RESPONSIBLE HOSPITALITY PARTNERSHIP LIMITED
ABINGDON-ON-THAMES RESPONSIBLE TOURISM & HOSPITALITY CONSULTANCY LTD CESHI LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX14 3PX
Company number 05504873
Status Active
Incorporation Date 11 July 2005
Company Type Private Limited Company
Address 5 THE CHAMBERS, VINEYARD, ABINGDON-ON-THAMES, OXFORDSHIRE, ENGLAND, OX14 3PX
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Termination of appointment of Andrew John Lane as a director on 20 September 2016; Registered office address changed from 112 High Street Thame Oxfordshire OX9 3DZ to 5 the Chambers Vineyard Abingdon-on-Thames Oxfordshire OX14 3PX on 12 August 2016. The most likely internet sites of RESPONSIBLE HOSPITALITY PARTNERSHIP LIMITED are www.responsiblehospitalitypartnership.co.uk, and www.responsible-hospitality-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Culham Rail Station is 2.3 miles; to Didcot Parkway Rail Station is 4.6 miles; to Oxford Rail Station is 5.6 miles; to Cholsey Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Responsible Hospitality Partnership Limited is a Private Limited Company. The company registration number is 05504873. Responsible Hospitality Partnership Limited has been working since 11 July 2005. The present status of the company is Active. The registered address of Responsible Hospitality Partnership Limited is 5 The Chambers Vineyard Abingdon On Thames Oxfordshire England Ox14 3px. . NOCKELS, Aubrey George is a Secretary of the company. HAWKINS, Rebecca Jane, Dr is a Director of the company. Secretary CARLTON SMITH, Jane has been resigned. Secretary FARRAND, James William has been resigned. Secretary TODD, Matthew James Alexander Talbot has been resigned. Director CARLTON SMITH, Jane Mary has been resigned. Director LANE, Andrew John has been resigned. Director TODD, Matthew James Alexander Talbot has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Secretary
NOCKELS, Aubrey George
Appointed Date: 15 August 2013

Director
HAWKINS, Rebecca Jane, Dr
Appointed Date: 11 July 2005
60 years old

Resigned Directors

Secretary
CARLTON SMITH, Jane
Resigned: 15 April 2011
Appointed Date: 09 December 2010

Secretary
FARRAND, James William
Resigned: 15 August 2013
Appointed Date: 15 April 2011

Secretary
TODD, Matthew James Alexander Talbot
Resigned: 09 December 2010
Appointed Date: 11 July 2005

Director
CARLTON SMITH, Jane Mary
Resigned: 16 August 2013
Appointed Date: 11 July 2005
75 years old

Director
LANE, Andrew John
Resigned: 20 September 2016
Appointed Date: 07 April 2011
70 years old

Director
TODD, Matthew James Alexander Talbot
Resigned: 09 December 2010
Appointed Date: 11 July 2005
62 years old

Persons With Significant Control

Dr Rebecca Jane Hawkins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew John Lane
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RESPONSIBLE HOSPITALITY PARTNERSHIP LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
31 Oct 2016
Termination of appointment of Andrew John Lane as a director on 20 September 2016
12 Aug 2016
Registered office address changed from 112 High Street Thame Oxfordshire OX9 3DZ to 5 the Chambers Vineyard Abingdon-on-Thames Oxfordshire OX14 3PX on 12 August 2016
11 Aug 2016
Confirmation statement made on 11 July 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
10 Apr 2007
Ad 01/11/06--------- £ si 50@1=50 £ ic 75/125
24 Jul 2006
Return made up to 11/07/06; full list of members
24 Jul 2006
Secretary's particulars changed;director's particulars changed
15 Jul 2005
Ad 31/05/05--------- £ si 75@1=75 £ ic 225/300
11 Jul 2005
Incorporation