RIBBON HOTELS LIMITED
3 officers / 44 resignations
TEASDALE, SIMON MICHAEL
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role
- Director
- Date of birth
- April 1965
- Appointed on
- 17 December 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MABRY, PATRICK THOMAS
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role
- Director
- Date of birth
- December 1974
- Appointed on
- 17 December 2015
- Nationality
- GERMAN
- Occupation
- COMPANY DIRECTOR
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
- Correspondence address
- 10 QUEEN STREET PLACE, LONDON, UNITED KINGDOM, EC4R 1AG
- Role
- Secretary
- Appointed on
- 17 December 2015
- Nationality
- BRITISH
ROBINSON, JUSTIN BRUCE
- Correspondence address
- HILL HOUSE 1 LITTLE NEW STREET, LONDON, EC4A 3TR
- Role RESIGNED
- Director
- Date of birth
- August 1978
- Appointed on
- 17 December 2015
- Resigned on
- 14 September 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
LOYNES, PAUL
- Correspondence address
- 25 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FS
- Role RESIGNED
- Secretary
- Appointed on
- 1 December 2015
- Resigned on
- 17 December 2015
- Nationality
- NATIONALITY UNKNOWN
KOLEV, IVAYLO
- Correspondence address
- 25 ST. GEORGE STREET, LONDON, W1S 1FS
- Role RESIGNED
- Director
- Date of birth
- January 1982
- Appointed on
- 1 December 2015
- Resigned on
- 17 December 2015
- Nationality
- BULGARIAN
- Occupation
- INVESTMENT PROFESSIONAL
LOYNES, PAUL
- Correspondence address
- 25 ST. GEORGE STREET, LONDON, UNITED KINGDOM, W1S 1FS
- Role RESIGNED
- Director
- Date of birth
- August 1972
- Appointed on
- 1 December 2015
- Resigned on
- 17 December 2015
- Nationality
- BRITISH
- Occupation
- SOLICITOR
BAKER, SKARDON FRANCIS
- Correspondence address
- 25 ST. GEORGE STREET, LONDON, W1S 1FS
- Role RESIGNED
- Director
- Date of birth
- October 1969
- Appointed on
- 1 December 2015
- Resigned on
- 17 December 2015
- Nationality
- AMERICAN
- Occupation
- INVESTMENT PROFESSIONAL
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
- Correspondence address
- 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
- Role RESIGNED
- Secretary
- Appointed on
- 31 January 2014
- Resigned on
- 1 December 2015
- Nationality
- BRITISH
EKAS, PETRA CECILIA MARIA
- Correspondence address
- 26 RED LION SQUARE, LONDON, UNITED KINGDOM, WC1R 4AG
- Role RESIGNED
- Director
- Date of birth
- March 1973
- Appointed on
- 6 October 2009
- Resigned on
- 1 December 2015
- Nationality
- DUTCH
- Occupation
- ASSET MANAGER
VAN OOSTEROM, SOPHIE
- Correspondence address
- 19 ORLANDO ROAD, LONDON, UNITED KINGDOM, SW4 0LD
- Role RESIGNED
- Director
- Date of birth
- June 1972
- Appointed on
- 27 February 2009
- Resigned on
- 6 October 2009
- Nationality
- DUTCH
- Occupation
- BANKER
Average house price in the postcode SW4 0LD £1,755,000
MCCARTHY, JOHN PATRICK
- Correspondence address
- 120 REGENTS PARK ROAD, LONDON, NW1 8XL
- Role RESIGNED
- Director
- Date of birth
- September 1961
- Appointed on
- 19 June 2008
- Resigned on
- 26 February 2009
- Nationality
- UNITED STATES
- Occupation
- BANKER
Average house price in the postcode NW1 8XL £883,000
NEWMAN, MARK
- Correspondence address
- FLAT 7 44 SLOANE STREET, LONDON, SW1X 9LU
- Role RESIGNED
- Director
- Date of birth
- September 1958
- Appointed on
- 24 May 2005
- Resigned on
- 19 June 2008
- Nationality
- CANADIAN
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode SW1X 9LU £6,655,000
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
- Correspondence address
- EIGHTH FLOOR TEN BISHOPS SQUARE, LONDON, UNITED KINGDOM, E1 6EG
- Role RESIGNED
- Secretary
- Appointed on
- 24 May 2005
- Resigned on
- 31 January 2014
- Nationality
- BRITISH
FISH, ANDREW JOHN
- Correspondence address
- CHERRY TREE COTTAGE, MANOR CLOSE, EAST HORSLEY, SURREY, KT24 6SA
- Role RESIGNED
- Director
- Date of birth
- December 1968
- Appointed on
- 24 May 2005
- Resigned on
- 23 August 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode KT24 6SA £1,524,000
PRINCE, RYAN DAVID
- Correspondence address
- 1ST FLOOR 7A HOWICK PLACE, LONDON, UNITED KINGDOM, SW1P 1DZ
- Role RESIGNED
- Director
- Date of birth
- January 1977
- Appointed on
- 24 May 2005
- Resigned on
- 1 December 2015
- Nationality
- CANADIAN
- Occupation
- MANAGING DIRECTOR
ENGMANN, CATHERINE
- Correspondence address
- 18 RAYS AVENUE, WINDSOR, BERKSHIRE, SL4 5HG
