EASYHOTEL UK LIMITED

52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.05018910
CategoryPrivate Limited Company
Incorporated19 Jan 2004
Age20 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

EASYHOTEL UK LIMITED is an active private limited company with number 05018910. It was incorporated 20 years, 5 months, 11 days ago, on 19 January 2004. The company address is 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



People

INDIGO CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 22 Sep 2021

Current time on role 2 years, 9 months, 8 days

MOFFATT, Nicholas Peter

Director

Group Commercial Director

ACTIVE

Assigned on 21 Oct 2022

Current time on role 1 year, 8 months, 9 days

PERSELLO, Charles Henri

Director

Investment Director

ACTIVE

Assigned on 14 Mar 2022

Current time on role 2 years, 3 months, 16 days

ALEXANDER, Lawrence David George

Secretary

Co Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 23 Apr 2008

Time on role 1 year, 8 months

ARLETT, Julian Charles

Secretary

Company Director

RESIGNED

Assigned on 23 Apr 2008

Resigned on 23 Feb 2010

Time on role 1 year, 10 months

HALL, Steven John

Secretary

Accountant

RESIGNED

Assigned on 19 Feb 2004

Resigned on 14 Jun 2004

Time on role 3 months, 24 days

MANOUDAKIS, Nicholas

Secretary

Director

RESIGNED

Assigned on 03 Sep 2004

Resigned on 29 Jan 2005

Time on role 4 months, 26 days

POWELL, Roger Gerald

Secretary

RESIGNED

Assigned on 12 Jun 2006

Resigned on 23 Aug 2006

Time on role 2 months, 11 days

SHRAYH, Richard Tarek

Secretary

RESIGNED

Assigned on 23 Feb 2010

Resigned on 07 Oct 2010

Time on role 7 months, 12 days

WITTS, Deborah Joy

Secretary

Accountant

RESIGNED

Assigned on 03 Sep 2004

Resigned on 01 Feb 2006

Time on role 1 year, 4 months, 28 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jan 2004

Resigned on 20 Jan 2004

Time on role 1 day

ALEXANDER, Lawrence David George

Director

Director

RESIGNED

Assigned on 23 Aug 2006

Resigned on 11 Dec 2009

Time on role 3 years, 3 months, 19 days

ARLETT, Julian Charles

Director

Company Director

RESIGNED

Assigned on 23 Apr 2008

Resigned on 05 Oct 2010

Time on role 2 years, 5 months, 12 days

BACCHETTA, Francois

Director

Director

RESIGNED

Assigned on 16 Apr 2020

Resigned on 11 Jun 2021

Time on role 1 year, 1 month, 25 days

BURTON, Gary Lee

Director

Certified Chartered Accountant

RESIGNED

Assigned on 29 Oct 2018

Resigned on 15 Jul 2020

Time on role 1 year, 8 months, 17 days

CASTANET, Nicolas

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Jul 2020

Resigned on 11 Mar 2022

Time on role 1 year, 7 months, 15 days

CHAMPION, Simon Paul

Director

Chief Executive

RESIGNED

Assigned on 01 Jul 2013

Resigned on 30 Jul 2015

Time on role 2 years, 29 days

COLLIS, John Michael

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jan 2011

Resigned on 16 Jan 2012

Time on role 1 year, 1 day

HAJI IOANNOU, Stelios, Sir

Director

Chairman

RESIGNED

Assigned on 22 Dec 2005

Resigned on 26 Jun 2014

Time on role 8 years, 6 months, 4 days

HALL, Steven John

Director

Accountant

RESIGNED

Assigned on 19 Feb 2004

Resigned on 14 Jun 2004

Time on role 3 months, 24 days

KIERSEY, Richard

Director

Property Director

RESIGNED

Assigned on 15 Jun 2021

Resigned on 11 Oct 2022

Time on role 1 year, 3 months, 26 days

MANOUDAKIS, Nicholas

Director

Director

RESIGNED

Assigned on 19 Feb 2004

Resigned on 11 Jan 2006

Time on role 1 year, 10 months, 21 days

MEE, Darren

Director

Cfo

RESIGNED

Assigned on 24 Jun 2014

Resigned on 29 Jan 2015

Time on role 7 months, 5 days

PARSONS, Guy Paul Cuthbert

Director

Company Director

RESIGNED

Assigned on 10 Aug 2015

Resigned on 21 Nov 2019

Time on role 4 years, 3 months, 11 days

VIEILLEDENT, Marc Andre Louis

Director

Accountant

RESIGNED

Assigned on 05 May 2015

Resigned on 01 May 2022

Time on role 6 years, 11 months, 26 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 19 Jan 2004

Resigned on 20 Jan 2004

Time on role 1 day


Some Companies

DLP CHILDCARE LIMITED

168 CHURCH ROAD,HOVE,BN3 2DL

Number:11461244
Status:ACTIVE
Category:Private Limited Company

LOGAN & PROPERTIES LTD

159 NORTHCOURT AVENUE,READING,RG2 7HG

Number:11435540
Status:ACTIVE
Category:Private Limited Company

PI EXPERT LIMITED

1 HORSTED SQUARE,UCKFIELD,TN22 1QG

Number:07699944
Status:ACTIVE
Category:Private Limited Company

PORTADVICE LIMITED

C/O DONNACHIES BAR,PORT GLASGOW,PA14 5EY

Number:SC230403
Status:ACTIVE
Category:Private Limited Company

S.R. WALSER LIMITED

3 VICTORIA PLACE,ROMSEY,SO51 8DE

Number:02523445
Status:LIQUIDATION
Category:Private Limited Company

TEAJOI LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11785123
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