DELAWARE NORTH COMPANIES UK TRAVEL HOSPITALITY & RETAIL SERVICES LIMITED
6 officers / 10 resignations
LATIMER, Amy Anna
- Correspondence address
- 250 Delaware Avenue, Buffalo, Ny 14202, United States
- Role ACTIVE
- director
- Date of birth
- February 1966
- Appointed on
- 1 January 2024
HOUSER, James William
- Correspondence address
- 250 Delaware Avenue, Buffalo, Ny 14202, United States
- Role ACTIVE
- director
- Date of birth
- August 1961
- Appointed on
- 22 February 2018
- Resigned on
- 1 January 2024
TETLEY, DOUGLAS JAMES
- Correspondence address
- 11TH FLOOR YORK HOUSE EMPIRE WAY, WEMBLEY, LONDON, MIDDLESEX, HA9 0PA
- Role ACTIVE
- Director
- Date of birth
- October 1964
- Appointed on
- 17 July 2014
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
FEENEY, CHRISTOPHER JOHN
- Correspondence address
- 40 FOUNTAIN PLAZA, BUFFALO, NY 14202, UNITED STATES
- Role ACTIVE
- Director
- Date of birth
- January 1962
- Appointed on
- 23 August 2011
- Nationality
- UNITED STATES
- Occupation
- BUSINESS EXECUTIVE
WENTZELL, JOHN
- Correspondence address
- 40 FOUNTAIN PLAZA, BUFFALO, NY 14202, USA
- Role ACTIVE
- Director
- Date of birth
- May 1960
- Appointed on
- 18 July 2011
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
TRYBUS, JANICE R
- Correspondence address
- 40 FOUNTAIN PLAZA, BUFFALO, NY 14202, USA
- Role ACTIVE
- Secretary
- Appointed on
- 5 February 2009
- Nationality
- BRITISH
SHAH, RAJAT
- Correspondence address
- 40 FOUNTAIN PLAZA, BUFFALO, NY 14202, USA
- Role RESIGNED
- Director
- Date of birth
- May 1971
- Appointed on
- 28 February 2013
- Resigned on
- 31 July 2014
- Nationality
- AMERICAN
- Occupation
- BUSINESS EXECUTIVE
SZEFEL, DENNIS JOSEPH
- Correspondence address
- BAKER & MCKENZIE LLP 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Director
- Date of birth
- June 1946
- Appointed on
- 8 September 2010
- Resigned on
- 18 August 2011
- Nationality
- BRITISH
- Occupation
- NONE
TRIBE, JONATHAN
- Correspondence address
- 42 STEVENSON STREET, KEW, VICTORIA, 3101, AUSTRALIA
- Role RESIGNED
- Director
- Date of birth
- September 1950
- Appointed on
- 5 February 2009
- Resigned on
- 8 September 2010
- Nationality
- BRITISH-AUSTRALIAN
- Occupation
- BUSINESS EXECUTIVE
DOBSON, SIMON DAVID
- Correspondence address
- 10 KINGS OAK CLOSE, MONKS RISBOROUGH, BUCKINGHAMSHIRE, HP27 9LB
- Role RESIGNED
- Director
- Date of birth
- October 1967
- Appointed on
- 5 February 2009
- Resigned on
- 26 July 2013
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode HP27 9LB £930,000
KELLER, BRYAN JOSEPH
- Correspondence address
- 151 SURREY RUN, WILLIAMSVILLE, NEW YORK, 14221, USA
- Role RESIGNED
- Director
- Date of birth
- April 1950
- Appointed on
- 5 February 2009
- Resigned on
- 28 February 2013
- Nationality
- UNITED STATES
- Occupation
- VP, SEC. & GEN. COUNSEL
ABOGADO CUSTODIANS LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Nominee Director
- Appointed on
- 4 February 2009
- Resigned on
- 5 February 2009
- Occupation
- CORPORATE BODY
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Secretary
- Appointed on
- 4 February 2009
- Resigned on
- 5 February 2009
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
ABOGADO NOMINEES LIMITED
- Correspondence address
- 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
- Role RESIGNED
- Director
- Appointed on
- 4 February 2009
- Resigned on
- 5 February 2009
- Nationality
- BRITISH
- Occupation
- CORPORATE BODY
JAMES, LUCIENE MAUREEN
- Correspondence address
- 166 WESTMORLAND AVENUE, LUTON, BEDFORDSHIRE, LU3 2PU
- Role RESIGNED
- Director
- Date of birth
- April 1962
- Appointed on
- 28 November 2008
- Resigned on
- 5 February 2009
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LU3 2PU £342,000
THE COMPANY REGISTRATION AGENTS LTD
- Correspondence address
- 280 GRAY'S INN ROAD, LONDON, WC1X 8EB
- Role RESIGNED
- Secretary
- Appointed on
- 28 November 2008
- Resigned on
- 4 February 2009
- Nationality
- BRITISH
Average house price in the postcode WC1X 8EB £591,000
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company