ST DAVID'S CARDIFF HOTEL OPCO LIMITED

1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England
StatusACTIVE
Company No.11361073
CategoryPrivate Limited Company
Incorporated14 May 2018
Age6 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

ST DAVID'S CARDIFF HOTEL OPCO LIMITED is an active private limited company with number 11361073. It was incorporated 6 years, 1 month, 29 days ago, on 14 May 2018. The company address is 1 Windsor Dials 1 Windsor Dials, Windsor, SL4 1RS, Berkshire, England.



People

LINDSAY, Catherine Elizabeth

Secretary

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 11 months, 18 days

COCKCROFT, Michael Jon

Director

Svp, Cfo Emeaa & Group Head Of Finance Operations

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 4 months, 11 days

KUROWSKA, Joanna

Director

Managing Director

ACTIVE

Assigned on 10 Aug 2022

Current time on role 1 year, 11 months, 2 days

LLEWELLYN, Daisy Eleanor Loveday Caroline

Director

Director

ACTIVE

Assigned on 25 Jul 2018

Current time on role 5 years, 11 months, 18 days

RENSHAW, Melinda Marie

Director

None

ACTIVE

Assigned on 24 Feb 2020

Current time on role 4 years, 4 months, 17 days

BENNETT, Martin Peter

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 10 Dec 2018

Time on role 4 months, 16 days

BURRELL, James Alexander

Director

Accountant

RESIGNED

Assigned on 14 May 2018

Resigned on 25 Jul 2018

Time on role 2 months, 11 days

GLOVER, Michael Todd

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 31 Jul 2019

Time on role 1 year, 6 days

HENFREY, Nicolette

Director

Company Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 24 Feb 2020

Time on role 1 year, 6 months, 30 days

LEE, Geoffrey Howard

Director

Director

RESIGNED

Assigned on 10 Dec 2018

Resigned on 31 Dec 2020

Time on role 2 years, 21 days

TAYLOR, David James

Director

Director

RESIGNED

Assigned on 25 Jul 2018

Resigned on 28 Feb 2020

Time on role 1 year, 7 months, 3 days

TROY, Anthony Gerrard

Director

Director

RESIGNED

Assigned on 14 May 2018

Resigned on 25 Jul 2018

Time on role 2 months, 11 days

WOOD, Heather Carol

Director

Group Financial Controller

RESIGNED

Assigned on 31 Jul 2019

Resigned on 01 Mar 2023

Time on role 3 years, 7 months, 1 day

WOOLLARD, Matthew

Director

Director

RESIGNED

Assigned on 10 Dec 2018

Resigned on 10 Aug 2022

Time on role 3 years, 8 months


Some Companies

AMICA SKIN CARE LIMITED

4 HILDRETH STREET,LONDON,SW12 9RQ

Number:09443764
Status:ACTIVE
Category:Private Limited Company

ELLIOTT HOUSE COLLECTIONS LTD

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:08352626
Status:LIQUIDATION
Category:Private Limited Company

FERGUSON COMMERCIAL ENGINEERING LIMITED

74 LEATHERHEAD ROAD,ASHTEAD,KT21 2SY

Number:06492528
Status:ACTIVE
Category:Private Limited Company

GORGEOUS EVENT MANAGEMENT LIMITED

FILKINS HOLLIS LANE,UTTOXETER,ST14 5HP

Number:06867243
Status:ACTIVE
Category:Private Limited Company

INTERGANA LIMITED

21 DUNNERDALE,RUGBY,CV21 1QA

Number:10983845
Status:ACTIVE
Category:Private Limited Company

TERABITHIA LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:11430103
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