RIBBON HOTELS GROUP (UK) LIMITED

3 officers / 37 resignations

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

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

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
Director
Date of birth
August 1972
Appointed on
1 December 2015
Resigned on
17 December 2015
Nationality
BRITISH
Occupation
SOLICITOR

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

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

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

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

PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED

Correspondence address
TEN BISHOPS SQUARE, LONDON, UNITED KINGDOM, E1 6EG
Role RESIGNED
Secretary
Appointed on
24 May 2005
Resigned on
31 January 2014
Nationality
BRITISH

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

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

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

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

WILLIAMS, ALISON

Correspondence address
27 VALLEY ROAD, BILLERICAY, ESSEX, CM11 2BS
Role RESIGNED
Secretary
Appointed on
31 March 2003
Resigned on
28 August 2003
Nationality
BRITISH

Average house price in the postcode CM11 2BS £491,000

STOCKS, NIGEL PETER

Correspondence address
BIRDWOODS, SCHOOL LANE SHACKLEFORD, GODALMING, SURREY, GU8 6AZ
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GU8 6AZ £2,639,000

MCEWAN, ALLAN SCOTT

Correspondence address
29 KINGS ROAD, WINDSOR, BERKSHIRE, SL4 2AD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
26 March 2003
Resigned on
24 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL4 2AD £1,061,000

MITCHELL, PAUL RAYMOND

Correspondence address
WALTONS FARM, HOLLYGREEN LANE, BLEDLOW, BUCKS, ENGLAND, HP27 9PL
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
26 March 2003
Resigned on
28 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9PL £1,200,000

ROBINSON, Sarah Margaret Anne

Correspondence address
9 Berkeley Lodge, Sandal Road, New Malden, Surrey, KT3 5AW
Role RESIGNED
director
Date of birth
June 1964
Appointed on
3 December 1999
Resigned on
26 March 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode KT3 5AW £409,000

COWIE, GRAHAM MICHAEL

Correspondence address
FIR TREE COTTAGE RAYS LANE, TYLERS GREEN, PENN, BUCKINGHAMSHIRE, HP10 8LH
Role RESIGNED
Director
Date of birth
April 1950
Appointed on
3 December 1999
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP10 8LH £1,331,000

RITSON, LESLIE DAVID

Correspondence address
OLD MIDDLE CATOR HOUSE, CATOR WIDECOMBE IN THE MOOR, NEWTON ABBOT, DEVONSHIRE, TQ13 7UA
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
3 December 1999
Resigned on
11 January 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TQ13 7UA £1,217,000

BRIDGE, MICHAEL JOHN NOEL

Correspondence address
17 AIREDALE AVENUE, CHISWICK, LONDON, W4 2NW
Role RESIGNED
Secretary
Appointed on
30 April 1999
Resigned on
31 March 2003
Nationality
BRITISH

Average house price in the postcode W4 2NW £2,667,000

WICKS, ROBIN HENRY

Correspondence address
1A DALESIDE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7JF
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
6 July 1998
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL9 7JF £1,918,000

REES, SALLY IRENE

Correspondence address
3 SANDOWN GATE, ESHER, SURREY, KT10 9LB
Role RESIGNED
Director
Date of birth
February 1958
Appointed on
31 October 1996
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT10 9LB £1,153,000

BURKE, MICHAEL IAN

Correspondence address
RUE MIGNOT DELSTRANCHE 70, 1060 BRUSSELS, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 October 1996
Resigned on
17 April 1998
Nationality
BRITISH
Occupation
DIRECTOR

JACKMAN, ROBERT LOEHR

Correspondence address
4 DURNING PLACE, ASCOT, BERKSHIRE, SL5 7EZ
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
2 August 1993
Resigned on
26 March 2003
Nationality
AMERICAN
Occupation
VP LEGAL COUNSEL

Average house price in the postcode SL5 7EZ £1,261,000

CLARKE, TIMOTHY

Correspondence address
63 WELLINGTON ROAD, EDGBASTON, BIRMINGHAM, B15 2ET
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
2 August 1993
Resigned on
31 October 1996
Nationality
BRITISH
Occupation
EVP & MD

Average house price in the postcode B15 2ET £1,373,000

WATERS, PAUL CHRISTOPHER

Correspondence address
23 DERBY ROAD, CHEAM, SUTTON, SURREY, SM1 2BL
Role RESIGNED
Secretary
Appointed on
1 March 1993
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SM1 2BL £861,000

RITSON, LESLIE DAVID

Correspondence address
THE NETTLES, COSSINGTON ROAD SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7RR
Role RESIGNED
Director
Date of birth
February 1952
Appointed on
27 February 1992
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 7RR £347,000

GRAHAM, IAN CHRISTOPHER

Correspondence address
AVENUE VENUS 2, 1410 WATERLOO, BELGIUM
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
27 February 1992
Resigned on
28 February 1999
Nationality
BRITISH
Occupation
RVP FINANCE

LANGTON, BRYAN DAVID

Correspondence address
4185 FAIRWAY VILLAS DRIVE, ALPHARETTA, GEORGIA 30202, USA
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
3 May 1991
Resigned on
10 March 1992
Nationality
BRITISH
Occupation
CHAIRMAN

CASTON, ROBERT WARWICK

Correspondence address
SQUARE DE HEEUS 20, 1400 BRUSSELS, BELGIUM, FOREIGN
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
3 May 1991
Resigned on
9 June 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BUTCHER, KENNETH FREDERICK

Correspondence address
APPLEGARTH MOORLANE, SOUTH NEWINGTON, BANBURY, OXFORDSHIRE, OX15 4JQ
Role RESIGNED
Director
Date of birth
October 1932
Appointed on
3 May 1991
Resigned on
2 August 1993
Nationality
BRITISH
Occupation
DEVELOPMENT DIRECTOR

Average house price in the postcode OX15 4JQ £959,000

WHITNEY, PAUL SUMPTER

Correspondence address
THE BARNSTEAD, EVENLEY, BRACKLEY, NORTHANTS, NN13 5SG
Role RESIGNED
Secretary
Appointed on
3 May 1991
Resigned on
1 March 1993
Nationality
BRITISH

Average house price in the postcode NN13 5SG £893,000

WHITNEY, PAUL SUMPTER

Correspondence address
THE BARNSTEAD, EVENLEY, BRACKLEY, NORTHANTS, NN13 5SG
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
3 May 1991
Resigned on
3 May 1993
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NN13 5SG £893,000


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