VUR VILLAGE HOTELS & LEISURE LIMITED

5 officers / 9 resignations

SALES GOMES DE SA, Guilherme Jose

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
January 1985
Appointed on
4 July 2025
Nationality
Portuguese
Occupation
Director

KATAKY, Gemma Nandita

Correspondence address
40 Berkeley Square, London, England, W1J 5AL
Role ACTIVE
director
Date of birth
September 1983
Appointed on
26 June 2024
Resigned on
4 July 2025
Nationality
British
Occupation
Managing Director

ROBERTS, Paul

Correspondence address
One Fleet Place, London, England, EC4M 7WS
Role ACTIVE
director
Date of birth
February 1970
Appointed on
29 December 2021
Nationality
British
Occupation
Director

DAVIS, GARY REGINALD

Correspondence address
600 1ST FLOOR LAKEVIEW, LAKESIDE DRIVE, CENTRE PARK, WARRINGTON, ENGLAND, WA1 1RW
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
3 December 2014
Nationality
BRITISH
Occupation
NONE

BRENAN, Coley James

Correspondence address
Cygnet Court Ground Floor, 230 Cygnet House, Centre Park, Warrington, Cheshire, England, WA1 1PP
Role ACTIVE
director
Date of birth
September 1978
Appointed on
25 November 2014
Resigned on
29 December 2021
Nationality
American
Occupation
Investor

Average house price in the postcode WA1 1PP £672,000


ELLIOT, Colin David

Correspondence address
17 Portland Place, London, London, England, W1B 1PU
Role RESIGNED
director
Date of birth
July 1964
Appointed on
1 June 2013
Resigned on
25 November 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PU £16,602,000

COPPEL, ANDREW MAXWELL

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, UNITED KINGDOM, W1B 1PU
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
16 September 2011
Resigned on
25 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1B 1PU £16,602,000

CALDECOTT, David Gareth

Correspondence address
17 Portland Place, London, London, England, W1B 1PU
Role RESIGNED
director
Date of birth
March 1966
Appointed on
16 September 2011
Resigned on
28 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode W1B 1PU £16,602,000

KAUSHAL, SUNITA

Correspondence address
17 PORTLAND PLACE, LONDON, LONDON, ENGLAND, W1B 1PU
Role RESIGNED
Secretary
Appointed on
30 March 2011
Resigned on
29 July 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1B 1PU £16,602,000

FILEX SERVICES LIMITED

Correspondence address
179 GREAT PORTLAND STREET, LONDON, W1W 5LS
Role RESIGNED
Secretary
Appointed on
23 February 2007
Resigned on
30 March 2011
Nationality
BRITISH

CAVE, IAN BRUCE

Correspondence address
392 WOODSTOCK ROAD, OXFORD, OXFORDSHIRE, OX2 8AF
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
23 February 2007
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX2 8AF £2,006,000

SINGH, JAGTAR

Correspondence address
6 PAINES LANE, PINNER, MIDDLESEX, HA5 3DQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
23 February 2007
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA5 3DQ £1,949,000

BALFOUR-LYNN, RICHARD GARY

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
23 February 2007
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

BIBRING, MICHAEL ALBERT

Correspondence address
CONIFERS, HIVE ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1JG
Role RESIGNED
Director
Date of birth
February 1955
Appointed on
23 February 2007
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WD23 1JG £1,483,000


More Company Information