- Role RESIGNED
- Secretary
- Appointed on
- 28 August 2003
- Resigned on
- 24 May 2005
- Nationality
- BRITISH
Average house price in the postcode SL4 5HG £496,000
WINTER, RICHARD THOMAS
- Correspondence address
- 33 ST JOHNS AVENUE, PUTNEY, LONDON, SW15 6AL
- Role RESIGNED
- Director
- Date of birth
- March 1949
- Appointed on
- 14 April 2003
- Resigned on
- 24 May 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR OF THE SUPREME COURT
Average house price in the postcode SW15 6AL £1,336,000
SPRINGETT, CATHERINE MARY
- Correspondence address
- THE COACH HOUSE, 32 KERRISON ROAD EALING, LONDON, W5 5NW
- Role RESIGNED
- Director
- Date of birth
- October 1957
- Appointed on
- 14 April 2003
- Resigned on
- 24 May 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED SECRETARY
Average house price in the postcode W5 5NW £901,000
STOCKS, NIGEL PETER
- Correspondence address
- BIRDWOODS, SCHOOL LANE SHACKLEFORD, GODALMING, SURREY, GU8 6AZ
- Role RESIGNED
- Director
- Date of birth
- June 1967
- Appointed on
- 2 April 2003
- Resigned on
- 24 May 2005
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode GU8 6AZ £2,639,000
WILLIAMS, ALISON
- Correspondence address
- 27 VALLEY ROAD, BILLERICAY, ESSEX, CM11 2BS
- Role RESIGNED
- Secretary
- Appointed on
- 8 October 2001
- Resigned on
- 28 August 2003
- Nationality
- BRITISH
Average house price in the postcode CM11 2BS £491,000
VAUGHAN, CHRISTOPHER DAVID
- Correspondence address
- DARROCH, BULL LANE,, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 8RZ
- Role RESIGNED
- Director
- Date of birth
- August 1964
- Appointed on
- 4 April 2001
- Resigned on
- 29 August 2001
- Nationality
- BRITISH
- Occupation
- SOLICITOR
Average house price in the postcode SL9 8RZ £1,391,000
COMBEER, JEAN BRENDA
- Correspondence address
- ROBIN HILL 3 ST JOHNS AVENUE, LEATHERHEAD, SURREY, KT22 7HT
- Role RESIGNED
- Secretary
- Appointed on
- 4 April 2001
- Resigned on
- 28 September 2001
- Nationality
- BRITISH
Average house price in the postcode KT22 7HT £1,041,000
MCEWAN, ALLAN SCOTT
- Correspondence address
- 29 KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AD
- Role RESIGNED
- Director
- Date of birth
- February 1965
- Appointed on
- 4 April 2001
- Resigned on
- 24 May 2005
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode SL4 2AD £1,061,000
CROSTON, Francis John
- Correspondence address
- 5 The Laurels, Queenborough Lane, Braintree, Essex, CM77 7QD
- Role RESIGNED
- director
- Date of birth
- July 1956
- Appointed on
- 4 April 2001
- Resigned on
- 14 April 2003
Average house price in the postcode CM77 7QD £888,000
THOMPSON, MICHAEL ROBERT
- Correspondence address
- 20 PARK ROAD, ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7AG
- Role RESIGNED
- Director
- Date of birth
- September 1953
- Appointed on
- 4 April 2001
- Resigned on
- 14 April 2003
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
Average house price in the postcode DE13 7AG £566,000
MACKENZIE, LISA MARIE
- Correspondence address
- 70 VASSALL ROAD, KENNINGTON, LONDON, SW9 6HY
- Role RESIGNED
- Director
- Date of birth
- May 1969
- Appointed on
- 14 March 2001
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
- Occupation
- INTERNATIONAL TAX MANAGER
Average house price in the postcode SW9 6HY £1,351,000
STRETTON, MARK NIGEL
- Correspondence address
- TOP COTTAGE, UPPER ODDINGTON, MORETON-IN-MARSH, GL56 0XN
- Role RESIGNED
- Director
- Date of birth
- June 1962
- Appointed on
- 14 March 2001
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode GL56 0XN £932,000
MORLEY, RONALD MARTIN
- Correspondence address
- 8 PINEWOOD CLOSE, IVER HEATH, BUCKINGHAMSHIRE, SL0 0QT
- Role RESIGNED
- Director
- Date of birth
- August 1952
- Appointed on
- 28 February 2001
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SL0 0QT £1,390,000
GRATTON, DAVID MARTIN
- Correspondence address
- ROSEMEAD, 9 CHILTERN HILLS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1PJ
- Role RESIGNED
- Director
- Date of birth
- January 1960
- Appointed on
- 28 February 2001
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
- Occupation
- FINANCIAL CONTROLLER
Average house price in the postcode HP9 1PJ £2,322,000
MASON, TIMOTHY CHARLES
- Correspondence address
- 231 STATION ROAD, KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PU
- Role RESIGNED
- Secretary
- Appointed on
- 29 September 2000
