JAKE FEATHER HOTELS LIMITED

3 officers / 15 resignations

KASSIANOS, ELEFTHERIOS

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Director
Date of birth
August 1973
Appointed on
19 June 2020
Nationality
CYPRIOT
Occupation
CHIEF FINANCIAL OFFICER

HAYSMACINTYRE COMPANY SECRETARIES LIMITED

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role ACTIVE
Secretary
Appointed on
31 January 2019
Nationality
BRITISH

TEASDALE, Simon Michael

Correspondence address
Holiday Inn London Heathrow M4 J4 Sipson Road, West Drayton, England, UB7 0JU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
31 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode UB7 0JU £89,201,000


EFRATI, GIDEON

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
31 January 2019
Resigned on
8 July 2019
Nationality
ISRAELI
Occupation
COMPANY DIRECTOR

BEVERIDGE, David Mark Andrew

Correspondence address
10 Queen Street, London, England, EC4R 1AG
Role RESIGNED
director
Date of birth
August 1959
Appointed on
31 January 2019
Resigned on
19 June 2020
Nationality
British
Occupation
Company Director

WILSON, Simon Levick Garth

Correspondence address
Second Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role RESIGNED
director
Date of birth
February 1974
Appointed on
27 March 2017
Resigned on
31 January 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode W1U 1QY £106,957,000

BENJAMIN, LIONEL JOHNATHAN

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
22 January 2015
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
DIRECTOR - HOTELS

KINGSTON, Mark Simon

Correspondence address
10 Queen Street Place, London, United Kingdom, EC4R 1AG
Role RESIGNED
director
Date of birth
May 1965
Appointed on
22 January 2015
Resigned on
31 January 2019
Nationality
British
Occupation
Real Estate Professional

MOHARM, CHERYL FRANCES

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Secretary
Appointed on
22 January 2015
Resigned on
31 January 2019
Nationality
NATIONALITY UNKNOWN

ZAKAY, SOL

Correspondence address
10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
22 January 2015
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JONES, RICHARD WILLIAM

Correspondence address
55 BAKER STREET, LONDON, ENGLAND, W1U 7EU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
22 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

FEATHER, PAULINE

Correspondence address
1005 DOLPHIN BAY, THE ROYAL OCEAN PLAZA, OCEAN VILLAGE, GIBRALTAR, GIBRALTAR
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
15 June 2009
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
HOTELS

BRADY, SEAN

Correspondence address
1 FOUNTAINS WAY, LIVERPOOL, UNITED KINGDOM, L37 4HE
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
1 April 2008
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode L37 4HE £278,000

HUNTER, STUART GILLIES

Correspondence address
THE DUNES 70 STANLEY ROAD, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 1HZ
Role RESIGNED
Secretary
Appointed on
9 August 1996
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CH47 1HZ £1,270,000

FEATHER, PAUL BERNARD

Correspondence address
1005 DOLPHIN BAY, THE ROYAL OCEAN PLAZA, OCEAN VILLAGE, GIBRALTAR, GIBRALTAR
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
9 August 1996
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
HOTELIER

HUNTER, STUART GILLIES

Correspondence address
THE DUNES 70 STANLEY ROAD, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 1HZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
9 August 1996
Resigned on
22 January 2015
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode CH47 1HZ £1,270,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
9 August 1996
Resigned on
9 August 1996

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
9 August 1996
Resigned on
9 August 1996

More Company Information