MILLENNIUM HOTELS & RESORTS SERVICES LIMITED
HORLEY DEXTERSPRING LIMITED

Hellopages » Surrey » Reigate and Banstead » RH6 7AF

Company number 04601112
Status Active
Incorporation Date 26 November 2002
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 seventy-six 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 MILLENNIUM HOTELS & RESORTS SERVICES LIMITED are www.millenniumhotelsresortsservices.co.uk, and www.millennium-hotels-resorts-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Millennium Hotels Resorts Services Limited is a Private Limited Company. The company registration number is 04601112. Millennium Hotels Resorts Services Limited has been working since 26 November 2002. The present status of the company is Active. The registered address of Millennium Hotels Resorts Services 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. The company operates in "Activities of head offices".


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
HODGES, Simon
Resigned: 06 November 2003
Appointed Date: 31 January 2003

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

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 26 November 2002

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

Nominee Director
LAYTON, Matthew Robert
Resigned: 31 January 2003
Appointed Date: 26 November 2002
64 years old

Director
POTTER, Anthony Grahame
Resigned: 27 October 2006
Appointed Date: 31 January 2003
76 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 31 January 2003
Appointed Date: 26 November 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: 31 January 2003
62 years old

MILLENNIUM HOTELS & RESORTS SERVICES LIMITED Events

28 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
17 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

...
... and 66 more events
18 Feb 2003
New director appointed
18 Feb 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

18 Feb 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

17 Feb 2003
Company name changed dexterspring LIMITED\certificate issued on 17/02/03
26 Nov 2002
Incorporation