CHEAPACCOMMODATION LIMITED

One One, London, WC1E 7EB, United Kingdom
StatusDISSOLVED
Company No.03454793
CategoryPrivate Limited Company
Incorporated24 Oct 1997
Age26 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution07 Jan 2014
Years10 years, 5 months, 26 days

SUMMARY

CHEAPACCOMMODATION LIMITED is an dissolved private limited company with number 03454793. It was incorporated 26 years, 8 months, 9 days ago, on 24 October 1997 and it was dissolved 10 years, 5 months, 26 days ago, on 07 January 2014. The company address is One One, London, WC1E 7EB, United Kingdom.



People

MARTIN, Alan Paul

Secretary

ACTIVE

Assigned on 02 Mar 2012

Current time on role 12 years, 4 months

BURGE, Hugo Aylesford

Director

Director

ACTIVE

Assigned on 02 May 2000

Current time on role 24 years, 2 months

MARTIN, Alan Paul

Director

Chartered Accountant

ACTIVE

Assigned on 02 Mar 2012

Current time on role 12 years, 4 months

BICKET, Simon Antony

Secretary

Chartered Accountant

RESIGNED

Assigned on 28 Feb 2002

Resigned on 18 Aug 2011

Time on role 9 years, 5 months, 18 days

BURGE, Hugo Aylesford

Secretary

RESIGNED

Assigned on 18 Aug 2011

Resigned on 02 Mar 2012

Time on role 6 months, 15 days

BURGE, Hugo Aylesford

Secretary

Director

RESIGNED

Assigned on 05 May 2000

Resigned on 28 Feb 2002

Time on role 1 year, 9 months, 23 days

RUDLAND, Patricia Mary

Secretary

Publishing

RESIGNED

Assigned on 24 Oct 1997

Resigned on 01 May 2000

Time on role 2 years, 6 months, 7 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Oct 1997

Resigned on 24 Oct 1997

Time on role

BICKET, Simon Antony

Director

Company Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 18 Aug 2011

Time on role 2 years, 9 months, 27 days

BULBROOK, Mohini

Director

Head Of International

RESIGNED

Assigned on 18 Aug 2011

Resigned on 02 Mar 2012

Time on role 6 months, 15 days

CUDDY, Christopher Michael

Director

Company Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 27 May 2011

Time on role 2 years, 7 months, 5 days

HATT, John Hugh William

Director

Publisher

RESIGNED

Assigned on 24 Oct 1997

Resigned on 29 Oct 2003

Time on role 6 years, 5 days

PORTER, John Robert

Director

Director

RESIGNED

Assigned on 02 May 2000

Resigned on 09 Oct 2002

Time on role 2 years, 5 months, 7 days

SOSKIN, David Gideon Frank Aurele Xavier

Director

Company Director

RESIGNED

Assigned on 14 Jun 2000

Resigned on 24 Feb 2009

Time on role 8 years, 8 months, 10 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 24 Oct 1997

Resigned on 24 Oct 1997

Time on role


Some Companies

ADMAC GRIP SERVICES LIMITED

3 OAKLANDS DRIVE,ASCOT,SL5 7NE

Number:05797920
Status:ACTIVE
Category:Private Limited Company

FAIR DEAL

355A TORMUSK ROAD,GLASGOW,G45 0HF

Number:SC141688
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KERRAMY LIMITED

2 MOUNTSIDE,STANMORE,HA7 2DT

Number:07909182
Status:ACTIVE
Category:Private Limited Company

MELBOURNE BARNS MANAGEMENT COMPANY LIMITED

8 DERBY HILLS FARM COURT,DERBY,DE73 8EE

Number:02336502
Status:ACTIVE
Category:Private Limited Company

ROAD TECH TRUSTEES LIMITED

SHENLEY HALL RECTORY LANE,RADLETT,WD7 9AN

Number:11270419
Status:ACTIVE
Category:Private Limited Company

SALON 98 LTD

5 WOODEND ROAD,BRISTOL,BS36 2LN

Number:09030388
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