 02 April 2002

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

Nominee Director
LAYTON, Matthew Robert
Resigned: 29 May 2002
Appointed Date: 02 April 2002
64 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 29 May 2002
75 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 29 May 2002
Appointed Date: 02 April 2002
82 years old

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

Director
THOMAS, David Fraser
Resigned: 05 March 2004
Appointed Date: 29 May 2002
62 years old

Director
WILSON, John, Dr
Resigned: 01 March 2004
Appointed Date: 29 May 2002
84 years old

Director
WONG, Hong Ren
Resigned: 28 February 2015
Appointed Date: 30 May 2002
74 years old

M&C HOTELS HOLDINGS LIMITED Events

25 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
29 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
  • SGD 147,886,762

...
... and 91 more events
15 Jun 2002
Director resigned
15 Jun 2002
Registered office changed on 15/06/02 from: 200 aldersgate street london EC1A 4JJ
15 Jun 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
30 May 2002
Company name changed chamberfrost LIMITED\certificate issued on 30/05/02
02 Apr 2002
Incorporation