PARAMOUNT HOTELS (DAVENTRY) LIMITED

2 officers / 9 resignations

PROCOPIS, PETER

Correspondence address
7A LAUDERDALE ROAD, LONDON, W9 1LT
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
10 February 2009
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

Average house price in the postcode W9 1LT £1,377,000

JOURDAIN, MICHAEL EDWARD

Correspondence address
THE STICKS, HATCHGATE LANE, CUCKFIELD, SUSSEX, RH17 5DU
Role ACTIVE
Director
Date of birth
June 1964
Appointed on
9 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH17 5DU £733,000


KAYE, DAVID ROBERT

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, ENGLAND, W1S 4JU
Role RESIGNED
Director
Date of birth
November 1977
Appointed on
31 December 2010
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

KAYE, DAVID ROBERT

Correspondence address
BOND STREET HOUSE 14 CLIFFORD STREET, LONDON, W1S 4JU
Role RESIGNED
Secretary
Date of birth
November 1977
Appointed on
10 February 2009
Resigned on
2 October 2013
Nationality
BRITISH

PAISNER, JONATHAN SAMUEL

Correspondence address
BOND STREET HOUSE, 14 CLIFFORD STREET, LONDON, W1S 4JU
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
10 February 2009
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
SOLICITOR

ROGERS, PAUL

Correspondence address
ASH BARTON, 20 THE RIDGEWAY, RADLETT, HERTFORDSHIRE, WD7 8PR
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
15 December 2004
Resigned on
22 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode WD7 8PR £3,953,000

MARCOVECCHIO, MASSIMO MARIO

Correspondence address
27 MANOR WOOD ROAD, PURLEY, SURREY, CR8 4LG
Role RESIGNED
Director
Date of birth
May 1965
Appointed on
15 December 2004
Resigned on
22 July 2008
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CR8 4LG £1,147,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
15 December 2004
Resigned on
15 December 2004

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
15 December 2004
Resigned on
15 December 2004

Average house price in the postcode NW8 8EP £749,000

CAMPBELL, COLIN JOHN

Correspondence address
25 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1LZ
Role RESIGNED
Director
Date of birth
August 1958
Appointed on
15 December 2004
Resigned on
10 September 2007
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode HP9 1LZ £685,000

LANGRIDGE, MEGAN JOY

Correspondence address
42 EVEREST DRIVE, HOO ST WERBURGH, ROCHESTER, KENT, ME3 9AW
Role RESIGNED
Secretary
Date of birth
August 1962
Appointed on
15 December 2004
Resigned on
30 September 2008
Nationality
BRITISH

Average house price in the postcode ME3 9AW £330,000


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