COPTHORNE ABERDEEN LIMITED

Corporate Headquarters Corporate Headquarters, Kensington, W8 5SY, London, United Kingdom
StatusACTIVE
Company No.01986197
CategoryPrivate Limited Company
Incorporated05 Feb 1986
Age38 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

COPTHORNE ABERDEEN LIMITED is an active private limited company with number 01986197. It was incorporated 38 years, 5 months, 2 days ago, on 05 February 1986. The company address is Corporate Headquarters Corporate Headquarters, Kensington, W8 5SY, London, United Kingdom.



People

COPTHORNE HOTELS LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Mar 2004

Current time on role 20 years, 4 months, 2 days

KWEK, Eik Sheng

Director

Director

ACTIVE

Assigned on 11 Dec 2020

Current time on role 3 years, 6 months, 27 days

COPTHORNE HOTELS LIMITED

Corporate-director

ACTIVE

Assigned on 05 Mar 2004

Current time on role 20 years, 4 months, 2 days

DELANEY, Michael Lawrence

Secretary

Airline Executive

RESIGNED

Assigned on 22 Oct 1992

Resigned on 30 Sep 1994

Time on role 1 year, 11 months, 8 days

HANCOCK COOK, David Alan

Secretary

RESIGNED

Assigned on 09 Oct 1995

Resigned on 02 Sep 1999

Time on role 3 years, 10 months, 24 days

HODGES, Simon

Secretary

Company Secretary

RESIGNED

Assigned on 02 Sep 1999

Resigned on 06 Nov 2003

Time on role 4 years, 2 months, 4 days

JACKSON, David

Secretary

RESIGNED

Assigned on

Resigned on 22 Oct 1992

Time on role 31 years, 8 months, 15 days

SELWYN, Julian

Secretary

Airline Executive

RESIGNED

Assigned on 30 Sep 1994

Resigned on 09 Oct 1995

Time on role 1 year, 9 days

THOMAS, David Fraser

Secretary

RESIGNED

Assigned on 06 Nov 2003

Resigned on 05 Mar 2004

Time on role 3 months, 29 days

ALLISON, Simon Jeremy

Director

Director

RESIGNED

Assigned on 05 Nov 2004

Resigned on 25 Nov 2004

Time on role 20 days

BROWN, Frederick James Arthur

Director

Company Director

RESIGNED

Assigned on 09 Oct 1995

Resigned on 31 Dec 2003

Time on role 8 years, 2 months, 22 days

BUSHNELL, Adrian John

Director

Company Secretary

RESIGNED

Assigned on 17 May 2005

Resigned on 11 Oct 2012

Time on role 7 years, 4 months, 25 days

DANGERFIELD, Tony Matthew

Director

Hospitality Executive

RESIGNED

Assigned on 28 Nov 2005

Resigned on 21 Mar 2006

Time on role 3 months, 23 days

GRECH, Jonathon Mackenzie

Director

Senior Vp Group Legal Counsel

RESIGNED

Assigned on 07 Oct 2013

Resigned on 11 Dec 2020

Time on role 7 years, 2 months, 4 days

HANCOCK COOK, David Alan

Director

Director-Finance

RESIGNED

Assigned on 22 Oct 1992

Resigned on 31 Jul 2001

Time on role 8 years, 9 months, 9 days

HARRINGTON, Clive Anthony

Director

Senior Vice President Operations

RESIGNED

Assigned on 11 May 2010

Resigned on 24 Nov 2017

Time on role 7 years, 6 months, 13 days

HILDRETH, Henry Jan Hamilton Crossley

Director

Director

RESIGNED

Assigned on

Resigned on 21 Jan 1994

Time on role 30 years, 5 months, 16 days

HILL, Antony Richard

Director

Hotel Manager

RESIGNED

Assigned on 05 Sep 2006

Resigned on 18 Mar 2011

Time on role 4 years, 6 months, 13 days

HODGSON, Allan Ferguson

Director

Director

RESIGNED

Assigned on

Resigned on 20 Jun 1999

Time on role 25 years, 17 days

NIGITSCH, Michael

Director

President Of The European Region

RESIGNED

Assigned on 24 Nov 2017

Resigned on 08 Aug 2018

Time on role 8 months, 14 days

POTTER, Anthony Grahame

Director

Director

RESIGNED

Assigned on 20 Mar 2006

Resigned on 27 Oct 2006

Time on role 7 months, 7 days

POTTER, Anthony Grahame

Director

Director

RESIGNED

Assigned on 19 Sep 2000

Resigned on 28 Nov 2005

Time on role 5 years, 2 months, 9 days

PRICE, Stephen Edward

Director

Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 31 Dec 2004

Time on role 3 years, 2 months, 27 days

SCOTT, Alan George, Mr.

Director

Company Secretary

RESIGNED

Assigned on 11 Oct 2012

Resigned on 07 Oct 2013

Time on role 11 months, 27 days

TAYLOR, Peter James

Director

Director

RESIGNED

Assigned on

Resigned on 31 Mar 2000

Time on role 24 years, 3 months, 6 days

THOMAS, David Fraser

Director

Director

RESIGNED

Assigned on 04 Oct 2001

Resigned on 05 Mar 2004

Time on role 2 years, 5 months, 1 day

WILKINS, Grant Christopher

Director

Managing Director

RESIGNED

Assigned on 03 Feb 2005

Resigned on 24 Feb 2006

Time on role 1 year, 21 days


Some Companies

ACCESS BUSINESS CAPITAL UK LTD

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10734440
Status:ACTIVE
Category:Private Limited Company

APH ENVIRONMENTAL LIMITED

MILTON FARM,PEMBROKESHIRE,SA67 8PY

Number:02239437
Status:ACTIVE
Category:Private Limited Company

B M MOTORS LIMITED

BARTTELOT COURT, BARTTELOT ROAD,WEST SUSSEX,RH12 1DQ

Number:04332942
Status:ACTIVE
Category:Private Limited Company

CODREANU TRANSPORT LIMITED

236 DALRIADA CRESCENT,MOTHERWELL,ML1 3YA

Number:SC547965
Status:ACTIVE
Category:Private Limited Company

PG FINANCIAL SOLUTIONS LIMITED

SUITE 14 WOODHOUSE GRANGE BUSINESS CENTRE,YORK,YO41 4DF

Number:09987582
Status:ACTIVE
Category:Private Limited Company

THE LAW CONNECTION LIMITED

SUITE #6 BUCKFASTLEIGH BUSINESS CENTRE,BUCKFASTLEIGH,TQ11 0AB

Number:07210909
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source