JUPITER HOTELS WETHERBY LIMITED

6 officers / 13 resignations

MARSHALL, Michael David

Correspondence address
C/O Blaser Mills Law 40 Oxford Road, High Wycombe, England, HP11 2EE
Role ACTIVE
director
Date of birth
September 1962
Appointed on
16 November 2023
Nationality
British
Occupation
Director

DE CUYPER, Dirk Andre L

Correspondence address
No.123, Suntowers Building B 28th Floor, Vibhavadi- Rangsit Road, Chom Phon, Chatuchak, Bangkok 10900, Thailand
Role ACTIVE
director
Date of birth
May 1965
Appointed on
31 January 2017
Resigned on
16 November 2023
Nationality
Belgian
Occupation
Director

SINGH, SANJAY KUMAR

Correspondence address
18/8 FICO PLACE BUILDING, 11TH FLOOR SUKHUMVIT 21, KLONGTOEYUNA, WATTANA, BANGKOK, THAILAND, 10110
Role ACTIVE
Director
Date of birth
January 1961
Appointed on
15 October 2015
Nationality
INDIAN
Occupation
BUSINESS EXECUTIVE

SRICHAWLA, KRIT

Correspondence address
18/8 FICO PLACE BUILDING, 10TH FL SUKHUMVIT 21, KLONGTOEYNUA, WATTANA, BANGKOK, THAILAND, 10110
Role ACTIVE
Director
Date of birth
May 1976
Appointed on
15 October 2015
Nationality
THAI
Occupation
BUSINESS EXECUTIVE

CHEYKLIN, NARIS

Correspondence address
968 U CHU LIANG BUILDING, 20TH FLOOR RAMA IV RD, SILOM, BANGRAK, BANGKOK, THAILAND, 10500
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
14 October 2015
Nationality
THAI
Occupation
BUSINESS EXECUTIVE

PRING, ANDREW EDWARD

Correspondence address
FIRST FLOOR 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 2EE
Role ACTIVE
Director
Date of birth
July 1962
Appointed on
10 February 2012
Nationality
BRITISH
Occupation
COMPANY EXECUTIVE

BUNNAG, LONGLOM

Correspondence address
968 U CHU LIANG BUILDING, 20TH FLOOR RAMA IV RD, SILOM, BANGRAK, BANGKOK, THAILAND, 10500
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
14 October 2015
Resigned on
31 January 2017
Nationality
THAI
Occupation
BUSINESS EXECUTIVE

TAYLOR, GAVIN STEPHEN

Correspondence address
FIRST FLOOR 40 OXFORD ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP11 2EE
Role RESIGNED
Director
Date of birth
September 1974
Appointed on
1 May 2014
Resigned on
30 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BEVERIDGE, DUNCAN JEREMY GRAHAM

Correspondence address
CASTLE HOUSE DESBOROUGH ROAD, HIGH WYCOMBE, BUCKS, HP11 2PR
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
10 February 2012
Resigned on
12 February 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP11 2PR £2,451,000

GILL, ANDREW JOHN

Correspondence address
7 WELBECK STREET, LONDON, W1G 9YE
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
10 February 2012
Resigned on
21 March 2012
Nationality
IRISH
Occupation
COMPANY EXECUTIVE

Average house price in the postcode W1G 9YE £611,000

GREEN, STEPHEN EDWARD TIMOTHY

Correspondence address
7 HANOVER SQUARE, PATRON CAPITAL ADVISERS LLP, LONDON, W1S 1HQ
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
14 September 2011
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
INVESTMENT MANGER

Average house price in the postcode W1S 1HQ £598,000

ALDBRIDGE SERVICES LONDON LIMITED

Correspondence address
52-54 GRACECHURCH STREET, 7TH FLOOR, LONDON, UK, EC3V 0EH
Role RESIGNED
Director
Appointed on
14 September 2011
Resigned on
10 February 2012
Nationality
BRITISH

CURRIE, PHILIP ANDREW JAMES

Correspondence address
7 WELBECK STREET, LONDON, W1G 9YE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
8 April 2011
Resigned on
10 February 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W1G 9YE £611,000

BROUGHTON SECRETARIES LIMITED

Correspondence address
54 PORTLAND PLACE, LONDON, UNITED KINGDOM, W1B 1DY
Role RESIGNED
Secretary
Appointed on
8 April 2011
Resigned on
2 May 2019
Nationality
OTHER

PLATINUM NOMINEES LIMITED

Correspondence address
7 WELBECK STREET, LONDON, UK, W1G 9YE
Role RESIGNED
Director
Appointed on
8 April 2011
Resigned on
10 February 2012
Nationality
BRITISH

Average house price in the postcode W1G 9YE £611,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
3 March 2011
Resigned on
8 April 2011
Nationality
BRITISH

MITRE DIRECTORS LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Director
Appointed on
3 March 2011
Resigned on
8 April 2011
Nationality
NATIONALITY UNKNOWN

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE 160 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4DD
Role RESIGNED
Secretary
Appointed on
3 March 2011
Resigned on
8 April 2011
Nationality
BRITISH

YUILL, William George Henry

Correspondence address
26 Springfield Park, North Parade, Horsham, United Kingdom, RH12 2BF
Role RESIGNED
director
Date of birth
September 1961
Appointed on
3 March 2011
Resigned on
8 April 2011
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode RH12 2BF £857,000


More Company Information


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