Adrian Paul BRADLEY

Total number of appointments 96, 68 active appointments

MELANMEAD LIMITED

Correspondence address
2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB2 1JP £4,939,000

DUNFERMLINE EXPRESS HOTEL LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

CHARDON PROPERTIES LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

CHARDON TRADING LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

CHARDON EDINBURGH (RM) LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

BETTAGRADE LIMITED

Correspondence address
4 Romulus Court, Meridian Business Park, Leicester, England, LE19 1YG
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

INGLISTON HOTELS LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

CHARDON LEISURE LIMITED

Correspondence address
58 Morrison Street, Edinburgh, Scotland, EH3 8BP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
14 February 2022
Resigned on
19 July 2022
Nationality
British
Occupation
Director

GRAYSHOTT HOTEL LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
31 December 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

HIGHBULLEN HOTEL LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
28 May 2021
Resigned on
29 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1U 8EW £388,133,000

L&R VENTURES LIMITED

Correspondence address
10 Norwich Street, London, United Kingdom, EC4A 1BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
20 April 2021
Resigned on
25 November 2021
Nationality
British
Occupation
Company Director

HB2 SNOW HILL LTD

Correspondence address
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 April 2021
Resigned on
19 July 2022
Nationality
British
Occupation
Director

ATLAS2 HOTELS BIRMINGHAM JQ LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 January 2021
Resigned on
19 July 2022
Nationality
British
Occupation
Director

ATLAS2 HOTELS (TRADING) LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 January 2021
Resigned on
19 July 2022
Nationality
British
Occupation
Director

LENSBURY LIMITED

Correspondence address
55 Baker Street, London, England, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
31 May 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BEDFORD) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS (BICESTER) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (WEMBLEY NT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (WARWICK) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (STIRLING) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (STEVENAGE) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (STAFFORD NT 1) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (SALFORD QUAYS) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (OLDBURY) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GREENWICH) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (STOKE ON TRENT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (LUTON AIRPORT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GLASGOW) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (DERBY) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BRISTOL NORTH) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BORROWINGS) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (CAMBRIDGE 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GLASGOW AIRPORT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 February 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BATH) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS (PORTSMOUTH) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GROUP 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (EXETER) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GROUP 1) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (LIVERPOOL) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (TAUNTON) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (YORK NT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (CAMBRIDGE) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (CHINGFORD) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (INVERNESS) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (LINCOLN) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (EXETER CITY CENTRE) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS (BRADFORD) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (TRADING) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (SWINDON NT) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (STAFFORD NT 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (PROPERTY) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (PROPERTY AND TRADING) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BRISTOL PROPERTY) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BORROWINGS 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BIRMINGHAM NT 4) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

ATLAS HOTELS (BIRMINGHAM NT 2) LIMITED

Correspondence address
55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
19 March 2019
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode W1U 8EW £388,133,000

LR (YORK) LIMITED

Correspondence address
Quadrant House Floor 6, 4 Thomas More Square, London, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

ICONIC LUXURY HOTELS LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

11CG HOTEL OPERATIONS LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2019
Resigned on
19 July 2022
Nationality
British
Occupation
Chartered Accountant

LR (YORK) SENIOR HOLDCO LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2019
Nationality
British
Occupation
Chartered Accountant

LR (YORK) MEZZ HOLDCO LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 March 2019
Nationality
British
Occupation
Chartered Accountant

PANDOX BELFAST LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
4 December 2008
Resigned on
1 February 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

ARO PARTICIPATION LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
13 October 2006
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

BIRMINGHAM METROPOLE HOTELS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
9 October 2006
Resigned on
28 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

MAPLE HOTELS 2 LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
19 September 2005
Resigned on
2 December 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

MAPLE HOTELS 1 LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
13 September 2005
Resigned on
22 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
10 June 2005
Resigned on
17 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

MAPLE HOTELS MANAGEMENT COMPANY LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
13 December 2004
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

INTERSECTION HOTELS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

METROPOLE HOTELS (HOLDINGS) LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
28 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

COMFORT LODGE LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

ST HELENS HOTELS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Svp Real Estate

Average house price in the postcode SL9 0PF £1,434,000

COYLUMBRIDGE HIGHLAND LODGES (MANAGEMENT) LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

COMFORT LODGE (U.K.) LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

DUNKELD LODGES (MANAGEMENT) LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

LADBROKES INVESTMENTS HOLDINGS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 February 2006
Nationality
British
Occupation
Svp Real Estate

Average house price in the postcode SL9 0PF £1,434,000

HILTON LEISURE BREAKS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

SPLENDID PROPERTY COMPANY LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

COMFORT HOTELS INTERNATIONAL LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

HILTON WORLDWIDE LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

COMFORT HOTELS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

ADDA PROPERTIES LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

GREATKEY LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

ADDA HOTELS

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

HILTON UK HOTELS LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
27 March 2009
Nationality
British
Occupation
Svp Real Estate

Average house price in the postcode SL9 0PF £1,434,000

PANDOX BATH LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

HILTON INTERNATIONAL HOTELS (UK) LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Svp Real Estate

Average house price in the postcode SL9 0PF £1,434,000

PUCKRUP HALL HOTEL LIMITED

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
6 May 2003
Resigned on
23 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000

HILTON INTERNATIONAL CO.

Correspondence address
The Spinney, Misbourne Avenue, Chalfont St Peter, Buckinghamshire, SL9 0PF
Role RESIGNED
director
Date of birth
September 1963
Appointed on
1 May 2003
Resigned on
11 March 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SL9 0PF £1,434,000