PRINCIPAL HAYLEY HOTELS (TMS) LIMITED

5 officers / 10 resignations

GALLAGHER, Geraldine Josephine

Correspondence address
The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 January 2014
Nationality
Irish
Occupation
Finance Director

BENNISON, Matthew Edward

Correspondence address
The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
British
Occupation
Company Director

TROY, ANTHONY GERARD

Correspondence address
FOUNTAINS BENT, DARLEY ROAD, BRISTWITH, HARROGATE, NORTH YORKSHIRE, HG3 2PN
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
11 September 2007
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HG3 2PN £1,919,000

GALLAGHER, Geraldine Josephine

Correspondence address
Risplith House, Risplith, North Yorkshire, HG4 3EP
Role ACTIVE
secretary
Appointed on
11 September 2007
Resigned on
29 November 2010
Nationality
Irish

Average house price in the postcode HG4 3EP £991,000

HUNTER, GAIL SUSAN

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
11 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

BENNISON, MATTHEW EDWARD

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNISON, MATTHEW EDWARD

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role RESIGNED
Secretary
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
NATIONALITY UNKNOWN

DOUBLEDAY, TIMOTHY

Correspondence address
THE INSPIRE HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8PA
Role RESIGNED
Secretary
Date of birth
March 1964
Appointed on
29 November 2010
Resigned on
19 July 2011
Nationality
BRITISH

DOUBLEDAY, Timothy John

Correspondence address
The Inspire Hornbeam Park, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 November 2010
Resigned on
19 July 2011
Nationality
British
Occupation
Chief Financial Officer

NISBETT, PAUL SANDLE

Correspondence address
5 THE GROVE, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK3 6BZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
8 August 2008
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK3 6BZ £456,000

GALLAGHER, GERALDINE JOSEPHINE

Correspondence address
RISPLITH HOUSE, RISPLITH, NORTH YORKSHIRE, HG4 3EP
Role RESIGNED
Secretary
Date of birth
October 1965
Appointed on
11 September 2007
Resigned on
29 November 2010
Nationality
IRISH

Average house price in the postcode HG4 3EP £991,000

DAY, MARK

Correspondence address
WELTON HILL, KIDD LANE, WELTON BROUGH, NORTH HUMBERSIDE, HU15 1PH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
7 September 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1PH £1,095,000

PUDGE, DAVID JOHN

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
13 July 2007
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Secretary
Appointed on
13 July 2007
Resigned on
11 September 2007
Nationality
BRITISH

Average house price in the postcode E14 5JJ £1,635,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
13 July 2007
Resigned on
11 September 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode E14 5JJ £1,635,000


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