Anthony John BOBATH

Total number of appointments 35, 31 active appointments

ST. JAMES'S HOTEL TRADING (STRATFORD) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOSPITALITY LIMITED

Correspondence address
First Floor Office Suite 2 Chapel Court Holly Walk, Leamington Spa, United Kingdom, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS BIRMINGHAM AIRPORT EMPLOYMENT LIMITED

Correspondence address
2 Chapel Court Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS COVENTRY TRADING LIMITED

Correspondence address
First Floor Office Suite 2 Chapel Court Holly Walk, Leamington Spa, United Kingdom, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS CHESTER OPCO LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS GROUP LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS MANAGEMENT LIMITED

Correspondence address
First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

CASTLEBRIDGE HOTELS WINCHESTER OPCO LIMITED

Correspondence address
First Floor Office Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL (ARUNDEL) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL (CAMBRIDGE) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL GROUP LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL FINANCING LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL MANAGEMENT LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL PROPERTIES LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES’S HOTEL (SUSSEX) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL TRADING LIMITED

Correspondence address
First Floor Office Suite 2 Chapel Court, Holly Walk, Leamington Spa, United Kingdom, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL TRADING (BATH) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

ST. JAMES'S HOTEL (WINCHESTER) LIMITED

Correspondence address
2 Chapel Court, Holly Walk, Leamington Spa, England, CV32 4YS
Role ACTIVE
director
Date of birth
January 1965
Appointed on
30 November 2023
Nationality
British
Occupation
Chartered Accountant

TBF LEAMINGTON LIMITED

Correspondence address
5 St Marks Road, Leamington Spa, Warwickshire, United Kingdom, CV32 6DL
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CV32 6DL £1,023,000

THE PEACH PUB COMPANY LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PURE PEACH LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PRETTY AS PEACH LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PEACH PADDY CLUB LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PEACH ON THE WATER LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PEACH MELBA LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PEACH COUNTY LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

PEACH ALMANACK LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

GIANT PEACH PUBS LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

100% PEACH LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

THE PEACH PUB COMPANY (HOLDINGS) LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000

THE PEACH PUB PROPERTIES LIMITED

Correspondence address
Peach Barns Somerton Road, North Aston, Oxon, United Kingdom, OX25 6HX
Role ACTIVE
director
Date of birth
January 1965
Appointed on
28 February 2020
Resigned on
18 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode OX25 6HX £2,292,000


TM SEARCH CHOICE LIMITED

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
11 June 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

TM PROPERTY SEARCHES LIMITED

Correspondence address
1200 Delta Business Park, Swindon, Wiltshire, England, SN5 7XZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
11 June 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SN5 7XZ £3,160,000

CONVEYANCING DATA SERVICES LTD

Correspondence address
1200 Delta Business Park Welton Road, Swindon, Wiltshire, England, SN5 7XZ
Role RESIGNED
director
Date of birth
January 1965
Appointed on
1 April 2018
Resigned on
28 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode SN5 7XZ £3,160,000

BITE CATERING LIMITED

Correspondence address
5 St. Marks Road, Leamington Spa, Warwickshire, England, CV32 6DL
Role RESIGNED
director
Date of birth
January 1965
Appointed on
7 June 2013
Resigned on
1 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode CV32 6DL £1,023,000