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
Average house price in the postcode B93 0PU £1,027,000
MITCHELL, PAUL RAYMOND
- Correspondence address
- WALTONS FARM, HOLLYGREEN LANE, BLEDLOW, BUCKS, ENGLAND, HP27 9PL
- Role RESIGNED
- Director
- Date of birth
- February 1958
- Appointed on
- 23 March 2000
- Resigned on
- 28 December 2003
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP27 9PL £1,200,000
MARTIN, ANDREW DAVID
- Correspondence address
- 5 DALKEITH ROAD, HARPENDEN, HERTFORDSHIRE, AL5 5PP
- Role RESIGNED
- Director
- Date of birth
- July 1960
- Appointed on
- 2 March 2000
- Resigned on
- 4 April 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode AL5 5PP £1,390,000
MORTIMER, DAVID GRANT
- Correspondence address
- 8 MANOR PARK AVENUE, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, SP27 9AU
- Role RESIGNED
- Director
- Date of birth
- May 1953
- Appointed on
- 2 October 1998
- Resigned on
- 22 August 2001
- Nationality
- BRITISH
- Occupation
- FINANCE DIRECTOR
DEMPSEY, PATRICK JOSEPH ANTHONY
- Correspondence address
- CUCKOO MEADOW LITTLE SHARDELOES, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0EF
- Role RESIGNED
- Director
- Date of birth
- March 1959
- Appointed on
- 2 October 1998
- Resigned on
- 22 August 2001
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HP7 0EF £3,037,000
CAU, ANTOINE EDMOND ANDRE
- Correspondence address
- 10A DURWARD HOUSE, 31 KENSINGTON COURT, LONDON, S8 5BH
- Role RESIGNED
- Director
- Date of birth
- August 1947
- Appointed on
- 26 March 1998
- Resigned on
- 4 April 2001
- Nationality
- FRENCH
- Occupation
- CHIEF EXECUTIVE
POSTER, STEPHEN MICHAEL
- Correspondence address
- 46 BOILEAU ROAD, LONDON, W5 3AH
- Role RESIGNED
- Director
- Date of birth
- January 1947
- Appointed on
- 13 June 1997
- Resigned on
- 2 October 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W5 3AH £1,072,000
COPELAND, PATRICK JOSEPH
- Correspondence address
- 120 HAMILTON TERRACE, LONDON, NW8 9UT
- Role RESIGNED
- Director
- Date of birth
- May 1944
- Appointed on
- 13 June 1997
- Resigned on
- 18 July 1997
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW8 9UT £2,901,000
ALIBONE, LEE RUSSELL
- Correspondence address
- DARNLEY LODGE 68 MARSH ROAD, PINNER, MIDDLESEX, HA5 5NQ
- Role RESIGNED
- Director
- Date of birth
- May 1952
- Appointed on
- 13 June 1997
- Resigned on
- 2 October 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode HA5 5NQ £776,000
CARTWRIGHT, STACEY LEE
- Correspondence address
- 46 CHIDDINGSTONE ROAD, LONDON, SW6 3TG
- Role RESIGNED
- Director
- Date of birth
- November 1963
- Appointed on
- 29 August 1996
- Resigned on
- 6 July 1998
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode SW6 3TG £3,512,000
PARROTT, GRAHAM JOSEPH
- Correspondence address
- FLAT 1 27 REDINGTON ROAD, HAMPSTEAD, LONDON, NW3 7QY
- Role RESIGNED
- Director
- Date of birth
- August 1949
- Appointed on
- 5 August 1996
- Resigned on
- 29 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW3 7QY £3,332,000
TAUTZ, HELEN JANE
- Correspondence address
- 30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
- Role RESIGNED
- Secretary
- Appointed on
- 29 July 1996
- Resigned on
- 29 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SS2 6TA £330,000
STAUNTON, HENRY ERIC
- Correspondence address
- FAIRFIELD, NURSERY ROAD, WALTON ON THE HILL, SURREY, KT20 7TZ
- Role RESIGNED
- Director
- Date of birth
- May 1948
- Appointed on
- 29 July 1996
- Resigned on
- 29 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode KT20 7TZ £1,723,000
TAUTZ, HELEN JANE
- Correspondence address
- 30 SOUTH CRESCENT, PRITTLEWELL, SOUTHEND ON SEA, ESSEX, SS2 6TA
- Role RESIGNED
- Director
- Date of birth
- June 1963
- Appointed on
- 29 July 1996
- Resigned on
- 29 September 2000
- Nationality
- BRITISH
- Occupation
- COMPANY SECRETARY
Average house price in the postcode SS2 6TA £330,000
SISEC LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 24 May 1996
- Resigned on
- 29 July 1996
LOVITING LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Director
- Appointed on
- 24 May 1996
- Resigned on
- 29 July 1996
SERJEANTS' INN NOMINEES LIMITED
- Correspondence address
- 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
- Role RESIGNED
- Nominee Director
- Appointed on
- 24 May 1996
- Resigned on
- 29 July 1996
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