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
Nationality
British
Occupation
Director

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